Laindon
Basildon
SS15 4HA
Director Name | Miss Susan Beverley Cobb |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(2 years after company formation) |
Appointment Duration | 12 months (resigned 22 March 1993) |
Role | Secretary To Insurance Broker |
Correspondence Address | 3 Warwick Court Brentwood Essex CM13 2JE |
Director Name | Steven Edward Turner |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 May 1997) |
Role | Teacher |
Correspondence Address | 2 Trienna Court Brentwood Essex CM13 2JE |
Director Name | Mr Alan Volkaerts |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 1995) |
Role | Electrical Engineer |
Correspondence Address | 1 Warwick Court Brentwood Essex CM13 2JE |
Director Name | Mr Stephen Peter Winand |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 March 1993) |
Role | Kitchen Designer |
Correspondence Address | 9 Trienna Court Brentwood Essex CM13 2JE |
Secretary Name | Steven Edward Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 April 1995) |
Role | Company Director |
Correspondence Address | 2 Trienna Court Brentwood Essex CM13 2JE |
Director Name | Mrs Gladys Ellen May Pope |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(2 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1995) |
Role | Local Government Officer |
Correspondence Address | 3 Trienna Court Wendover Gardens Brentwood Essex CM13 2JE |
Director Name | Iain Bryan Spicer |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 May 1997) |
Role | Trainee Accountant |
Correspondence Address | 10 Warwick Court Wendover Gardens Brentwood Essex CM13 2JE |
Secretary Name | Mr Jeffrey Terence Gadsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(5 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months (resigned 04 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lattices High Street Stock Essex CM4 9BD |
Director Name | Stephen Patrick Botton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 February 2002) |
Role | Government Servant |
Correspondence Address | 5 Warwick Court Wendover Gardens Brentwood Essex CM13 2JE |
Director Name | Douglas Paul Pope |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 August 2006) |
Role | Company Director |
Correspondence Address | 3 Trienna Court Wendover Gardens Brentwood Essex CM13 2JE |
Director Name | Martin Noel Walker |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 March 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Field House Beggar Hill Fryerning Essex Cm4 Opn |
Director Name | Mr Jeffrey Terence Gadsden |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(23 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 St Thomas' Road Brentwood Essex CM14 4DB |
Director Name | Mrs Pamela Jane White |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Director Name | Mr Mark Robert Thurlow |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 September 2016) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Director Name | Mr Justin Rasburn |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 2016) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Director Name | Mrs Sheila Mary Bolton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 November 2017) |
Role | Exam Invigilator |
Country of Residence | England |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Secretary Name | ISEC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2013(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 2015) |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Secretary Name | ISEC Secretarial And Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2015(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 August 2019) |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2019(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 March 2024) |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Registered Address | 36 Sweet Briar Drive Laindon Basildon SS15 4HA |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Crouch |
Built Up Area | Basildon |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Miss Christina Martin 5.00% Ordinary |
---|---|
1 at £1 | Miss Rashid 5.00% Ordinary |
1 at £1 | Mr A.g. Reid & Ms K. Mccafferty 5.00% Ordinary |
1 at £1 | Mr D. Martin 5.00% Ordinary |
1 at £1 | Mr D.p. Pope & Mrs D.p. Pope 5.00% Ordinary |
1 at £1 | Mr M. Winter & Mrs Winter 5.00% Ordinary |
1 at £1 | Mr M.r. Thurlow 5.00% Ordinary |
1 at £1 | Mr Nicolas James Gibson 5.00% Ordinary |
1 at £1 | Mr P. Bettridge 5.00% Ordinary |
1 at £1 | Mr S.s. Penhalagan 5.00% Ordinary |
1 at £1 | Mrs B. Marrs 5.00% Ordinary |
1 at £1 | Mrs G. Walker 5.00% Ordinary |
1 at £1 | Mrs J. Mann & M.j. Wibrow 5.00% Ordinary |
1 at £1 | Mrs P. Beeson & Mr P. Beeson 5.00% Ordinary |
1 at £1 | Mrs P.j. Healey 5.00% Ordinary |
1 at £1 | Mrs P.j. Richardson 5.00% Ordinary |
1 at £1 | Mrs Thomas 5.00% Ordinary |
1 at £1 | Ms K.v. Longhurst 5.00% Ordinary |
1 at £1 | Ms M. Sheehan 5.00% Ordinary |
1 at £1 | Ms S.j. Todd 5.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
9 February 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
10 November 2023 | Confirmation statement made on 25 September 2023 with updates (6 pages) |
26 January 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
23 November 2022 | Confirmation statement made on 23 November 2022 with updates (6 pages) |
25 November 2021 | Confirmation statement made on 23 November 2021 with updates (6 pages) |
23 August 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
24 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
22 March 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
3 April 2020 | Confirmation statement made on 27 March 2020 with updates (6 pages) |
31 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
7 August 2019 | Appointment of Gateway Corporate Solutions Limited as a secretary on 7 August 2019 (2 pages) |
7 August 2019 | Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 7 August 2019 (1 page) |
7 August 2019 | Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 7 August 2019 (1 page) |
29 May 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
31 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
22 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
6 December 2017 | Termination of appointment of Sheila Mary Bolton as a director on 21 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Sheila Mary Bolton as a director on 21 November 2017 (1 page) |
18 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
12 September 2016 | Appointment of Mrs Sheila Mary Bolton as a director on 8 September 2016 (2 pages) |
12 September 2016 | Appointment of Mrs Sheila Mary Bolton as a director on 8 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Mark Robert Thurlow as a director on 8 September 2016 (1 page) |
