North Hykeham
Lincoln
LN6 8UR
Director Name | Lisa Braybrook |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1999) |
Role | Consultant |
Correspondence Address | 136 Gordon Road Basildon Essex SS14 1PR |
Secretary Name | Gladys Louise Frater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 April 2005) |
Role | Secretary |
Correspondence Address | Magnolia Fieldway Wickford Essex SS12 9EY |
Director Name | Mr George Frater |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(3 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Magnolia Fieldway Wickford Essex SS12 9EY |
Secretary Name | Alison Lee Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2008) |
Role | Secretary |
Correspondence Address | 68 Common Lane Thundersley Essex SS7 3SL |
Secretary Name | Jessica Frater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(12 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 June 2016) |
Role | Secretary |
Correspondence Address | 68 Common Lane Thundersley Essex SS7 3SL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 16-18 West Street Rochford Essex SS4 1AJ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mr Darren Paul Frater 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,343 |
Cash | £24,513 |
Current Liabilities | £41,900 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
18 July 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
8 July 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
29 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (6 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
25 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
7 January 2021 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
13 August 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 August 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
28 June 2017 | Notification of Darren Frater as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Darren Frater as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Termination of appointment of Jessica Frater as a secretary on 1 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Jessica Frater as a secretary on 1 June 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
6 May 2015 | Director's details changed for Mr Darren Paul Frater on 21 April 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Darren Paul Frater on 21 April 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Registered office address changed from C/O Castle & Co Palmers House, 51 Milton Road Westcliff-on-Sea Essex SS0 7JP England on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from C/O Castle & Co Palmers House, 51 Milton Road Westcliff-on-Sea Essex SS0 7JP England on 11 July 2012 (1 page) |
11 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 August 2010 | Director's details changed for Darren Paul Frater on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Darren Paul Frater on 1 January 2010 (2 pages) |
24 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Darren Paul Frater on 1 January 2010 (2 pages) |
24 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 10 August 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 September 2009 | Return made up to 24/06/09; full list of members (3 pages) |
14 September 2009 | Return made up to 24/06/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 September 2008 | Return made up to 24/06/08; full list of members (3 pages) |
2 September 2008 | Return made up to 24/06/08; full list of members (3 pages) |
21 July 2008 | Secretary appointed jessica frater (1 page) |
21 July 2008 | Appointment terminated secretary alison sullivan (1 page) |
21 July 2008 | Secretary appointed jessica frater (1 page) |
21 July 2008 | Appointment terminated secretary alison sullivan (1 page) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 July 2007 | Return made up to 24/06/07; full list of members (6 pages) |
27 July 2007 | Return made up to 24/06/07; full list of members (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 October 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
12 October 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
17 August 2006 | Return made up to 24/06/06; full list of members (6 pages) |
17 August 2006 | Return made up to 24/06/06; full list of members (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
29 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New director appointed (1 page) |
24 May 2005 | New director appointed (1 page) |
31 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 August 2004 | Return made up to 24/06/04; full list of members (6 pages) |
6 August 2004 | Return made up to 24/06/04; full list of members (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
21 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 December 2003 | Return made up to 24/06/03; full list of members (6 pages) |
30 December 2003 | Return made up to 24/06/03; full list of members (6 pages) |
11 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
20 August 2002 | Return made up to 24/06/02; full list of members (6 pages) |
20 August 2002 | Return made up to 24/06/02; full list of members (6 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
6 July 2001 | Return made up to 24/06/01; full list of members
|
6 July 2001 | Return made up to 24/06/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
6 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
5 July 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 July 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
2 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
13 August 1998 | Return made up to 24/06/98; no change of members (4 pages) |
13 August 1998 | Return made up to 24/06/98; no change of members (4 pages) |
23 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
23 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
25 November 1997 | Return made up to 24/06/97; full list of members (6 pages) |
25 November 1997 | Return made up to 24/06/97; full list of members (6 pages) |
6 August 1996 | Company name changed inchcove LIMITED\certificate issued on 07/08/96 (2 pages) |
6 August 1996 | Company name changed inchcove LIMITED\certificate issued on 07/08/96 (2 pages) |
24 July 1996 | New secretary appointed (2 pages) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Secretary resigned (1 page) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | Secretary resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | New secretary appointed (2 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: 120 east road london N1 6AA (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: 120 east road london N1 6AA (1 page) |
24 June 1996 | Incorporation (15 pages) |
24 June 1996 | Incorporation (15 pages) |