Hockley
Essex
SS5 4JH
Director Name | Shelley Ayres |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2013(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH |
Director Name | Miss Susan Margaret Bedwell-Smith |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(24 years, 8 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH |
Director Name | Neil Justin Bailey |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Banker |
Correspondence Address | Flat 5 Dalwood Court 56 Hadleigh Road Leigh On Sea Essex SS9 2LZ |
Director Name | Juliet Reader |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 7 Dalwood Court 56 Hadleigh Road Leigh On Sea Essex SS9 2LZ |
Director Name | Mark Edward Pope |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 1 Dalwood Court Hadleigh Road Leigh On Sea Essex SS9 2LZ |
Secretary Name | Mark Edward Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 1 Dalwood Court Hadleigh Road Leigh On Sea Essex SS9 2LZ |
Director Name | Josephine Mary Brown |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 February 2006) |
Role | Retired |
Correspondence Address | Flat 2 Dalwood Court 56 Hadleigh Road Leigh On Sea Essex SS9 2LZ |
Secretary Name | Juliet Reader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 July 2007) |
Role | Retired |
Correspondence Address | 7 Dalwood Court 56 Hadleigh Road Leigh On Sea Essex SS9 2LZ |
Director Name | Maureen Bessie Butler |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 July 2007) |
Role | Retired |
Correspondence Address | Flat 1 Dalwood Court 56 Hadleigh Road Leigh On Sea Essex SS9 2LZ |
Director Name | Betty Grace Dewison |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 2010) |
Role | Retired |
Correspondence Address | Flat 2 Dalwood Court 56 Hadleigh Road Leigh On Sea Essex SS9 2LZ |
Director Name | Ian Christopher James Lowe |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 November 2012) |
Role | IT Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Turnpike House 1208/1210 London Road Leigh On Sea Essex SS9 2UA |
Secretary Name | Ian Christopher James Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 November 2012) |
Role | IT Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Turnpike House 1208/1210 London Road Leigh On Sea Essex SS9 2UA |
Director Name | Mrs Eileen Kathleen De Wet |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(11 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnpike House 1208/1210 London Road Leigh On Sea Essex SS9 2UA |
Director Name | Mr Colin Tucker |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(13 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turnpike House 1208/1210 London Road Leigh On Sea Essex SS9 2UA |
Secretary Name | Mrs Elaine Tucker |
---|---|
Status | Resigned |
Appointed | 20 November 2012(13 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 24 November 2023) |
Role | Company Director |
Correspondence Address | Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hawkwell |
Ward | Hawkwell West |
Built Up Area | Southend-on-Sea |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Alexander David Wood 14.29% Ordinary |
---|---|
1 at £1 | Eileen Kathleen De Wet 14.29% Ordinary |
1 at £1 | George Edward & Shelley Ayres 14.29% Ordinary |
1 at £1 | Ian Christopher James Lowe 14.29% Ordinary |
1 at £1 | Mavis Ann Wren 14.29% Ordinary |
1 at £1 | Mr C.w. Tucker & Mrs E.a. Tucker 14.29% Ordinary |
1 at £1 | Neil Bailey 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,263 |
Cash | £1,629 |
Current Liabilities | £1,660 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (4 days ago) |
---|---|
Next Return Due | 8 April 2025 (1 year from now) |
25 May 2023 | Second filing of Confirmation Statement dated 25 March 2023 (3 pages) |
---|---|
27 March 2023 | Confirmation statement made on 25 March 2023 with no updates
|
21 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 September 2016 | Registered office address changed from Turnpike House 1208/1210 London Road Leigh on Sea Essex SS9 2UA to Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from Turnpike House 1208/1210 London Road Leigh on Sea Essex SS9 2UA to Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH on 2 September 2016 (1 page) |
5 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 April 2014 | Director's details changed for Shelley Ayres on 1 March 2014 (2 pages) |
17 April 2014 | Director's details changed for Shelley Ayres on 1 March 2014 (2 pages) |
17 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Shelley Ayres on 1 March 2014 (2 pages) |
13 February 2014 | Appointment of Shelley Ayres as a director (5 pages) |
13 February 2014 | Appointment of Shelley Ayres as a director (5 pages) |
10 February 2014 | Termination of appointment of Colin Tucker as a director (1 page) |
10 February 2014 | Termination of appointment of Eileen De Wet as a director (1 page) |
10 February 2014 | Termination of appointment of Colin Tucker as a director (1 page) |
10 February 2014 | Termination of appointment of Eileen De Wet as a director (1 page) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Appointment of Mr Colin Tucker as a director (2 pages) |
20 February 2013 | Appointment of Mr Colin Tucker as a director (2 pages) |
6 February 2013 | Appointment of Mrs Elaine Tucker as a director (2 pages) |
