High Street
Halstead
Essex
CO9 2AJ
Director Name | Mr Stuart Graham Lustigman |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2017(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
Secretary Name | Angela Jane Jurado |
---|---|
Status | Current |
Appointed | 14 June 2017(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Berkeley House Barnet Road London Colney Herts AL2 1BG |
Director Name | Miss Victoria Jennie Analucia Measom |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2021(28 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Micheal O'Leary |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Graham Stuart Franks |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Alan Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Archers Close Hertford Hertfordshire SG14 3BD |
Secretary Name | Paul Geoffrey Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 18 January 1994) |
Role | Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Malcolm David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 June 1996) |
Role | Partnership Secretary |
Correspondence Address | 22a St Andrews Road Shoeburyness Essex SS3 9HX |
Director Name | Wendy Pauline Lynch |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 1996) |
Role | Secretary |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Director Name | Joan Hazel Strutt |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 1996) |
Role | Secretary |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Director Name | Mark Garrett |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1997) |
Role | Rental Manager |
Correspondence Address | Flat 1 Duncombe Court Wingrove Drive London Road Purfleet Essex RM16 1NF |
Director Name | Lisa Ann Coote |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 September 1996) |
Role | Legal Secretary |
Correspondence Address | Flat 6 Sawston Court Linnet Way Purfleet Essex RM16 1NG |
Director Name | Paul Richard Howard |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 April 1996(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 March 1998) |
Role | Works Manager |
Correspondence Address | 2 Duncombe Court Wingrove Drive Purfleet Essex RM16 1NF |
Director Name | Mr Mark Steven Wakefield |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 November 1996) |
Role | Painter & Decorator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Heberden Court Wingrove Drive Purfleet Essex RM16 1NB |
Director Name | Mr Timothy James Bassett |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 06 July 2015) |
Role | Contract Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Anthony Richard Gleeson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 09 April 2014) |
Role | Security For Tescos |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Secretary Name | Sheena Yvette Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(11 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House Barnet Road London Colney St. Albans Hertfordshire AL2 1BG |
Secretary Name | Mrs Rachel Mannering |
---|---|
Status | Resigned |
Appointed | 01 April 2015(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 June 2017) |
Role | Company Director |
Correspondence Address | Berkeley House Barnet Road London Colney Herts AL2 1BG |
Secretary Name | Sinclair Real Estate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 March 2004) |
Correspondence Address | 67/69 George Street London W1U 8LT |
Director Name | Sinclair Real Estate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 March 2004) |
Correspondence Address | 67/69 George Street London W1U 8LT |
Director Name | Sinclair Property Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 October 2016) |
Correspondence Address | Palladium House 1 - 4 Argyll Street London W1F 7LD |
Registered Address | Maulak Chambers The Centre High Street Halstead Essex CO9 2AJ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,241 |
Cash | £26,605 |
Current Liabilities | £155,044 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months from now) |
4 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
6 March 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
13 September 2022 | Director's details changed for Mr Stuart Graham Lustigman on 13 September 2022 (2 pages) |
29 June 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
22 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
7 June 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
2 June 2021 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Maulak Chambers the Centre High Street Halstead Essex CO9 2AJ on 2 June 2021 (1 page) |
1 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
1 March 2021 | Appointment of Miss Victoria Jennie Analucia Measom as a director on 19 January 2021 (2 pages) |
3 June 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
17 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
15 August 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
3 August 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
16 June 2017 | Appointment of Angela Jane Jurado as a secretary on 14 June 2017 (2 pages) |
16 June 2017 | Appointment of Angela Jane Jurado as a secretary on 14 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Rachel Mannering as a secretary on 14 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Rachel Mannering as a secretary on 14 June 2017 (1 page) |
