Hadleigh
Benfleet
SS7 2QL
Director Name | Ms Elena Tikhnenko |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2017(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet SS7 2QL |
Director Name | Mr Pavel Lavskiy |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 14 August 2017(16 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet SS7 2QL |
Director Name | Mr Oleksii Kaskiv |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Ukrainian |
Status | Current |
Appointed | 07 August 2023(22 years after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet SS7 2QL |
Director Name | Mrs Svitlana Stepanenko |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Ukrainian |
Status | Current |
Appointed | 24 November 2023(22 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Accountant |
Country of Residence | Ukraine |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet SS7 2QL |
Director Name | Mr Christopher Jack Chasty |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 West Common Way Harpenden Hertfordshire AL5 2LF |
Director Name | Martin Paul Rix |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 92 Buckingham Road Brighton East Sussex BN1 3RB |
Director Name | Mr Gavin Devereux Stoddart |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 111 John Ruskin Street London SE5 0PQ |
Secretary Name | Roderic Ewan Buttimore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 24 January 2005) |
Role | Company Director |
Correspondence Address | 148a Tintern Avenue Westcliff On Sea Essex SS0 9QF |
Secretary Name | Karen Isabel Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | 51 Whitecroft St Albans Herts AL1 1UR |
Director Name | Steven Brian Slack |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 June 2005(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 September 2008) |
Role | Chartered Accountant |
Correspondence Address | Hiwinui Bunny Thorpe Palmerston North Rd11 New Zealand |
Director Name | Mr Colin Richard Moore |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 September 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Waldegrave Road Bromley Kent BR1 2JP |
Secretary Name | Miss Paula Wade |
---|---|
Status | Resigned |
Appointed | 01 January 2012(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 April 2015) |
Role | Company Director |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Website | moorestephens.co.uk |
---|
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet 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 |
100 at £1 | Moore Stephens Cis Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £155,659 |
Gross Profit | £139,572 |
Net Worth | -£165,166 |
Cash | £7,568 |
Current Liabilities | £230,703 |
Latest Accounts | 27 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
27 November 2023 | Appointment of Mrs Svitlana Stepanenko as a director on 24 November 2023 (2 pages) |
---|---|
20 October 2023 | Company name changed moore stephens ukraine LIMITED\certificate issued on 20/10/23
|
5 September 2023 | Total exemption full accounts made up to 27 December 2022 (8 pages) |
15 August 2023 | Appointment of Mr Oleksii Kaskiv as a director on 7 August 2023 (2 pages) |
15 August 2023 | Notification of Oleksii Kaskiv as a person with significant control on 7 August 2023 (2 pages) |
15 August 2023 | Cessation of Pavel Lavskiy as a person with significant control on 7 August 2023 (1 page) |
27 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 27 December 2021 (8 pages) |
27 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 27 December 2020 (9 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 27 December 2019 (8 pages) |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 27 December 2018 (8 pages) |
28 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 27 December 2017 (8 pages) |
1 August 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
10 October 2017 | Director's details changed for Mr Pavel Lavsky on 27 September 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Pavel Lavsky on 27 September 2017 (2 pages) |
9 October 2017 | Cessation of Moore Stephens Cis Holdings Limited as a person with significant control on 27 September 2017 (1 page) |
9 October 2017 | Cessation of Gavin Devereux Stoddart as a person with significant control on 3 October 2017 (1 page) |
9 October 2017 | Notification of Pavel Lavskiy as a person with significant control on 27 September 2017 (2 pages) |
9 October 2017 | Cessation of Elena Tikhnenko as a person with significant control on 27 September 2017 (1 page) |
9 October 2017 | Change of details for Mr Pavel Lavskiy as a person with significant control on 27 September 2017 (2 pages) |
9 October 2017 | Cessation of Gavin Devereux Stoddart as a person with significant control on 3 October 2017 (1 page) |
9 October 2017 | Cessation of Moore Stephens Cis Holdings Limited as a person with significant control on 27 September 2017 (1 page) |
9 October 2017 | Notification of Pavel Lavskiy as a person with significant control on 27 September 2017 (2 pages) |
9 October 2017 | Cessation of Elena Tikhnenko as a person with significant control on 27 September 2017 (1 page) |
9 October 2017 | Change of details for Mr Pavel Lavskiy as a person with significant control on 27 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Gavin Devereux Stoddart as a director on 3 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Gavin Devereux Stoddart as a director on 3 October 2017 (1 page) |
1 October 2017 | Micro company accounts made up to 27 December 2016 (2 pages) |
1 October 2017 | Micro company accounts made up to 27 December 2016 (2 pages) |
14 August 2017 | Appointment of Mr Pavel Lavsky as a director on 14 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Pavel Lavsky as a director on 14 August 2017 (2 pages) |
10 August 2017 | Cessation of Moore Stephens Llp as a person with significant control on 1 June 2016 (1 page) |
10 August 2017 | Cessation of Moore Stephens Llp as a person with significant control on 1 June 2016 (1 page) |
10 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
10 August 2017 | Notification of Moore Stephens Cis Holdings Limited as a person with significant control on 1 June 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
10 August 2017 | Notification of Moore Stephens Cis Holdings Limited as a person with significant control on 1 June 2016 (2 pages) |
24 May 2017 | Appointment of Ms Elena Tikhnenko as a director on 15 May 2017 (2 pages) |
24 May 2017 | Appointment of Ms Elena Tikhnenko as a director on 15 May 2017 (2 pages) |
