Halstead
CO9 2AJ
Director Name | Mr Robert Hurrell Sare |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2019(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Maulak Chambers High Street Halstead CO9 2AJ |
Director Name | Mrs Pratibha Patel |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2019(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Maulak Chambers High Street Halstead CO9 2AJ |
Director Name | Linda Jennifer Mersom |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 1993) |
Role | Senior Analyst/Programmer |
Correspondence Address | 17 The Ridings Romford Road Chiswell Row Essex IG7 4QY |
Director Name | Ian David Mouat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(3 years after company formation) |
Appointment Duration | 3 years (resigned 12 April 1995) |
Role | IT Manager |
Correspondence Address | 28 The Ridings Romford Road Chigwell Row Essex IG7 4QY |
Director Name | Alan Charles Pearl |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(3 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 1998) |
Role | Carpenter & Joiner Builder |
Correspondence Address | 18 The Ridings Romford Road Chigwell Row Essex IG7 4QY |
Secretary Name | Ian David Mouat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(3 years after company formation) |
Appointment Duration | 3 years (resigned 12 April 1995) |
Role | Company Director |
Correspondence Address | 28 The Ridings Romford Road Chigwell Row Essex IG7 4QY |
Secretary Name | Linda Jennifer Mersom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 1993) |
Role | Company Director |
Correspondence Address | 17 The Ridings Romford Road Chiswell Row Essex IG7 4QY |
Director Name | Mr Robert Hurrell Sare |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(4 years after company formation) |
Appointment Duration | 24 years, 2 months (resigned 12 June 2017) |
Role | Complimentary Health Therapist |
Country of Residence | England |
Correspondence Address | 24 The Ridings Romford Road Chigwell Essex IG7 4QY |
Secretary Name | Mr Robert Hurrell Sare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(4 years after company formation) |
Appointment Duration | 24 years, 2 months (resigned 12 June 2017) |
Role | Industrial Engineer |
Country of Residence | England |
Correspondence Address | 24 The Ridings Romford Road Chigwell Essex IG7 4QY |
Director Name | Denis McKenzie |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(5 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2005) |
Role | Retired |
Correspondence Address | Flat 2 The Ridings Romford Road Chigwell Essex IG7 4QY |
Director Name | Doctor Of Lit David Wilks |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(15 years, 12 months after company formation) |
Appointment Duration | 9 years (resigned 24 April 2014) |
Role | Retired |
Correspondence Address | 30 The Ridings Romford Road Chigwell Essex IG7 4QY |
Secretary Name | John Fredrick Healy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(15 years, 12 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 12 June 2017) |
Role | Importer |
Country of Residence | England |
Correspondence Address | 3 The Ridings Romford Road Chigwell Essex IG7 4QY |
Director Name | Diane Avril Dungate |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2013) |
Role | Special Needs Teacher |
Correspondence Address | 23 The Ridings Romford Road Chigwell Row Essex IG7 4QY |
Director Name | Madeleine O'Leary |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(26 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | British Citizen |
Correspondence Address | 10 The Ridings Romford Row Chigwell Row Essex IG7 4QY |
Director Name | Mrs Pratibha Patel |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2016(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House 62 Crown Street Brentwood CM14 4BJ |
Secretary Name | J Nicholson & Son (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2017(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 2019) |
Correspondence Address | 255 Cranbrook Road Ilford IG1 4TH |
Telephone | 020 85006051 |
---|---|
Telephone region | London |
Registered Address | Maulak Chambers High Street Halstead CO9 2AJ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £28,580 |
Cash | £18,021 |
Current Liabilities | £4,166 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 6 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
9 May 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Micro company accounts made up to 25 March 2019 (4 pages) |
29 August 2019 | Appointment of Mr Robert Hurrell Sare as a director on 19 August 2019 (2 pages) |
29 August 2019 | Appointment of Mrs Pratibha Patel as a director on 19 August 2019 (2 pages) |
24 May 2019 | Termination of appointment of Pratibha Patel as a director on 24 May 2019 (1 page) |
9 May 2019 | Registered office address changed from J Nicholson & Son 255 Cranbrook Road Ilford Essex IG1 4th England to Brook House 62 Crown Street Brentwood CM14 4BJ on 9 May 2019 (1 page) |
