Halstead
CO9 2AJ
Director Name | Mr Shehzad Haq |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2022(30 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Banking Staff |
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(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | Maulak Chambers The Centre, High Street Halstead CO9 2AJ |
Director Name | Joan Hazel Strutt |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992 |
Appointment Duration | 2 years (resigned 08 February 1994) |
Role | Secretary |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Secretary Name | Mr Michael Ian Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 July 2002) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 22 Fenman Gardens Goodmayes Ilford Essex IG3 9QE |
Director Name | Janet Ann Marshall |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 25 September 1996) |
Role | Medical Secretary |
Correspondence Address | 32 Fenman Gardens Goodmayes Ilford Essex IG3 9QE |
Director Name | Clair Elizabeth Manning |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 June 1996) |
Role | Secretary |
Correspondence Address | Flat No 38 Fenman Gardens Goodmayes Ilford Essex IG3 9QE |
Director Name | Sharon Kerry Bishop |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(2 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 January 1995) |
Role | Sales Executive |
Correspondence Address | 14 Parsonage Lane Enfield Middlesex EN2 0AJ |
Director Name | Robert Paul Manning |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 05 June 1996) |
Role | Security Guard |
Correspondence Address | 38 Fenman Gardens Goodmayes Essex IG3 9QE |
Director Name | Philip Hesmondhalgh |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 November 1997) |
Role | Graphic Designer |
Correspondence Address | 42 Fenman Gardens Goodmayes Ilford Essex IG3 9QE |
Secretary Name | Mrs Wendy Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 August 2002) |
Role | Property Manager |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Lesley Ann Banks |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 2004) |
Role | Bank Clerk |
Correspondence Address | 30 Fenman Gardens Goodmayes Essex IG3 9QE |
Secretary Name | Lesley Ann Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 July 2003) |
Role | Bank Clerk |
Correspondence Address | 30 Fenman Gardens Goodmayes Essex IG3 9QE |
Director Name | Steven Jobling |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(11 years after company formation) |
Appointment Duration | 8 years (resigned 16 March 2011) |
Role | Coding Supervisor |
Country of Residence | England |
Correspondence Address | The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY |
Secretary Name | Steven Jobling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(11 years after company formation) |
Appointment Duration | 8 years (resigned 16 March 2011) |
Role | Coding Supervisor |
Country of Residence | England |
Correspondence Address | 28 Fenman Gardens Goodmayes Ilford Essex IG3 9QE |
Secretary Name | Mr Peter James Butler |
---|---|
Status | Resigned |
Appointed | 16 March 2011(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 September 2018) |
Role | Company Director |
Correspondence Address | 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(10 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 18 July 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Registered Address | Unit 27 The Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | A. Pavlovic 8.33% Ordinary |
---|---|
1 at £1 | F. Qazi & F. Haq 8.33% Ordinary |
1 at £1 | G.n. Hinds & A. Grimes 8.33% Ordinary |
1 at £1 | J. Kalliyattukuzhiyil 8.33% Ordinary |
1 at £1 | L. Gzouni 8.33% Ordinary |
1 at £1 | M.i. Cook 8.33% Ordinary |
1 at £1 | Miss S. Frydland 8.33% Ordinary |
1 at £1 | Mr B. Allan & Mrs B. Allan 8.33% Ordinary |
1 at £1 | Mr Brian Keith Burley 8.33% Ordinary |
1 at £1 | Mr D.j. Savjani & Mrs D.j. Savjani 8.33% Ordinary |
1 at £1 | Mr M.k. Bajaj & Mrs R. Bajaj 8.33% Ordinary |
1 at £1 | P. Gill 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,636 |
Cash | £4,971 |
Current Liabilities | £3,665 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
25 July 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
---|---|
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
23 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
11 May 2015 | Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015 (1 page) |
16 April 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
13 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
20 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
24 April 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Appointment of Mr Peter James Butler as a secretary (1 page) |
16 March 2011 | Termination of appointment of Steven Jobling as a director (1 page) |
16 March 2011 | Termination of appointment of Steven Jobling as a secretary (1 page) |
29 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (9 pages) |
18 February 2010 | Director's details changed for Mr Michael Ian Cook on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Steven Jobling on 18 February 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
18 March 2009 | Return made up to 18/02/09; full list of members (9 pages) |
23 February 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
18 February 2008 | Return made up to 18/02/08; full list of members (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
27 February 2007 | Return made up to 18/02/07; full list of members (5 pages) |
8 March 2006 | Return made up to 18/02/06; full list of members
|
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
18 March 2005 | Return made up to 18/02/05; full list of members
|
9 November 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
7 July 2004 | Return made up to 18/02/04; full list of members
|
5 March 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed;new director appointed (3 pages) |
2 March 2003 | New secretary appointed;new director appointed (2 pages) |
2 March 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
19 February 2003 | Return made up to 18/02/03; full list of members (10 pages) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Return made up to 18/02/02; full list of members (11 pages) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | New secretary appointed (2 pages) |
31 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
15 March 2001 | Return made up to 18/02/01; full list of members (12 pages) |
28 February 2000 | Return made up to 18/02/00; full list of members (12 pages) |
27 October 1999 | New secretary appointed (2 pages) |
8 September 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: c/o hull & company 22A st.andrews road shoeburyness essex SS3 9HX (1 page) |
11 March 1999 | Return made up to 18/02/99; no change of members (4 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
17 April 1998 | Return made up to 18/02/98; full list of members
|
21 July 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
2 April 1997 | Return made up to 18/02/97; full list of members (6 pages) |
19 November 1996 | Director resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
7 July 1996 | New director appointed (2 pages) |
4 July 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
19 October 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
30 August 1995 | New director appointed (2 pages) |
23 March 1995 | Return made up to 18/02/95; full list of members (6 pages) |
10 March 1995 | Director resigned (2 pages) |
18 February 1992 | Incorporation (16 pages) |