Sible Hedingham
Halstead
Essex
CO9 3LZ
Secretary Name | Forbes Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 2013(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | 42 High Street Dunmow Essex CM6 1AH |
Secretary Name | Mr Adrian Michael Koe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 New Road Barton Cambridge Cambridgeshire CB3 7AY |
Director Name | Allan Michael Dean |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2007) |
Role | IT Consultant |
Correspondence Address | 3 Sussex House Raymond Road London SW19 4AH |
Director Name | Mr Asim Ali Kazmi |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 June 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Grove House Waverley Grove Finchley London N3 3PU |
Secretary Name | Syed Kazmi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 January 2012) |
Role | Retired |
Correspondence Address | 4 Naseby Close Mickleover Derby Derbyshire DE3 0QU |
Secretary Name | Mr John David Forbes |
---|---|
Status | Resigned |
Appointed | 27 January 2012(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 June 2013) |
Role | Company Director |
Correspondence Address | 18 Lyonsdown Avenue New Barnet Barnet Hertfordshire EN5 1DU |
Director Name | Mr Syed Kifayat Hussain Kazmi |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(10 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 23 May 2014) |
Role | Retired |
Country of Residence | Britain |
Correspondence Address | 4 Naseby Close Mickleover Derby DE3 0QY |
Director Name | Mr John David Forbes |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 July 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Lyonsdown Avenue New Barnet Barnet Hertfordshire EN5 1DU |
Director Name | Ms Jacqueline Yoland Winton-Evans |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(14 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Mount Bryngwyn Raglan Usk Gwent NP15 2AE Wales |
Director Name | London Presence Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | C/O Westbury 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Freshwater (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2003) |
Correspondence Address | Freshwater & Co 99 Westmead Road Sutton Surrey SM1 4HX |
Secretary Name | Link Accountancy Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 June 2007) |
Correspondence Address | 166 Upper Richmond Road London SW15 2SH |
Registered Address | Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £113,961 |
Cash | £78,247 |
Current Liabilities | £6,738 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
1 August 2023 | Confirmation statement made on 18 July 2023 with updates (4 pages) |
---|---|
14 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
4 August 2022 | Confirmation statement made on 18 July 2022 with updates (5 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
5 August 2021 | Confirmation statement made on 18 July 2021 with updates (4 pages) |
18 May 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
22 July 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
10 January 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
25 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
11 July 2019 | Registered office address changed from 2 Angel Lane Dunmow Essex CM6 1AQ England to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 11 July 2019 (1 page) |
7 December 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
24 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
21 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
19 January 2018 | Termination of appointment of Jacqueline Winton-Evans as a director on 19 January 2018 (1 page) |
19 January 2018 | Appointment of Mr Asim Kazmi as a director on 19 January 2018 (2 pages) |
1 August 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
20 July 2017 | Change of details for Mr Asim Ali Kazmi as a person with significant control on 3 August 2016 (2 pages) |
20 July 2017 | Change of details for Mr Asim Ali Kazmi as a person with significant control on 3 August 2016 (2 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 August 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
18 July 2016 | Termination of appointment of John David Forbes as a director on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of John David Forbes as a director on 18 July 2016 (1 page) |
15 July 2016 | Appointment of Ms. Jacqueline Winton-Evans as a director on 15 July 2016 (2 pages) |
15 July 2016 | Appointment of Ms. Jacqueline Winton-Evans as a director on 15 July 2016 (2 pages) |
1 July 2016 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to 2 Angel Lane Dunmow Essex CM6 1AQ on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to 2 Angel Lane Dunmow Essex CM6 1AQ on 1 July 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 July 2015 | Secretary's details changed for Forbes Administration Services Limited on 22 March 2015 (1 page) |
27 July 2015 | Secretary's details changed for Forbes Administration Services Limited on 22 March 2015 (1 page) |
26 July 2015 | Secretary's details changed for Forbes Administration Services Limited on 4 July 2015 (1 page) |
26 July 2015 | Secretary's details changed for Forbes Administration Services Limited on 4 July 2015 (1 page) |
26 July 2015 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 26 July 2015 (1 page) |
26 July 2015 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 26 July 2015 (1 page) |
26 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Secretary's details changed for Forbes Administration Services Ltd on 22 March 2015 (1 page) |