8 May 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
8 May 2019 | Termination of appointment of J Nicholson & Son as a secretary on 24 March 2019 (1 page) |
9 November 2018 | Micro company accounts made up to 25 March 2018 (4 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 25 March 2017 (5 pages) |
1 September 2017 | Micro company accounts made up to 25 March 2017 (5 pages) |
15 June 2017 | Director's details changed for Madeline O'leary on 13 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Madeline O'leary on 13 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Pratibha Patel on 12 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Pratibha Patel on 12 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Madeline O'leary on 12 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Madeline O'leary on 12 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of John Fredrick Healy as a secretary on 12 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Robert Hurrell Sare as a secretary on 12 June 2017 (1 page) |
12 June 2017 | Termination of appointment of John Fredrick Healy as a secretary on 12 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Robert Hurrell Sare as a director on 12 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Robert Hurrell Sare as a secretary on 12 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Robert Hurrell Sare as a director on 12 June 2017 (1 page) |
12 June 2017 | Appointment of J Nicholson & Son as a secretary on 12 June 2017 (2 pages) |
12 June 2017 | Appointment of J Nicholson & Son as a secretary on 12 June 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
29 March 2017 | Registered office address changed from 164 Cranbrook Road Ilford Essex IG1 4NR to J Nicholson & Son 255 Cranbrook Road Ilford Essex IG1 4th on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from 164 Cranbrook Road Ilford Essex IG1 4NR to J Nicholson & Son 255 Cranbrook Road Ilford Essex IG1 4th on 29 March 2017 (1 page) |
16 December 2016 | Appointment of Pratibha Patel as a director (3 pages) |
16 December 2016 | Appointment of Pratibha Patel as a director (3 pages) |
13 December 2016 | Appointment of Pratibha Patel as a director on 15 October 2016 (3 pages) |
13 December 2016 | Appointment of Pratibha Patel as a director on 15 October 2016 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
25 November 2016 | Appointment of Madeline O'leary as a director on 9 November 2016 (3 pages) |
25 November 2016 | Appointment of Madeline O'leary as a director on 9 November 2016 (3 pages) |
22 April 2016 | Annual return made up to 6 April 2016 no member list (3 pages) |
22 April 2016 | Annual return made up to 6 April 2016 no member list (3 pages) |
22 April 2016 | Director's details changed for Mr Robert Hurrell Sare on 1 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Mr Robert Hurrell Sare on 1 April 2016 (2 pages) |
3 November 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
30 July 2015 | Termination of appointment of Madeleine O'leary as a director on 23 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Madeleine O'leary as a director on 23 July 2015 (2 pages) |
3 June 2015 | Appointment of Madeleine O'leary as a director on 15 April 2015 (3 pages) |
3 June 2015 | Appointment of Madeleine O'leary as a director on 15 April 2015 (3 pages) |
24 April 2015 | Annual return made up to 6 April 2015 (14 pages) |
24 April 2015 | Annual return made up to 6 April 2015 (14 pages) |
24 April 2015 | Annual return made up to 6 April 2015 (14 pages) |
27 October 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
19 May 2014 | Annual return made up to 6 April 2014 (15 pages) |
19 May 2014 | Annual return made up to 6 April 2014 (15 pages) |
19 May 2014 | Annual return made up to 6 April 2014 (15 pages) |
8 May 2014 | Termination of appointment of David Wilks as a director (2 pages) |
8 May 2014 | Termination of appointment of David Wilks as a director (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 25 March 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 25 March 2013 (6 pages) |
4 June 2013 | Termination of appointment of Diane Dungate as a director (2 pages) |
4 June 2013 | Termination of appointment of Diane Dungate as a director (2 pages) |
14 May 2013 | Termination of appointment of Diane Dungate as a director (2 pages) |
14 May 2013 | Termination of appointment of Diane Dungate as a director (2 pages) |
2 May 2013 | Annual return made up to 6 April 2013 (15 pages) |
2 May 2013 | Annual return made up to 6 April 2013 (15 pages) |
2 May 2013 | Annual return made up to 6 April 2013 (15 pages) |
10 September 2012 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 25 March 2012 (5 pages) |
4 May 2012 | Annual return made up to 6 April 2012 (16 pages) |
4 May 2012 | Annual return made up to 6 April 2012 (16 pages) |