24 May 2017 | Appointment of Mr Stuart Graham Lustigman as a director on 22 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Stuart Graham Lustigman as a director on 22 May 2017 (2 pages) |
3 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
25 January 2017 | Termination of appointment of Sinclair Property Limited as a director on 31 October 2016 (1 page) |
25 January 2017 | Termination of appointment of Sinclair Property Limited as a director on 31 October 2016 (1 page) |
25 January 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
23 March 2016 | Annual return made up to 20 January 2016 no member list (4 pages) |
23 March 2016 | Annual return made up to 20 January 2016 no member list (4 pages) |
22 March 2016 | Appointment of Mrs Rachel Mannering as a secretary on 1 April 2015 (2 pages) |
22 March 2016 | Appointment of Mrs Rachel Mannering as a secretary on 1 April 2015 (2 pages) |
22 March 2016 | Termination of appointment of Sheena Yvette Day as a secretary on 31 March 2015 (1 page) |
22 March 2016 | Termination of appointment of Sheena Yvette Day as a secretary on 31 March 2015 (1 page) |
22 January 2016 | Termination of appointment of Timothy James Bassett as a director on 6 July 2015 (1 page) |
22 January 2016 | Termination of appointment of Timothy James Bassett as a director on 6 July 2015 (1 page) |
21 May 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
24 February 2015 | Annual return made up to 20 January 2015 no member list (5 pages) |
24 February 2015 | Annual return made up to 20 January 2015 no member list (5 pages) |
23 February 2015 | Termination of appointment of Anthony Richard Gleeson as a director on 9 April 2014 (1 page) |
23 February 2015 | Termination of appointment of Anthony Richard Gleeson as a director on 9 April 2014 (1 page) |
23 February 2015 | Termination of appointment of Anthony Richard Gleeson as a director on 9 April 2014 (1 page) |
17 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 March 2014 | Annual return made up to 20 January 2014 no member list (6 pages) |
3 March 2014 | Annual return made up to 20 January 2014 no member list (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
10 April 2013 | Annual return made up to 20 January 2013 no member list (6 pages) |
10 April 2013 | Annual return made up to 20 January 2013 no member list (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 January 2012 | Annual return made up to 20 January 2012 no member list (4 pages) |
26 January 2012 | Annual return made up to 20 January 2012 no member list (4 pages) |
26 January 2012 | Director's details changed for Mr Anthony Richard Gleeson on 20 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mr Anthony Richard Gleeson on 20 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mr Timothy James Bassett on 20 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Michael Paul Measom on 20 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Michael Paul Measom on 20 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mr Timothy James Bassett on 20 January 2012 (2 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 March 2011 | Annual return made up to 20 January 2011 no member list (6 pages) |
7 March 2011 | Annual return made up to 20 January 2011 no member list (6 pages) |
30 August 2010 | Secretary's details changed for Sheena Yvette Day on 27 August 2010 (2 pages) |
30 August 2010 | Secretary's details changed for Sheena Yvette Day on 27 August 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 February 2010 | Director's details changed for Sinclair Property Limited on 21 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Sinclair Property Limited on 21 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Timothy James Bassett on 20 January 2010 (2 pages) |
27 January 2010 | Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 27 January 2010 (1 page) |
27 January 2010 | Director's details changed for Sinclair Property Limited on 20 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Anthony Richard Gleeson on 20 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Sinclair Property Limited on 20 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 20 January 2010 no member list (4 pages) |
27 January 2010 | Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 27 January 2010 (1 page) |
27 January 2010 | Annual return made up to 20 January 2010 no member list (4 pages) |
27 January 2010 | Director's details changed for Anthony Richard Gleeson on 20 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Timothy James Bassett on 20 January 2010 (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
14 April 2009 | Annual return made up to 20/01/09 (5 pages) |
14 April 2009 | Annual return made up to 20/01/09 (5 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from 67/69 george street london W1U 8LT (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from 67/69 george street london W1U 8LT (1 page) |
26 March 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
26 March 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
11 February 2008 | Annual return made up to 20/01/08 (5 pages) |
11 February 2008 | Annual return made up to 20/01/08 (5 pages) |
18 April 2007 | Full accounts made up to 31 January 2007 (11 pages) |
18 April 2007 | Full accounts made up to 31 January 2007 (11 pages) |
