Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Mr Duncan John Malone |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2001(1 week, 5 days after company formation) |
Appointment Duration | 17 years (closed 05 June 2018) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Secretary Name | Mrs Angela Mary Malone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2001(1 week, 5 days after company formation) |
Appointment Duration | 17 years (closed 05 June 2018) |
Role | Development And Training Consu |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Lalit Mulchand Shah |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Role | Taxation Manager |
Correspondence Address | 15 Falbro Crescent Hadleigh Benfleet Essex SS7 2SE |
Secretary Name | Richard Alan McClure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 230 Hockley Road Rayleigh Essex SS6 8EU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Duncan John Malone 50.00% Ordinary |
---|---|
1 at £1 | Mrs Angela Mary Malone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,464 |
Cash | £51,326 |
Current Liabilities | £23,103 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
1 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
---|---|
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 June 2015 | Director's details changed for Mrs Angela Mary Malone on 26 May 2014 (2 pages) |
3 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mr Duncan John Malone on 26 May 2014 (2 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 October 2014 | Director's details changed for Mr Duncan John Malone on 29 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mrs Angela Mary Malone on 29 October 2014 (2 pages) |
17 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 June 2011 | Director's details changed for Mrs Angela Mary Malone on 25 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Duncan John Malone on 25 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Secretary's details changed for Mrs Angela Mary Malone on 25 May 2011 (1 page) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Angela Mary Malone on 25 May 2010 (2 pages) |
10 June 2010 | Registered office address changed from Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL on 10 June 2010 (1 page) |
10 June 2010 | Director's details changed for Duncan John Malone on 25 May 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 July 2006 | Return made up to 25/05/06; full list of members (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
6 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
11 July 2003 | Return made up to 25/05/03; full list of members (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
19 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
28 June 2001 | New secretary appointed;new director appointed (2 pages) |
28 June 2001 | Ad 06/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
25 May 2001 | Incorporation (15 pages) |