Wickford
Essex
SS11 8YU
Director Name | Mrs Katherine Mary Hounsell |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2006(5 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Sopwith Crescent, Hurricane Way Wickford Essex SS11 8YU |
Director Name | Christopher John Parish |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 November 2005) |
Role | Builder |
Correspondence Address | 29 Raymonds Drive Benfleet Essex SS7 3PL |
Secretary Name | Mr John Kirrage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 18 July 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Southernhay Eastwood Essex SS9 5PF |
Secretary Name | Nicola Allingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2006) |
Role | Housewife |
Correspondence Address | 308 Hart Road Thundersley Essex SS7 3HP |
Director Name | Mr Lee Maddin |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 November 2018) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, 314-316 Hart Road Benfleet Essex SS7 3UP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 01702 524974 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 1 Sopwith Crescent Wickford Essex SS11 8YU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Katherine Hounsell & John Hounsell 14.29% Ordinary |
---|---|
1 at £1 | Mr C. Walker 14.29% Ordinary |
1 at £1 | Mr Lee Maddin 14.29% Ordinary |
1 at £1 | Mr Omid Mitahmasebi & Mrs Mitahmasebi 14.29% Ordinary |
1 at £1 | Mr S. Gandesha 14.29% Ordinary |
1 at £1 | Mrs A.m. Stevenson & Mr D. Stevenson 14.29% Ordinary |
1 at £1 | Mrs Amlari & Mr Amlari 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £302 |
Cash | £793 |
Current Liabilities | £498 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
30 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
9 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
15 November 2018 | Termination of appointment of Lee Maddin as a director on 10 November 2018 (1 page) |
11 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
2 July 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 June 2017 | Secretary's details changed for Mrs Katherine Mary Hounsell on 21 June 2017 (1 page) |
21 June 2017 | Director's details changed for Mrs Katherine Mary Hounsell on 21 June 2017 (2 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
21 June 2017 | Director's details changed for Mrs Katherine Mary Hounsell on 21 June 2017 (2 pages) |
21 June 2017 | Secretary's details changed for Mrs Katherine Mary Hounsell on 21 June 2017 (1 page) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 June 2010 | Director's details changed for Mr Lee Maddin on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
11 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
11 June 2010 | Director's details changed for Mr Lee Maddin on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
11 June 2010 | Director's details changed for Mr Lee Maddin on 1 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 June 2009 | Return made up to 08/06/09; full list of members (6 pages) |
10 June 2009 | Return made up to 08/06/09; full list of members (6 pages) |
10 June 2009 | Director's change of particulars / lee maddon / 10/06/2009 (1 page) |
10 June 2009 | Director's change of particulars / lee maddon / 10/06/2009 (1 page) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from 92 friern gardens wickford essex SS12 0HD (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 92 friern gardens wickford essex SS12 0HD (1 page) |
17 June 2008 | Return made up to 08/06/08; full list of members (7 pages) |
17 June 2008 | Return made up to 08/06/08; full list of members (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 August 2007 | Return made up to 08/06/07; full list of members (4 pages) |
6 August 2007 | Return made up to 08/06/07; full list of members (4 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
14 September 2006 | Return made up to 08/06/06; full list of members (4 pages) |
14 September 2006 | Return made up to 08/06/06; full list of members (4 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 276 london road westcliff on sea essex SS0 7JG (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 276 london road westcliff on sea essex SS0 7JG (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
23 February 2006 | New director appointed (1 page) |
23 February 2006 | New director appointed (1 page) |
2 December 2005 | Ad 01/04/04--------- £ si 5@1 (2 pages) |
2 December 2005 | Ad 01/04/04--------- £ si 5@1 (2 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
17 June 2005 | Return made up to 08/06/05; full list of members (4 pages) |
17 June 2005 | Return made up to 08/06/05; full list of members (4 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
14 July 2004 | Return made up to 08/06/04; full list of members (9 pages) |
14 July 2004 | Return made up to 08/06/04; full list of members (9 pages) |
25 May 2004 | Return made up to 08/06/02; full list of members
|
25 May 2004 | Return made up to 08/06/02; full list of members
|
20 April 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: 24 southernhay leigh on sea essex SS9 5PF (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 24 southernhay leigh on sea essex SS9 5PF (1 page) |
20 April 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
19 December 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
19 December 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
17 July 2001 | Secretary resigned;director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Secretary resigned;director resigned (1 page) |
8 June 2001 | Incorporation (14 pages) |
8 June 2001 | Incorporation (14 pages) |