Benfleet
Essex
SS7 1PD
Secretary Name | Mrs Wendy Elizabeth Gover |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Vicarage Hill Benfleet Essex SS7 1PD |
Director Name | Mr Philip John Hyde |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 89 Vicarage Hill Benfleet Essex SS7 1PD |
Director Name | Mr Stephen Alfred Bartlett |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 89 Vicarage Hill Benfleet Essex SS7 1PD |
Director Name | Mrs Wendy Elizabeth Gover |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Vicarage Hill Benfleet Essex SS7 1PD |
Director Name | Mr Michael Gordon Ernest Kemp |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | High Trees 9 School Road Downham Billericay Essex CM11 1QU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 89 Vicarage Hill Benfleet Essex SS7 1PD |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Boyce |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,210,039 |
Cash | £45,197 |
Current Liabilities | £88,953 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 1 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 October |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
23 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
---|---|
10 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
25 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
24 July 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
30 June 2017 | Notification of Stephen Alfred Bartlett as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Notification of Timbergrain Limited as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Stephen Alfred Bartlett as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Timbergrain Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Timbergrain Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Stephen Alfred Bartlett as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
19 April 2017 | Director's details changed for Mr Stephen Alfred Bartlett on 10 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr Stephen Alfred Bartlett on 10 April 2017 (2 pages) |
8 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
20 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
18 October 2012 | Previous accounting period extended from 30 June 2012 to 1 October 2012 (1 page) |
18 October 2012 | Previous accounting period extended from 30 June 2012 to 1 October 2012 (1 page) |
18 October 2012 | Previous accounting period extended from 30 June 2012 to 1 October 2012 (1 page) |
11 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 July 2011 | Director's details changed for Mr Stephen Alfred Bartlett on 1 May 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Stephen Alfred Bartlett on 1 May 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Wendy Elizabeth Gover on 1 May 2011 (1 page) |
26 July 2011 | Director's details changed for Mr Henry Arthur Thomas Gover on 1 May 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Henry Arthur Thomas Gover on 1 May 2011 (2 pages) |
26 July 2011 | Director's details changed for Philip John Hyde on 1 May 2011 (2 pages) |
26 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Director's details changed for Philip John Hyde on 1 May 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Henry Arthur Thomas Gover on 1 May 2011 (2 pages) |
26 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Secretary's details changed for Wendy Elizabeth Gover on 1 May 2011 (1 page) |
26 July 2011 | Director's details changed for Mr Stephen Alfred Bartlett on 1 May 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Wendy Elizabeth Gover on 1 May 2011 (1 page) |
26 July 2011 | Director's details changed for Philip John Hyde on 1 May 2011 (2 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Director's details changed for Mr Stephen Alfred Bartlett on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Mr Stephen Alfred Bartlett on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Mr Stephen Alfred Bartlett on 1 October 2009 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
11 August 2009 | Return made up to 19/06/09; full list of members (4 pages) |
11 August 2009 | Return made up to 19/06/09; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
31 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
31 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
4 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 June 2005 | Return made up to 19/06/05; full list of members (3 pages) |
20 June 2005 | Return made up to 19/06/05; full list of members (3 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
24 July 2003 | Return made up to 19/06/03; full list of members (8 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Return made up to 19/06/03; full list of members (8 pages) |
3 May 2003 | Registered office changed on 03/05/03 from: greenwood house new london road chelmsford CM2 0PP (1 page) |
3 May 2003 | Registered office changed on 03/05/03 from: greenwood house new london road chelmsford CM2 0PP (1 page) |
16 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
27 June 2002 | Return made up to 19/06/02; full list of members (8 pages) |
27 June 2002 | Return made up to 19/06/02; full list of members (8 pages) |
22 May 2002 | Ad 31/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2002 | Ad 31/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
19 June 2001 | Incorporation (15 pages) |
19 June 2001 | Incorporation (15 pages) |