21 November 2016 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Broom House 39/43 London Road Hadleigh Benfleet SS7 2QL on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Broom House 39/43 London Road Hadleigh Benfleet SS7 2QL on 21 November 2016 (1 page) |
28 September 2016 | Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 September 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
20 September 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
17 November 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
14 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
29 September 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
29 September 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
8 May 2015 | Termination of appointment of Paula Wade as a secretary on 10 April 2015 (1 page) |
8 May 2015 | Appointment of Elena Tikhnenko as a secretary on 10 April 2015 (2 pages) |
8 May 2015 | Appointment of Elena Tikhnenko as a secretary on 10 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Paula Wade as a secretary on 10 April 2015 (1 page) |
30 December 2014 | Full accounts made up to 31 December 2013 (11 pages) |
30 December 2014 | Full accounts made up to 31 December 2013 (11 pages) |
7 October 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
26 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
26 September 2014 | Current accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
26 September 2014 | Termination of appointment of Colin Richard Moore as a director on 12 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Martin Paul Rix as a director on 30 November 2012 (1 page) |
26 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
26 September 2014 | Termination of appointment of Martin Paul Rix as a director on 30 November 2012 (1 page) |
26 September 2014 | Termination of appointment of Colin Richard Moore as a director on 12 September 2014 (1 page) |
26 September 2014 | Current accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
4 December 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 December 2013 | Full accounts made up to 31 December 2012 (12 pages) |
27 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
27 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
20 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
3 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
24 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Appointment of Miss Paula Wade as a secretary (1 page) |
9 January 2012 | Appointment of Miss Paula Wade as a secretary (1 page) |
9 January 2012 | Termination of appointment of Karen Hendry as a secretary (1 page) |
9 January 2012 | Termination of appointment of Karen Hendry as a secretary (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Auditor's resignation (1 page) |
21 April 2011 | Auditor's resignation (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
26 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Director's details changed for Martin Paul Rix on 27 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Martin Paul Rix on 27 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 14 April 2010 (1 page) |
19 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
26 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
12 November 2008 | Appointment terminated director christopher chasty (1 page) |
12 November 2008 | Appointment terminated director christopher chasty (1 page) |
11 November 2008 | Director appointed colin richard moore (2 pages) |
11 November 2008 | Director appointed colin richard moore (2 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
15 September 2008 | Appointment terminated director steven slack (1 page) |
15 September 2008 | Appointment terminated director steven slack (1 page) |
19 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
15 October 2007 | Return made up to 27/07/07; full list of members (3 pages) |
15 October 2007 | Return made up to 27/07/07; full list of members (3 pages) |
20 March 2007 | Auditor's resignation (1 page) |
20 March 2007 | Auditor's resignation (1 page) |
20 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
15 August 2006 | Return made up to 27/07/06; full list of members
|
15 August 2006 | Return made up to 27/07/06; full list of members
|
2 February 2006 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
2 February 2006 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/05 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/05 (1 page) |
1 September 2005 | Return made up to 27/07/05; full list of members
|
1 September 2005 | Return made up to 27/07/05; full list of members
|
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
4 February 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
4 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
15 October 2004 | Return made up to 27/07/04; full list of members (6 pages) |
15 October 2004 | Return made up to 27/07/04; full list of members (6 pages) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
13 April 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
4 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
4 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
13 January 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
13 January 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
22 August 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
22 August 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
31 July 2003 | Return made up to 27/07/03; full list of members (6 pages) |
31 July 2003 | Return made up to 27/07/03; full list of members (6 pages) |
3 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
3 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
5 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
5 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
3 September 2001 | Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page) |
3 September 2001 | Location of debenture register (1 page) |
3 September 2001 | Location of debenture register (1 page) |
3 September 2001 | Location of register of members (1 page) |
3 September 2001 | Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page) |
3 September 2001 | Ad 27/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2001 | Ad 27/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2001 | Location of register of members (1 page) |
31 August 2001 | New director appointed (3 pages) |
31 August 2001 | New director appointed (3 pages) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | New director appointed (3 pages) |
30 August 2001 | New director appointed (3 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | New director appointed (3 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | New director appointed (3 pages) |
27 July 2001 | Incorporation (11 pages) |
27 July 2001 | Incorporation (11 pages) |