Hastingwood
Harlow
CM17 9JT
Director Name | Mrs Naila Farhana Babar |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2010(20 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Property Buiness/Post Mistress |
Country of Residence | England |
Correspondence Address | Maulak Chambers The Centre, High Street Halstead CO9 2AJ |
Secretary Name | Abbeystone Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 September 2018(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | Maulak Chambers The Centre, High Street Halstead CO9 2AJ |
Director Name | Mr Robert David Taylor |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 18 June 2003) |
Role | Postal Executive |
Correspondence Address | 23 Porter Close West Thurrock Grays Essex RM16 1AS |
Director Name | Mr Jonathan Swainbank |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 1994) |
Role | Underwriters Assistant |
Correspondence Address | 20 Porter Close West Thurrock Grays Essex RM16 1AS |
Secretary Name | Mr Robert David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years after company formation) |
Appointment Duration | 8 years (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | 23 Porter Close West Thurrock Grays Essex RM16 1AS |
Director Name | Paul Geoffrey Fowler |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(3 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 March 1994) |
Role | Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Wendy Pauline Lynch |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 May 2000) |
Role | Manager |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Secretary Name | Ricky Colley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2007) |
Role | Company Director |
Correspondence Address | 3 Bushell Way Kirby Cross Frinton-On-Sea Essex CO13 0TW |
Secretary Name | Mr Peter James Butler |
---|---|
Status | Resigned |
Appointed | 18 February 2011(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 September 2018) |
Role | Company Director |
Correspondence Address | 27 Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2001) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | RMC (Corporate) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(14 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 December 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Director Name | R M C (Corporate) Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(14 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 December 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Director Name | Johnson Cooper Limited (Corporation) |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 06 December 2005(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2007) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Secretary Name | Johnson Cooper Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2007(17 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 May 2008) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Director Name | Johnson Cooper Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2008(18 years after company formation) |
Appointment Duration | 1 week, 3 days (resigned 09 June 2008) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2008(18 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 November 2010) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Maulak Chambers The Centre, 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 | 2014 |
---|---|
Net Worth | £4,769 |
Cash | £2,486 |
Current Liabilities | £1,687 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
---|---|
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
12 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
18 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
5 October 2020 | Secretary's details changed for Abbeystone Management Ltd on 5 October 2020 (1 page) |
5 October 2020 | Registered office address changed from 27 Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD to Maulak Chambers the Centre, High Street Halstead CO9 2AJ on 5 October 2020 (1 page) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
23 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
18 September 2018 | Appointment of Abbeystone Management Ltd as a secretary on 17 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Peter James Butler as a secretary on 17 September 2018 (1 page) |
25 July 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
25 July 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
25 July 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 May 2016 | Annual return made up to 10 May 2016 no member list (3 pages) |
11 May 2016 | Annual return made up to 10 May 2016 no member list (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 May 2015 | Annual return made up to 10 May 2015 no member list (3 pages) |
11 May 2015 | Annual return made up to 10 May 2015 no member list (3 pages) |
11 May 2015 | Registered office address changed from The Old Cutting Room Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from The Old Cutting Room Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015 (1 page) |
23 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 May 2014 | Annual return made up to 10 May 2014 no member list (3 pages) |
14 May 2014 | Annual return made up to 10 May 2014 no member list (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 May 2013 | Annual return made up to 10 May 2013 no member list (3 pages) |
17 May 2013 | Annual return made up to 10 May 2013 no member list (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
16 May 2012 | Annual return made up to 10 May 2012 no member list (3 pages) |
16 May 2012 | Annual return made up to 10 May 2012 no member list (3 pages) |
11 April 2012 | Amended accounts made up to 31 May 2011 (5 pages) |
11 April 2012 | Amended accounts made up to 31 May 2011 (5 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 May 2011 (9 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 May 2011 (9 pages) |
10 May 2011 | Annual return made up to 10 May 2011 no member list (3 pages) |
10 May 2011 | Annual return made up to 10 May 2011 no member list (3 pages) |
18 February 2011 | Appointment of Mr Peter James Butler as a secretary (1 page) |
