Stanford-Le-Hope
SS17 0HJ
Director Name | Mrs Victoria Emily Ford |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2013(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31a King Street Stanford-Le-Hope SS17 0HJ |
Director Name | Jonathan Charles Nash |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2018(18 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31a King Street Stanford-Le-Hope SS17 0HJ |
Director Name | Lloyd Peter Brown |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Lionel Oxley House New Road Grays Essex RM17 6PP |
Director Name | Robin Trevor Nash |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 2 High Ash Close Linford Stanford Le Hope Essex SS17 0RB |
Director Name | Jonathan Charles Nash |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Gardener Security Officer |
Country of Residence | England |
Correspondence Address | 5 Fairview Chase Stanford Le Hope Essex SS17 0DU |
Director Name | Andrew Colin Walters |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 109 Dock Road Grays Essex RM17 6EY |
Secretary Name | Robin Trevor Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 2 High Ash Close Linford Stanford Le Hope Essex SS17 0RB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 31a King Street Stanford-Le-Hope SS17 0HJ |
---|---|
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 60 other UK companies use this postal address |
37 at £1 | Daniel Nash 37.00% Ordinary |
---|---|
27 at £1 | Victoria Ford 27.00% Ordinary |
16 at £1 | Jonathan Nash 16.00% Ordinary |
10 at £1 | Andrew Walters 10.00% Ordinary |
10 at £1 | Lloyd Brown 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,966 |
Current Liabilities | £99,240 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 1 week from now) |
26 February 2024 | Micro company accounts made up to 31 May 2023 (2 pages) |
---|---|
22 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
13 October 2022 | Total exemption full accounts made up to 31 May 2022 (5 pages) |
19 May 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
11 May 2022 | Director's details changed for Mrs Victoria Emily Ford on 11 May 2022 (2 pages) |
11 May 2022 | Director's details changed for Daniel John Nash on 11 May 2022 (2 pages) |
20 April 2022 | Registered office address changed from Lingwood House the Green Stanford-Le-Hope SS17 0EX England to 31a King Street Stanford-Le-Hope SS17 0HJ on 20 April 2022 (1 page) |
6 August 2021 | Total exemption full accounts made up to 31 May 2021 (5 pages) |
30 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
9 March 2021 | Director's details changed for Jonathan Charles Nash on 28 February 2021 (2 pages) |
2 October 2020 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
13 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
29 August 2019 | Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU to Lingwood House the Green Stanford-Le-Hope SS17 0EX on 29 August 2019 (1 page) |
8 August 2019 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
2 April 2019 | Notification of Victoria Ford as a person with significant control on 10 February 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
19 July 2018 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
16 April 2018 | Appointment of Jonathan Nash as a director on 4 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Andrew Colin Walters as a director on 30 March 2018 (1 page) |
24 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
14 September 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
31 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 May 2016 (2 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 May 2016 (2 pages) |
30 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
17 July 2015 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
12 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
21 January 2014 | Termination of appointment of Lloyd Brown as a director (1 page) |
21 January 2014 | Termination of appointment of Robin Nash as a secretary (1 page) |
21 January 2014 | Termination of appointment of Robin Nash as a secretary (1 page) |
21 January 2014 | Termination of appointment of Robin Nash as a director (1 page) |
21 January 2014 | Termination of appointment of Lloyd Brown as a director (1 page) |
21 January 2014 | Termination of appointment of Robin Nash as a director (1 page) |
8 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
16 July 2013 | Appointment of Mrs Victoria Emily Ford as a director (2 pages) |
16 July 2013 | Appointment of Mrs Victoria Emily Ford as a director (2 pages) |
26 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
26 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
26 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
10 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Director's details changed for Andrew Colin Walters on 10 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Director's details changed for Daniel John Nash on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Daniel John Nash on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Andrew Colin Walters on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Lloyd Peter Brown on 10 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Director's details changed for Robin Trevor Nash on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Lloyd Peter Brown on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Robin Trevor Nash on 10 May 2011 (2 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
14 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (14 pages) |
14 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (14 pages) |
14 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (14 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
26 May 2009 | Return made up to 06/04/09; full list of members (7 pages) |
26 May 2009 | Return made up to 06/04/09; full list of members (7 pages) |
3 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
3 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
10 February 2009 | Appointment terminated director jonathan nash (1 page) |
10 February 2009 | Appointment terminated director jonathan nash (1 page) |
11 June 2008 | Return made up to 06/04/08; full list of members (9 pages) |
11 June 2008 | Return made up to 06/04/08; full list of members (9 pages) |
22 August 2007 | Memorandum and Articles of Association (15 pages) |
22 August 2007 | Memorandum and Articles of Association (15 pages) |
19 June 2007 | Memorandum and Articles of Association (9 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
19 June 2007 | Memorandum and Articles of Association (9 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
18 June 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
2 May 2007 | Return made up to 06/04/07; full list of members (9 pages) |
2 May 2007 | Return made up to 06/04/07; full list of members (9 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
20 July 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
9 May 2006 | Return made up to 06/04/06; full list of members (9 pages) |
9 May 2006 | Return made up to 06/04/06; full list of members (9 pages) |
9 September 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
9 September 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
7 April 2005 | Return made up to 06/04/05; full list of members (10 pages) |
7 April 2005 | Return made up to 06/04/05; full list of members (10 pages) |
18 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
18 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
10 May 2004 | Return made up to 06/04/04; full list of members (9 pages) |
10 May 2004 | Return made up to 06/04/04; full list of members (9 pages) |
26 July 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
26 July 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
26 July 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
26 July 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 35 ballards lane london N3 1XW (1 page) |
9 May 2003 | Director's particulars changed (1 page) |
9 May 2003 | Return made up to 06/04/03; full list of members (8 pages) |
9 May 2003 | Director's particulars changed (1 page) |
9 May 2003 | Return made up to 06/04/03; full list of members (8 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 35 ballards lane london N3 1XW (1 page) |
21 July 2002 | Return made up to 06/04/02; full list of members (8 pages) |
21 July 2002 | Return made up to 06/04/02; full list of members (8 pages) |
18 July 2002 | Withdrawal of application for striking off (1 page) |
18 July 2002 | Withdrawal of application for striking off (1 page) |
3 July 2002 | Application for striking-off (3 pages) |
3 July 2002 | Application for striking-off (3 pages) |
13 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
13 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
16 October 2001 | Return made up to 06/04/01; full list of members (8 pages) |
16 October 2001 | Return made up to 06/04/01; full list of members (8 pages) |
18 September 2001 | Ad 06/04/00--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: berg kaprow lewis 18 london road grays essex RM17 5XY (1 page) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
18 September 2001 | Ad 06/04/00--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
18 September 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: berg kaprow lewis 18 london road grays essex RM17 5XY (1 page) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | New secretary appointed;new director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New secretary appointed;new director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
6 April 2000 | Incorporation (20 pages) |
6 April 2000 | Incorporation (20 pages) |