6 February 2013 | Appointment of Mrs Elaine Tucker as a secretary (1 page) |
6 February 2013 | Appointment of Mrs Elaine Tucker as a director (2 pages) |
6 February 2013 | Appointment of Mrs Elaine Tucker as a secretary (1 page) |
5 February 2013 | Termination of appointment of Ian Lowe as a secretary (1 page) |
5 February 2013 | Termination of appointment of Ian Lowe as a secretary (1 page) |
5 February 2013 | Termination of appointment of Ian Lowe as a director (1 page) |
5 February 2013 | Termination of appointment of Ian Lowe as a director (1 page) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 June 2010 | Secretary's details changed for Ian Christopher James Lowe on 24 March 2010 (1 page) |
8 June 2010 | Appointment of Mrs Eileen Kathleen De Wet as a director (2 pages) |
8 June 2010 | Termination of appointment of Betty Dewison as a director (1 page) |
8 June 2010 | Director's details changed for Ian Christopher James Lowe on 24 March 2010 (2 pages) |
8 June 2010 | Appointment of Mrs Eileen Kathleen De Wet as a director (2 pages) |
8 June 2010 | Termination of appointment of Betty Dewison as a director (1 page) |
8 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Secretary's details changed for Ian Christopher James Lowe on 24 March 2010 (1 page) |
8 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Ian Christopher James Lowe on 24 March 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 June 2009 | Return made up to 25/03/09; full list of members (5 pages) |
9 June 2009 | Return made up to 25/03/09; full list of members (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 May 2008 | Return made up to 25/03/08; full list of members (6 pages) |
14 May 2008 | Return made up to 25/03/08; full list of members (6 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: 7 dalwood court 56 hadleigh road leigh on sea essex SS9 2LZ (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 7 dalwood court 56 hadleigh road leigh on sea essex SS9 2LZ (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | New secretary appointed;new director appointed (2 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | Secretary resigned;director resigned (1 page) |
15 October 2007 | New secretary appointed;new director appointed (2 pages) |
15 October 2007 | Secretary resigned;director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
26 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
26 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
17 April 2007 | Return made up to 25/03/07; full list of members (9 pages) |
17 April 2007 | Return made up to 25/03/07; full list of members (9 pages) |
8 February 2007 | Total exemption full accounts made up to 24 March 2006 (8 pages) |
8 February 2007 | Total exemption full accounts made up to 24 March 2006 (8 pages) |
12 April 2006 | Return made up to 25/03/06; full list of members (9 pages) |
12 April 2006 | Return made up to 25/03/06; full list of members (9 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
13 December 2005 | Total exemption full accounts made up to 24 March 2005 (8 pages) |
13 December 2005 | Total exemption full accounts made up to 24 March 2005 (8 pages) |
18 April 2005 | Return made up to 25/03/05; full list of members
|
18 April 2005 | Return made up to 25/03/05; full list of members
|
7 January 2005 | Total exemption full accounts made up to 24 March 2004 (8 pages) |
7 January 2005 | Total exemption full accounts made up to 24 March 2004 (8 pages) |
13 April 2004 | Return made up to 25/03/04; full list of members
|
13 April 2004 | Return made up to 25/03/04; full list of members
|
23 December 2003 | Total exemption small company accounts made up to 24 March 2003 (8 pages) |
23 December 2003 | Total exemption small company accounts made up to 24 March 2003 (8 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
27 March 2003 | Return made up to 25/03/03; full list of members (9 pages) |
27 March 2003 | Return made up to 25/03/03; full list of members (9 pages) |
26 November 2002 | Total exemption full accounts made up to 24 March 2002 (8 pages) |
26 November 2002 | Total exemption full accounts made up to 24 March 2002 (8 pages) |
15 April 2002 | Return made up to 25/03/02; full list of members (8 pages) |
15 April 2002 | Return made up to 25/03/02; full list of members (8 pages) |
25 October 2001 | Ad 03/10/01--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
25 October 2001 | Ad 03/10/01--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
19 July 2001 | Total exemption full accounts made up to 24 March 2001 (11 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Total exemption full accounts made up to 24 March 2001 (11 pages) |
25 April 2001 | Return made up to 25/03/01; full list of members (8 pages) |
25 April 2001 | Return made up to 25/03/01; full list of members (8 pages) |
22 January 2001 | Full accounts made up to 24 March 2000 (8 pages) |
22 January 2001 | Full accounts made up to 24 March 2000 (8 pages) |
18 April 2000 | Return made up to 25/03/00; full list of members (8 pages) |
18 April 2000 | Return made up to 25/03/00; full list of members (8 pages) |
3 June 1999 | Ad 25/05/99--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
3 June 1999 | Ad 25/05/99--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
25 March 1999 | Incorporation (17 pages) |
25 March 1999 | Incorporation (17 pages) |