Orsett
Grays
Essex
RM16 3DZ
Secretary Name | Jonathan Oliver Humphrey |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 2004(3 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Property Agent |
Country of Residence | United Kingdom |
Correspondence Address | 48 Alderton Road Orsett Grays Essex RM16 3DZ |
Director Name | Eric Francis Humphrey |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Rectory Road Orsett Village Orsett Essex RM16 3LB |
Secretary Name | Patricia Irene Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Palmers Avenue Grays Essex RM17 5UB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 12 High Street Stanford-Le-Hope SS17 0EY |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
7.1k at £1 | Eric Francis Humphrey 56.84% Ordinary |
---|---|
1.8k at £1 | Jonathan Humphrey 14.39% Ordinary |
1.8k at £1 | Christopher Humphrey 14.38% Ordinary |
1.8k at £1 | Steven Humphrey 14.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,711,954 |
Cash | £640,040 |
Current Liabilities | £31,077 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
30 January 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
19 June 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
15 June 2023 | Appointment of Mrs Natalie Humphrey as a director on 13 June 2023 (2 pages) |
13 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
27 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
5 May 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
10 March 2021 | Notification of Natalie Humphrey as a person with significant control on 11 April 2020 (2 pages) |
10 March 2021 | Cessation of Eric Francis Humphrey as a person with significant control on 11 April 2020 (1 page) |
10 March 2021 | Confirmation statement made on 10 February 2021 with updates (6 pages) |
10 March 2021 | Notification of Jonathan Oliver Humphrey as a person with significant control on 11 April 2020 (2 pages) |
10 March 2021 | Termination of appointment of Eric Francis Humphrey as a director on 11 April 2020 (1 page) |
21 April 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
14 February 2020 | Confirmation statement made on 10 February 2020 with updates (6 pages) |
3 May 2019 | Change of share class name or designation (2 pages) |
24 April 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 March 2018 | Confirmation statement made on 10 February 2018 with updates (5 pages) |
15 February 2018 | Change of details for Eric Francis Humphrey as a person with significant control on 5 February 2018 (2 pages) |
11 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
28 October 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
8 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park, Basildon, Essex SS15 6TH on 8 January 2012 (2 pages) |
8 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park, Basildon, Essex SS15 6TH on 8 January 2012 (2 pages) |
8 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park, Basildon, Essex SS15 6TH on 8 January 2012 (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Director's details changed for Jonathan Oliver Humphrey on 9 February 2011 (2 pages) |
22 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Director's details changed for Jonathan Oliver Humphrey on 9 February 2011 (2 pages) |
22 February 2011 | Secretary's details changed for Jonathan Oliver Humphrey on 9 February 2011 (2 pages) |
22 February 2011 | Secretary's details changed for Jonathan Oliver Humphrey on 9 February 2011 (2 pages) |
22 February 2011 | Secretary's details changed for Jonathan Oliver Humphrey on 9 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Jonathan Oliver Humphrey on 9 February 2011 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 February 2010 | Director's details changed for Jonathan Oliver Humphrey on 10 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Eric Francis Humphrey on 10 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Eric Francis Humphrey on 10 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Jonathan Oliver Humphrey on 10 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
20 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
16 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
16 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 July 2005 | Registered office changed on 07/07/05 from: 26 rectory road, orsett village orsett essex RM16 3LB (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: 26 rectory road, orsett village orsett essex RM16 3LB (1 page) |
26 April 2005 | Return made up to 10/02/05; full list of members
|
26 April 2005 | Return made up to 10/02/05; full list of members
|
16 February 2005 | Registered office changed on 16/02/05 from: 26 rectory road orsett village orsett essex RM16 3LB (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 26 rectory road orsett village orsett essex RM16 3LB (1 page) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
20 February 2004 | Return made up to 10/02/04; full list of members
|
20 February 2004 | Return made up to 10/02/04; full list of members
|
29 January 2004 | New secretary appointed;new director appointed (2 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | New secretary appointed;new director appointed (2 pages) |
29 January 2004 | Secretary resigned (1 page) |
17 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
21 February 2003 | Return made up to 10/02/03; full list of members
|
21 February 2003 | Return made up to 10/02/03; full list of members
|
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 April 2002 | Return made up to 23/02/02; full list of members
|
17 April 2002 | Return made up to 23/02/02; full list of members
|
17 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 February 2001 | Return made up to 23/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 23/02/01; full list of members (6 pages) |
21 December 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
21 December 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
9 May 2000 | Statement of affairs (8 pages) |
9 May 2000 | Ad 31/03/00--------- £ si 12499@1=12499 £ ic 1/12500 (2 pages) |
9 May 2000 | Statement of affairs (8 pages) |
9 May 2000 | Ad 31/03/00--------- £ si 12499@1=12499 £ ic 1/12500 (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
23 February 2000 | Incorporation (15 pages) |
23 February 2000 | Incorporation (15 pages) |