Stanford Le Hope
Essex
SS17 0NZ
Director Name | Mr Josslyn Prewer |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2018(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Blastcleaner & Spray Painter |
Country of Residence | England |
Correspondence Address | Brooklyn Farm North Hill Horndon On The Hill Essex SS17 8QA |
Director Name | Mrs Rhianna Chelsea Prewer |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2018(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Brooklyn Farm North Hill Horndon On The Hill Essex SS17 8QA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mrs Ann Patrick Ross |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 43 Ross Valley Crescent Stanford-Le-Hope Essex SS17 8RF |
Director Name | Mrs Jean Margaret Shead |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 December 1993) |
Role | Book Keeper |
Correspondence Address | 17 Allistonway Stanford Le Hope Essex SS17 7HY |
Secretary Name | Mrs Jean Margaret Shead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 December 1993) |
Role | Book Keeper |
Correspondence Address | 17 Allistonway Stanford Le Hope Essex SS17 7HY |
Secretary Name | Rosemary Ann Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 January 2005) |
Role | Accounts/Payroll Clerk |
Correspondence Address | Springfield Solid Lane Doddinghurst Brentwood Essex CM15 0JF |
Director Name | Mr Frederick John Hall |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(5 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 October 2018) |
Role | Blastercleaner And Painter |
Country of Residence | United Kingdom |
Correspondence Address | 43 Rose Valley Crescent Stanford Le Hope Essex SS17 8EF |
Director Name | Mr Matthew Andrew Payne |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Brooklyn Farm North Hill Horndon On The Hill Essex SS17 8QA |
Director Name | Mr Luke Simon Peetoom |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Brooklyn Farm North Hill Horndon On The Hill Essex SS17 8QA |
Website | hallsspecialisedservices.co.uk |
---|---|
Telephone | 01375 361408 |
Telephone region | Grays Thurrock |
Registered Address | Brooklyn Farm North Hill Horndon On The Hill Essex SS17 8QA |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Orsett |
2 at £1 | Frederick Hall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£43,111 |
Cash | £6,073 |
Current Liabilities | £107,856 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
9 May 1996 | Delivered on: 10 May 1996 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges on all book debts and other debts. See the mortgage charge document for full details. Outstanding |
---|
17 December 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
---|---|
6 December 2019 | Termination of appointment of Luke Simon Peetoom as a director on 6 December 2019 (1 page) |
6 December 2019 | Termination of appointment of Matthew Andrew Payne as a director on 6 December 2019 (1 page) |
7 November 2019 | Micro company accounts made up to 31 August 2019 (7 pages) |
18 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 August 2018 (5 pages) |
24 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
12 October 2018 | Notification of Rhianna Chelsea Prewer as a person with significant control on 1 October 2018 (2 pages) |
3 October 2018 | Cessation of Frederick John Hall as a person with significant control on 1 October 2018 (1 page) |
3 October 2018 | Termination of appointment of Frederick John Hall as a director on 1 October 2018 (1 page) |
26 September 2018 | Appointment of Mr Matthew Andrew Payne as a director on 26 September 2018 (2 pages) |
26 September 2018 | Appointment of Mr Luke Simon Peetoom as a director on 26 September 2018 (2 pages) |
26 September 2018 | Appointment of Mr Josslyn Prewer as a director on 26 September 2018 (2 pages) |
26 September 2018 | Appointment of Mrs Rhianna Chelsea Prewer as a director on 26 September 2018 (2 pages) |
11 January 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
29 March 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
29 March 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
3 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
27 November 2015 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
27 November 2015 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
22 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
13 November 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
31 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
22 October 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
8 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 September 2010 | Director's details changed for Frederick John Hall on 1 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Frederick John Hall on 1 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Frederick John Hall on 1 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
22 June 2009 | Ad 12/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
22 June 2009 | Ad 12/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
9 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
9 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
18 June 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
18 June 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
3 September 2007 | Return made up to 06/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 06/08/07; full list of members (2 pages) |
25 June 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
25 June 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
10 October 2006 | Return made up to 06/08/06; full list of members (2 pages) |
10 October 2006 | Return made up to 06/08/06; full list of members (2 pages) |
31 May 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
31 May 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
12 September 2005 | Return made up to 06/08/05; full list of members (6 pages) |
12 September 2005 | Return made up to 06/08/05; full list of members (6 pages) |
10 August 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
10 August 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | New secretary appointed (2 pages) |
7 October 2004 | Return made up to 06/08/04; full list of members (6 pages) |
7 October 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: broom house 39-43 london road hadleigh benfleet essex SS7 2QL (1 page) |
7 October 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: broom house 39-43 london road hadleigh benfleet essex SS7 2QL (1 page) |
7 October 2004 | Return made up to 06/08/04; full list of members (6 pages) |
19 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
19 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
15 August 2002 | Return made up to 06/08/02; full list of members (6 pages) |
15 August 2002 | Return made up to 06/08/02; full list of members (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
15 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
15 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
16 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
16 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
18 August 1999 | Return made up to 06/08/99; no change of members (4 pages) |
18 August 1999 | Return made up to 06/08/99; no change of members (4 pages) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: brooklyn farm north hill horndon on the hill stanford le hope essex SS17 8QA (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: brooklyn farm north hill horndon on the hill stanford le hope essex SS17 8QA (1 page) |
6 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
6 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
2 July 1998 | Accounts made up to 31 August 1997 (9 pages) |
2 July 1998 | Accounts made up to 31 August 1997 (9 pages) |
14 October 1997 | Return made up to 06/08/97; full list of members (6 pages) |
14 October 1997 | Return made up to 06/08/97; full list of members (6 pages) |
5 August 1997 | Accounts made up to 31 August 1996 (12 pages) |
5 August 1997 | Accounts made up to 31 August 1996 (12 pages) |
14 November 1996 | Return made up to 06/08/96; no change of members (4 pages) |
14 November 1996 | Return made up to 06/08/96; no change of members (4 pages) |
3 July 1996 | Accounts made up to 31 August 1995 (12 pages) |
3 July 1996 | Accounts made up to 31 August 1995 (12 pages) |
10 May 1996 | Particulars of mortgage/charge (7 pages) |
10 May 1996 | Particulars of mortgage/charge (7 pages) |
10 October 1995 | Return made up to 06/08/95; no change of members
|
10 October 1995 | Return made up to 06/08/95; no change of members
|
9 June 1995 | Accounts for a small company made up to 31 August 1994 (13 pages) |
9 June 1995 | Accounts for a small company made up to 31 August 1994 (13 pages) |