26 July 2015 | Secretary's details changed for Forbes Administration Services Ltd on 22 March 2015 (1 page) |
26 July 2015 | Secretary's details changed for Forbes Administration Services Limited on 4 July 2015 (1 page) |
26 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 August 2014 | Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014 (1 page) |
1 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Director's details changed for Mr John David Forbes on 23 May 2014 (2 pages) |
1 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Director's details changed for Mr John David Forbes on 23 May 2014 (2 pages) |
1 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
17 June 2014 | Appointment of Mr John David Forbes as a director (2 pages) |
17 June 2014 | Appointment of Mr John David Forbes as a director (2 pages) |
17 June 2014 | Termination of appointment of Syed Kazmi as a director (1 page) |
17 June 2014 | Termination of appointment of Syed Kazmi as a director (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
23 July 2013 | Termination of appointment of John Forbes as a secretary (1 page) |
23 July 2013 | Termination of appointment of Asim Kazmi as a director (1 page) |
23 July 2013 | Termination of appointment of Asim Kazmi as a director (1 page) |
23 July 2013 | Appointment of Forbes Administration Services Ltd as a secretary (2 pages) |
23 July 2013 | Appointment of Forbes Administration Services Ltd as a secretary (2 pages) |
23 July 2013 | Termination of appointment of John Forbes as a secretary (1 page) |
21 June 2013 | Appointment of Mr Syed Kifayat Hussain Kazmi as a director (2 pages) |
21 June 2013 | Appointment of Mr Syed Kifayat Hussain Kazmi as a director (2 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 July 2012 | Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 12 July 2012 (1 page) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
8 June 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
30 January 2012 | Appointment of Mr John David Forbes as a secretary (2 pages) |
30 January 2012 | Appointment of Mr John David Forbes as a secretary (2 pages) |
27 January 2012 | Termination of appointment of Syed Kazmi as a secretary (1 page) |
27 January 2012 | Termination of appointment of Syed Kazmi as a secretary (1 page) |
30 August 2011 | Registered office address changed from Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA on 30 August 2011 (1 page) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 November 2010 | Registered office address changed from 33 Grove House Waverley Grove Finchley London N3 3PU on 22 November 2010 (2 pages) |
22 November 2010 | Registered office address changed from 33 Grove House Waverley Grove Finchley London N3 3PU on 22 November 2010 (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 October 2007 | Resolutions
|
5 October 2007 | Resolutions
|
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
21 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 166 upper richmond road putney london SW15 2SH (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 166 upper richmond road putney london SW15 2SH (1 page) |
21 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
21 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
19 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
19 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
8 September 2005 | Return made up to 16/07/05; full list of members (2 pages) |
8 September 2005 | Return made up to 16/07/05; full list of members (2 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 November 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
6 November 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
15 October 2003 | Return made up to 16/07/03; full list of members
|
15 October 2003 | Return made up to 16/07/03; full list of members
|
27 September 2003 | Ad 01/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 September 2003 | New secretary appointed (2 pages) |
27 September 2003 | Secretary resigned (1 page) |
27 September 2003 | Registered office changed on 27/09/03 from: 99 westmead road sutton surrey SM1 4HX (1 page) |
27 September 2003 | Secretary resigned (1 page) |
27 September 2003 | Secretary resigned (1 page) |
27 September 2003 | Registered office changed on 27/09/03 from: 99 westmead road sutton surrey SM1 4HX (1 page) |
27 September 2003 | Ad 01/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 September 2003 | Secretary resigned (1 page) |
27 September 2003 | New secretary appointed (2 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: c/o westbury schotness 2ND floor 145-157 saint john street london EC1V 4PY (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: c/o westbury schotness 2ND floor 145-157 saint john street london EC1V 4PY (1 page) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
25 January 2003 | Director's particulars changed (1 page) |
25 January 2003 | Director's particulars changed (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | New director appointed (3 pages) |
27 October 2002 | New director appointed (3 pages) |
27 October 2002 | Director resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
26 July 2002 | Company name changed westness 1003 LIMITED\certificate issued on 26/07/02 (2 pages) |
26 July 2002 | Company name changed westness 1003 LIMITED\certificate issued on 26/07/02 (2 pages) |
16 July 2002 | Incorporation (17 pages) |
16 July 2002 | Incorporation (17 pages) |