8 September 2016 | Appointment of Mr Benjamin Williams Banks as a director on 8 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Mark Robert Thurlow as a director on 8 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Justin Rasburn as a director on 8 September 2016 (1 page) |
8 September 2016 | Appointment of Mr Benjamin Williams Banks as a director on 8 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Justin Rasburn as a director on 8 September 2016 (1 page) |
30 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
25 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
23 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 March 2015 | Appointment of Mr Justin Rasburn as a director on 24 February 2015 (2 pages) |
11 March 2015 | Appointment of Mr Justin Rasburn as a director on 24 February 2015 (2 pages) |
2 February 2015 | Termination of appointment of Pamela Jane White as a director on 31 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Pamela Jane White as a director on 31 January 2015 (1 page) |
8 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 July 2013 | Appointment of Isec Secretarial Services Limited as a secretary (2 pages) |
10 July 2013 | Registered office address changed from 26 St Thomas Road Brentwood Essex CM14 4DB on 10 July 2013 (1 page) |
10 July 2013 | Appointment of Mrs Pamela Jane White as a director (2 pages) |
10 July 2013 | Appointment of Mr Mark Robert Thurlow as a director (2 pages) |
10 July 2013 | Termination of appointment of Jeffrey Gadsden as a secretary (1 page) |
10 July 2013 | Appointment of Isec Secretarial Services Limited as a secretary (2 pages) |
10 July 2013 | Termination of appointment of Jeffrey Gadsden as a secretary (1 page) |
10 July 2013 | Registered office address changed from 26 St Thomas Road Brentwood Essex CM14 4DB on 10 July 2013 (1 page) |
10 July 2013 | Appointment of Mrs Pamela Jane White as a director (2 pages) |
10 July 2013 | Termination of appointment of Jeffrey Gadsden as a director (1 page) |
10 July 2013 | Appointment of Mr Mark Robert Thurlow as a director (2 pages) |
10 July 2013 | Termination of appointment of Jeffrey Gadsden as a director (1 page) |
10 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Termination of appointment of Martin Walker as a director (1 page) |
26 March 2013 | Appointment of Mr Jeffrey Terence Gadsden as a director (2 pages) |
26 March 2013 | Termination of appointment of Martin Walker as a director (1 page) |
26 March 2013 | Appointment of Mr Jeffrey Terence Gadsden as a director (2 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
14 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (11 pages) |
14 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (11 pages) |
13 May 2009 | Return made up to 27/03/09; full list of members (11 pages) |
13 May 2009 | Return made up to 27/03/09; full list of members (11 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
15 April 2008 | Return made up to 27/03/08; no change of members (6 pages) |
15 April 2008 | Return made up to 27/03/08; no change of members (6 pages) |
2 December 2007 | Full accounts made up to 30 June 2007 (10 pages) |
2 December 2007 | Full accounts made up to 30 June 2007 (10 pages) |
17 April 2007 | Return made up to 27/03/07; full list of members (8 pages) |
17 April 2007 | Return made up to 27/03/07; full list of members (8 pages) |
5 April 2007 | Full accounts made up to 30 June 2006 (10 pages) |
5 April 2007 | Full accounts made up to 30 June 2006 (10 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
10 April 2006 | Return made up to 27/03/06; no change of members (6 pages) |
10 April 2006 | Return made up to 27/03/06; no change of members (6 pages) |
8 March 2006 | Full accounts made up to 30 June 2005 (11 pages) |
8 March 2006 | Full accounts made up to 30 June 2005 (11 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (10 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (10 pages) |
11 April 2005 | Return made up to 27/03/05; no change of members (6 pages) |
11 April 2005 | Return made up to 27/03/05; no change of members (6 pages) |
26 April 2004 | Return made up to 27/03/04; full list of members
|
26 April 2004 | Return made up to 27/03/04; full list of members
|
26 February 2004 | Full accounts made up to 30 June 2003 (10 pages) |
26 February 2004 | Full accounts made up to 30 June 2003 (10 pages) |
17 June 2003 | Return made up to 27/03/03; change of members (6 pages) |
17 June 2003 | Return made up to 27/03/03; change of members (6 pages) |
8 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
8 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
21 June 2002 | Return made up to 27/03/02; change of members
|
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Return made up to 27/03/02; change of members
|
30 April 2002 | Full accounts made up to 30 June 2001 (9 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (9 pages) |
20 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
20 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
29 March 2001 | Return made up to 27/03/01; full list of members (7 pages) |
29 March 2001 | Return made up to 27/03/01; full list of members (7 pages) |
7 April 2000 | Return made up to 27/03/00; change of members
|
7 April 2000 | Return made up to 27/03/00; change of members
|
28 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
28 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
24 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
24 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
25 March 1999 | Return made up to 27/03/99; change of members (6 pages) |
25 March 1999 | Return made up to 27/03/99; change of members (6 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Return made up to 27/03/98; full list of members (6 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Return made up to 27/03/98; full list of members (6 pages) |
11 June 1998 | New director appointed (2 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
21 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
23 April 1997 | Return made up to 27/03/97; no change of members (4 pages) |
23 April 1997 | Return made up to 27/03/97; no change of members (4 pages) |
21 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
21 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
8 July 1996 | Return made up to 27/03/96; no change of members
|
8 July 1996 | Return made up to 27/03/96; no change of members
|
29 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
7 June 1995 | Return made up to 27/03/95; full list of members (7 pages) |
7 June 1995 | Return made up to 27/03/95; full list of members (7 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
27 March 1990 | Incorporation (22 pages) |
27 March 1990 | Incorporation (22 pages) |