4 May 2012 | Annual return made up to 6 April 2012 (16 pages) |
22 December 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
9 May 2011 | Annual return made up to 6 April 2011 (16 pages) |
9 May 2011 | Annual return made up to 6 April 2011 (16 pages) |
9 May 2011 | Annual return made up to 6 April 2011 (16 pages) |
9 August 2010 | Total exemption small company accounts made up to 25 March 2010 (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 25 March 2010 (5 pages) |
27 April 2010 | Annual return made up to 6 April 2010 (16 pages) |
27 April 2010 | Annual return made up to 6 April 2010 (16 pages) |
27 April 2010 | Annual return made up to 6 April 2010 (16 pages) |
21 September 2009 | Total exemption small company accounts made up to 25 March 2009 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 25 March 2009 (5 pages) |
19 May 2009 | Annual return made up to 06/04/09 (6 pages) |
19 May 2009 | Annual return made up to 06/04/09 (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 25 March 2008 (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 25 March 2008 (5 pages) |
29 April 2008 | Annual return made up to 06/04/08 (5 pages) |
29 April 2008 | Annual return made up to 06/04/08 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
24 April 2007 | Annual return made up to 06/04/07 (5 pages) |
24 April 2007 | Annual return made up to 06/04/07 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 25 March 2006 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 25 March 2006 (5 pages) |
18 April 2006 | Annual return made up to 06/04/06
|
18 April 2006 | Annual return made up to 06/04/06
|
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New secretary appointed (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
26 October 2005 | Total exemption small company accounts made up to 25 March 2005 (5 pages) |
14 April 2005 | Annual return made up to 06/04/05
|
14 April 2005 | Annual return made up to 06/04/05
|
23 February 2005 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
23 February 2005 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
27 April 2004 | Annual return made up to 06/04/04 (4 pages) |
27 April 2004 | Annual return made up to 06/04/04 (4 pages) |
6 October 2003 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
6 October 2003 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
7 May 2003 | Annual return made up to 06/04/03 (4 pages) |
7 May 2003 | Annual return made up to 06/04/03 (4 pages) |
31 July 2002 | Total exemption small company accounts made up to 25 March 2002 (5 pages) |
31 July 2002 | Total exemption small company accounts made up to 25 March 2002 (5 pages) |
16 April 2002 | Annual return made up to 06/04/02 (3 pages) |
16 April 2002 | Annual return made up to 06/04/02 (3 pages) |
23 January 2002 | Total exemption small company accounts made up to 25 March 2001 (5 pages) |
23 January 2002 | Total exemption small company accounts made up to 25 March 2001 (5 pages) |
4 May 2001 | Annual return made up to 06/04/01 (3 pages) |
4 May 2001 | Annual return made up to 06/04/01 (3 pages) |
21 July 2000 | Accounts for a small company made up to 25 March 2000 (5 pages) |
21 July 2000 | Accounts for a small company made up to 25 March 2000 (5 pages) |
16 April 2000 | Annual return made up to 06/04/00
|
16 April 2000 | Annual return made up to 06/04/00
|
23 September 1999 | Accounts for a small company made up to 25 March 1999 (5 pages) |
23 September 1999 | Accounts for a small company made up to 25 March 1999 (5 pages) |
1 May 1999 | Annual return made up to 06/04/99
|
1 May 1999 | Annual return made up to 06/04/99
|
13 August 1998 | Accounts for a small company made up to 25 March 1998 (5 pages) |
13 August 1998 | Accounts for a small company made up to 25 March 1998 (5 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: lesser & co 110 station road north chingford london E4 6AB (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: lesser & co 110 station road north chingford london E4 6AB (1 page) |
22 April 1998 | Annual return made up to 06/04/98 (4 pages) |
22 April 1998 | Annual return made up to 06/04/98 (4 pages) |
8 January 1998 | Full accounts made up to 25 March 1997 (5 pages) |
8 January 1998 | Full accounts made up to 25 March 1997 (5 pages) |
15 May 1997 | Annual return made up to 06/04/97 (4 pages) |
15 May 1997 | Annual return made up to 06/04/97 (4 pages) |
22 August 1996 | Full accounts made up to 25 March 1996 (5 pages) |
22 August 1996 | Full accounts made up to 25 March 1996 (5 pages) |
27 June 1996 | Annual return made up to 06/04/96 (4 pages) |
27 June 1996 | Annual return made up to 06/04/96 (4 pages) |
9 May 1995 | Annual return made up to 06/04/95
|
9 May 1995 | Annual return made up to 06/04/95
|
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
6 April 1989 | Incorporation (21 pages) |
6 April 1989 | Incorporation (21 pages) |