82 West Street
Rochford
Essex
SS4 1AS
Director Name | Lisa Marie Noremberg |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign House 82 West Street Rochford Essex SS4 1AS |
Director Name | Gerald Edward Euclid Banks |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Role | Audiologists |
Correspondence Address | 28 Mill Street St Osyth Clacton On Sea Essex CO16 8EJ |
Secretary Name | Angela Carmen Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Mill Street St Osyth Clacton On Sea Essex CO16 8EJ |
Director Name | Paul Nicholas Gurney |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(3 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 04 May 2022) |
Role | Hearing Aids |
Country of Residence | United Kingdom |
Correspondence Address | 25 Saint Marys Road Frinton On Sea Essex CO13 9HS |
Secretary Name | Susan Elizabeth Gurney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(3 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 04 May 2022) |
Role | Company Director |
Correspondence Address | 25 Saint Marys Road Frinton On Sea Essex CO13 9HS |
Director Name | Miss Lisa Ann Noremberg |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2022(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House 82 West Street Rochford Essex SS4 1AS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | essex-hearingaids.co.uk |
---|---|
Telephone | 01255 852881 |
Telephone region | Clacton-on-Sea |
Registered Address | Sovereign House 82 West Street Rochford Essex SS4 1AS |
---|---|
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 50 other UK companies use this postal address |
100 at £1 | Andrew Noremberg 9.09% Ordinary B |
---|---|
500 at £1 | Paul Nicholas Gurney 45.45% Ordinary |
500 at £1 | Susan Elizabeth Gurney 45.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,359 |
Cash | £31,386 |
Current Liabilities | £19,121 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
8 November 2023 | Second filing for the notification of Lisa Marie Noremberg as a person with significant control (5 pages) |
---|---|
8 November 2023 | Second filing for the notification of Andrew Noremberg as a person with significant control (5 pages) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (17 pages) |
1 August 2023 | Confirmation statement made on 1 August 2023 with updates (4 pages) |
28 June 2023 | Cessation of Lisa Ann Noremberg as a person with significant control on 28 June 2023 (1 page) |
28 June 2023 | Termination of appointment of Lisa Ann Noremberg as a director on 28 June 2023 (1 page) |
28 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
17 August 2022 | Total exemption full accounts made up to 31 December 2021 (16 pages) |
29 June 2022 | Cessation of Paul Gurney as a person with significant control on 4 May 2022 (1 page) |
29 June 2022 | Appointment of Mrs Lisa Marie Noremberg as a director on 4 May 2022 (2 pages) |
29 June 2022 | Notification of Andrew Noremberg as a person with significant control on 4 May 2022
|
29 June 2022 | Termination of appointment of Paul Nicholas Gurney as a director on 4 May 2022 (1 page) |
29 June 2022 | Termination of appointment of Susan Elizabeth Gurney as a secretary on 4 May 2022 (1 page) |
29 June 2022 | Appointment of Miss Lisa Ann Noremberg as a director on 4 May 2022 (2 pages) |
29 June 2022 | Appointment of Mr Andrew Noremberg as a director on 4 May 2022 (2 pages) |
29 June 2022 | Notification of Lisa Marie Noremberg as a person with significant control on 4 May 2022 (2 pages) |
29 June 2022 | Notification of Lisa Ann Noremberg as a person with significant control on 4 May 2022
|
29 June 2022 | Confirmation statement made on 11 June 2022 with updates (4 pages) |
14 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
6 May 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
12 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
15 February 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
15 February 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
29 April 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
20 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Paul Nicholas Gurney on 11 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Paul Nicholas Gurney on 11 June 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 November 2006 | Return made up to 09/11/06; full list of members (2 pages) |
9 November 2006 | Return made up to 09/11/06; full list of members (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
19 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 November 2004 | Return made up to 20/11/04; full list of members (6 pages) |
16 November 2004 | Return made up to 20/11/04; full list of members (6 pages) |
23 July 2004 | Return made up to 20/11/03; full list of members (6 pages) |
23 July 2004 | Return made up to 20/11/03; full list of members (6 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: 25 saint marys road frinton on sea essex CO13 9HS (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: 25 saint marys road frinton on sea essex CO13 9HS (1 page) |
21 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
2 December 2002 | Return made up to 20/11/02; full list of members
|
2 December 2002 | Return made up to 20/11/02; full list of members
|
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | Registered office changed on 14/07/02 from: springbank house 20 spring road st osyth clacton on sea essex CO16 8RP (1 page) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Registered office changed on 14/07/02 from: springbank house 20 spring road st osyth clacton on sea essex CO16 8RP (1 page) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
4 July 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
22 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
22 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
22 December 2000 | Return made up to 20/11/00; full list of members (6 pages) |
22 December 2000 | Return made up to 20/11/00; full list of members (6 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 November 1999 | Return made up to 20/11/99; full list of members (6 pages) |
25 November 1999 | Return made up to 20/11/99; full list of members (6 pages) |
2 April 1999 | Ad 15/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 April 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
2 April 1999 | Ad 15/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 April 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
25 November 1998 | Secretary resigned (1 page) |
25 November 1998 | New director appointed (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New secretary appointed (1 page) |
25 November 1998 | New director appointed (1 page) |
25 November 1998 | New secretary appointed (1 page) |
25 November 1998 | Secretary resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
20 November 1998 | Incorporation (17 pages) |
20 November 1998 | Incorporation (17 pages) |