5 March 2007 | Annual return made up to 20/01/07 (5 pages) |
5 March 2007 | Annual return made up to 20/01/07 (5 pages) |
23 March 2006 | Full accounts made up to 31 January 2006 (10 pages) |
23 March 2006 | Annual return made up to 20/01/06
|
23 March 2006 | Annual return made up to 20/01/06
|
23 March 2006 | Full accounts made up to 31 January 2006 (10 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
8 April 2005 | Full accounts made up to 31 January 2005 (9 pages) |
8 April 2005 | Full accounts made up to 31 January 2005 (9 pages) |
17 February 2005 | Annual return made up to 20/01/05 (4 pages) |
17 February 2005 | Annual return made up to 20/01/05 (4 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Secretary resigned;director resigned (1 page) |
13 April 2004 | New director appointed (3 pages) |
13 April 2004 | Secretary resigned;director resigned (1 page) |
13 April 2004 | New director appointed (3 pages) |
13 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Full accounts made up to 31 January 2004 (9 pages) |
5 April 2004 | Full accounts made up to 31 January 2004 (9 pages) |
24 February 2004 | Annual return made up to 20/01/04
|
24 February 2004 | Annual return made up to 20/01/04
|
5 March 2003 | Full accounts made up to 31 January 2003 (9 pages) |
5 March 2003 | Full accounts made up to 31 January 2003 (9 pages) |
5 February 2003 | Annual return made up to 20/01/03 (4 pages) |
5 February 2003 | Annual return made up to 20/01/03 (4 pages) |
8 April 2002 | Full accounts made up to 31 January 2002 (9 pages) |
8 April 2002 | Full accounts made up to 31 January 2002 (9 pages) |
11 March 2002 | Annual return made up to 20/01/02 (4 pages) |
11 March 2002 | Annual return made up to 20/01/02 (4 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
12 March 2001 | Full accounts made up to 31 January 2001 (9 pages) |
12 March 2001 | Full accounts made up to 31 January 2001 (9 pages) |
7 February 2001 | Annual return made up to 20/01/01
|
7 February 2001 | Annual return made up to 20/01/01
|
29 February 2000 | Full accounts made up to 31 January 2000 (9 pages) |
29 February 2000 | Full accounts made up to 31 January 2000 (9 pages) |
10 February 2000 | Annual return made up to 20/01/00 (4 pages) |
10 February 2000 | Annual return made up to 20/01/00 (4 pages) |
22 February 1999 | Full accounts made up to 31 January 1999 (9 pages) |
22 February 1999 | Full accounts made up to 31 January 1999 (9 pages) |
4 February 1999 | Annual return made up to 20/01/99 (4 pages) |
4 February 1999 | Annual return made up to 20/01/99 (4 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
17 March 1998 | Full accounts made up to 31 January 1998 (10 pages) |
17 March 1998 | Full accounts made up to 31 January 1998 (10 pages) |
16 February 1998 | Annual return made up to 20/01/98 (4 pages) |
16 February 1998 | Annual return made up to 20/01/98 (4 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
28 April 1997 | Full accounts made up to 31 January 1997 (10 pages) |
28 April 1997 | Full accounts made up to 31 January 1997 (10 pages) |
10 February 1997 | Annual return made up to 20/01/97 (4 pages) |
10 February 1997 | Annual return made up to 20/01/97 (4 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
20 November 1996 | Full accounts made up to 31 January 1996 (9 pages) |
20 November 1996 | Full accounts made up to 31 January 1996 (9 pages) |
26 October 1996 | Director resigned (1 page) |
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | Director resigned (1 page) |
22 July 1996 | Registered office changed on 22/07/96 from: hull & company 22A st andrews road shoeburyness essex SS3 9HX (5 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: hull & company 22A st andrews road shoeburyness essex SS3 9HX (5 pages) |
8 July 1996 | New secretary appointed;new director appointed (1 page) |
8 July 1996 | New secretary appointed;new director appointed (1 page) |
8 July 1996 | Secretary resigned (2 pages) |
8 July 1996 | Secretary resigned (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
24 April 1996 | Annual return made up to 20/01/96 (4 pages) |
24 April 1996 | New director appointed (1 page) |
24 April 1996 | New director appointed (1 page) |
24 April 1996 | Annual return made up to 20/01/96 (4 pages) |
24 April 1996 | New director appointed (1 page) |
24 April 1996 | Director resigned (2 pages) |
24 April 1996 | Director resigned (2 pages) |
24 April 1996 | Director resigned (2 pages) |
24 April 1996 | Director resigned (2 pages) |
24 April 1996 | New director appointed (1 page) |
22 August 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
22 August 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | Annual return made up to 20/01/95
|
7 March 1995 | Annual return made up to 20/01/95
|
7 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
30 September 1993 | Resolutions
|
30 September 1993 | Resolutions
|
28 September 1993 | Company name changed london road (block f) management company LIMITED\certificate issued on 29/09/93 (2 pages) |
28 September 1993 | Company name changed london road (block f) management company LIMITED\certificate issued on 29/09/93 (2 pages) |
27 September 1993 | Resolutions
|
27 September 1993 | Resolutions
|
20 January 1993 | Incorporation (22 pages) |
20 January 1993 | Incorporation (22 pages) |