18 February 2011 | Appointment of Mr Peter James Butler as a secretary (1 page) |
19 November 2010 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 19 November 2010 (1 page) |
19 November 2010 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 19 November 2010 (1 page) |
19 November 2010 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
19 November 2010 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
27 October 2010 | Amended accounts made up to 31 May 2010 (12 pages) |
27 October 2010 | Amended accounts made up to 31 May 2010 (12 pages) |
7 October 2010 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
7 October 2010 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
28 June 2010 | Appointment of Mrs Naila Babar as a director (2 pages) |
28 June 2010 | Appointment of Mrs Naila Babar as a director (2 pages) |
12 May 2010 | Annual return made up to 10 May 2010 no member list (3 pages) |
12 May 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 10 May 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Peter Hardwick on 10 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Peter Hardwick on 10 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 10 May 2010 no member list (3 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
11 May 2009 | Annual return made up to 10/05/09 (2 pages) |
11 May 2009 | Annual return made up to 10/05/09 (2 pages) |
23 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
23 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
22 April 2009 | Appointment terminated director johnson cooper LIMITED (1 page) |
22 April 2009 | Appointment terminated director johnson cooper LIMITED (1 page) |
16 April 2009 | Secretary's change of particulars / hertford company secretaries LIMITED / 16/04/2009 (1 page) |
16 April 2009 | Secretary's change of particulars / hertford company secretaries LIMITED / 16/04/2009 (1 page) |
13 June 2008 | Annual return made up to 10/05/08 (2 pages) |
13 June 2008 | Annual return made up to 10/05/08 (2 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page) |
9 June 2008 | Director appointed mr peter hardwick (1 page) |
9 June 2008 | Director appointed mr peter hardwick (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from, johnson cooper LTD, phoenix house, christopher martin road, basildon essex, SS14 3EZ (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from, johnson cooper LTD, phoenix house, christopher martin road, basildon essex, SS14 3EZ (1 page) |
30 May 2008 | Appointment terminated secretary johnson cooper LIMITED (1 page) |
30 May 2008 | Director appointed johnson cooper LIMITED (1 page) |
30 May 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
30 May 2008 | Appointment terminated secretary johnson cooper LIMITED (1 page) |
30 May 2008 | Director appointed johnson cooper LIMITED (1 page) |
30 May 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New secretary appointed (1 page) |
19 July 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
6 June 2007 | Annual return made up to 10/05/07 (2 pages) |
6 June 2007 | Annual return made up to 10/05/07 (2 pages) |
16 May 2006 | Annual return made up to 10/05/06
|
16 May 2006 | Annual return made up to 10/05/06
|
5 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 December 2005 | Secretary's particulars changed (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Secretary's particulars changed (1 page) |
9 December 2005 | New secretary appointed (1 page) |
9 December 2005 | New director appointed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | New director appointed (1 page) |
19 July 2005 | Annual return made up to 10/05/05 (3 pages) |
19 July 2005 | Annual return made up to 10/05/05 (3 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 16 warrior square, southend on sea, essex SS1 2WS (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 16 warrior square, southend on sea, essex SS1 2WS (1 page) |
27 May 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
17 May 2004 | Annual return made up to 10/05/04 (3 pages) |
17 May 2004 | Annual return made up to 10/05/04 (3 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New director appointed (3 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
1 July 2003 | New director appointed (3 pages) |
15 May 2003 | Annual return made up to 10/05/03 (3 pages) |
15 May 2003 | Annual return made up to 10/05/03 (3 pages) |
14 August 2002 | Annual return made up to 10/05/02 (3 pages) |
14 August 2002 | Annual return made up to 10/05/02 (3 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
6 June 2001 | Annual return made up to 10/05/01 (3 pages) |
6 June 2001 | Annual return made up to 10/05/01 (3 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Annual return made up to 10/05/00
|
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Annual return made up to 10/05/00
|
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
11 June 1999 | Annual return made up to 10/05/99 (4 pages) |
11 June 1999 | Annual return made up to 10/05/99 (4 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrews road, shoeburyness, SS3 9HX (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrews road, shoeburyness, SS3 9HX (1 page) |
23 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
23 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
19 May 1998 | Annual return made up to 10/05/98 (4 pages) |
19 May 1998 | Annual return made up to 10/05/98 (4 pages) |
2 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
2 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
10 June 1997 | Annual return made up to 10/05/97 (4 pages) |
10 June 1997 | Annual return made up to 10/05/97 (4 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
23 July 1996 | Annual return made up to 10/05/96 (4 pages) |
23 July 1996 | Annual return made up to 10/05/96 (4 pages) |
25 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
25 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
23 May 1995 | Annual return made up to 10/05/95 (4 pages) |
23 May 1995 | Annual return made up to 10/05/95 (4 pages) |
23 March 1995 | Director resigned (2 pages) |
23 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
10 May 1990 | Incorporation (20 pages) |
10 May 1990 | Incorporation (20 pages) |