West Approach Drive
Cheltenham
Gloucestershire
GL52 3AD
Wales
Secretary Name | Judith Helen Hurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1997(same day as company formation) |
Role | Sports Entertainer |
Correspondence Address | 7 Marle Rise West Approach Drive Cheltenham Gloucestershire GL52 3AD Wales |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.geoffhurst.co.uk |
---|
Registered Address | Connaught House 34 West St. 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 30 other UK companies use this postal address |
60 at £1 | Sir Geoff Hurst 60.00% Ordinary |
---|---|
40 at £1 | Judith Hurst 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,592 |
Cash | £166,763 |
Current Liabilities | £64,181 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
1 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
8 August 2022 | Registered office address changed from 34 Connaught House 34 West St Rochford Essex SS4 1AJ England to Connaught House 34 West St. Rochford Essex SS4 1AJ on 8 August 2022 (1 page) |
8 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
18 July 2022 | Registered office address changed from Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA to 34 Connaught House 34 West St Rochford Essex SS4 1AJ on 18 July 2022 (1 page) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
26 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
21 September 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
24 July 2017 | Notification of Judith Hurst as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Judith Hurst as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Judith Hurst as a person with significant control on 6 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
15 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
15 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 October 2011 | Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD on 27 October 2011 (1 page) |
17 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 July 2010 | Director's details changed for Sir Geoff Hurst on 20 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Sir Geoff Hurst on 20 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 July 2009 | Secretary's change of particulars / judith hurst / 20/07/2008 (1 page) |
28 July 2009 | Director's change of particulars / geoff hurst / 20/07/2008 (1 page) |
28 July 2009 | Director's change of particulars / geoff hurst / 20/07/2008 (1 page) |
28 July 2009 | Secretary's change of particulars / judith hurst / 20/07/2008 (1 page) |
28 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from 32 victor gardens hawkwell hockley essex SS5 4DS (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 32 victor gardens hawkwell hockley essex SS5 4DS (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from 83 high street rayleigh essex SS6 7EJ (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from 83 high street rayleigh essex SS6 7EJ (1 page) |
20 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
11 September 2006 | Return made up to 20/07/06; full list of members (2 pages) |
11 September 2006 | Return made up to 20/07/06; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
21 July 2005 | Return made up to 20/07/05; full list of members (3 pages) |
21 July 2005 | Return made up to 20/07/05; full list of members (3 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
24 August 2004 | Return made up to 31/07/04; full list of members
|
24 August 2004 | Return made up to 31/07/04; full list of members
|
13 January 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
13 January 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
15 December 2003 | Return made up to 31/07/03; full list of members (6 pages) |
15 December 2003 | Return made up to 31/07/03; full list of members (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
2 October 2002 | Return made up to 31/07/02; full list of members (6 pages) |
2 October 2002 | Return made up to 31/07/02; full list of members (6 pages) |
14 March 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
14 March 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
29 August 2001 | Return made up to 31/07/01; full list of members
|
29 August 2001 | Return made up to 31/07/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
4 September 2000 | Return made up to 28/08/00; full list of members
|
4 September 2000 | Return made up to 28/08/00; full list of members
|
31 January 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
31 January 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
14 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
14 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
21 October 1998 | Ad 28/08/98--------- £ si 98@1 (2 pages) |
21 October 1998 | Ad 28/08/98--------- £ si 98@1 (2 pages) |
20 October 1998 | Return made up to 28/08/98; full list of members
|
20 October 1998 | Return made up to 28/08/98; full list of members
|
28 November 1997 | Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page) |
28 November 1997 | Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Registered office changed on 22/09/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | Registered office changed on 22/09/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
28 August 1997 | Incorporation (13 pages) |
28 August 1997 | Incorporation (13 pages) |