Leigh-On-Sea
Essex
SS9 3TP
Secretary Name | Walter Robert Haiser |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2005(2 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Woodlands Park Leigh-On-Sea Essex SS9 3TP |
Director Name | Mr Graham Kelly |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 125 Noak Hill Road Billericay Essex CM12 9UJ |
Director Name | Gabrielle Eileen Haiser |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Woodlands Park Leigh-On-Sea Essex SS9 3TP |
Secretary Name | Trent Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | 92a Friern Gardens Wickford Essex SS12 0HD |
Registered Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Gabrielle Eileen Haiser 50.00% Ordinary |
---|---|
1 at £1 | Walter Robert Haiser 50.00% Ordinary |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Latest Return | 21 August 2017 (6 years, 8 months ago) |
---|---|
Next Return Due | 4 September 2018 (overdue) |
15 November 2017 | Registered office address changed from 28 Stephenson Road Leigh-on-Sea SS9 5LY England to Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd on 15 November 2017 (1 page) |
---|---|
1 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
8 June 2017 | Registered office address changed from 162 Eastwood Road Leigh-on-Sea Essex SS9 3AG to 28 Stephenson Road Leigh-on-Sea SS9 5LY on 8 June 2017 (1 page) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 June 2017 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2017-06-08
|
8 June 2017 | Confirmation statement made on 21 August 2016 with updates (4 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
15 December 2015 | Compulsory strike-off action has been suspended (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | Termination of appointment of Gabrielle Eileen Haiser as a director on 31 January 2015 (1 page) |
8 September 2014 | Director's details changed for Gabrielle Eileen Haiser on 21 August 2014 (2 pages) |
8 September 2014 | Director's details changed for Walter Robert Haiser on 21 August 2014 (2 pages) |
8 September 2014 | Secretary's details changed for Walter Robert Haiser on 21 August 2014 (1 page) |
8 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
26 February 2014 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England on 26 February 2014 (1 page) |
7 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 October 2013 (1 page) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 October 2012 | Secretary's details changed for Walter Robert Haiser on 29 August 2011 (2 pages) |
19 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Director's details changed for Walter Robert Haiser on 29 August 2011 (2 pages) |
19 October 2012 | Director's details changed for Gabrielle Eileen Haiser on 29 August 2011 (2 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Registered office address changed from 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 22 December 2009 (1 page) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 November 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
30 January 2009 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
10 October 2008 | Return made up to 21/08/08; full list of members (4 pages) |
10 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
31 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
31 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
3 October 2006 | Return made up to 21/08/06; full list of members (2 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
22 August 2005 | Return made up to 21/08/05; full list of members (2 pages) |
8 August 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
8 August 2005 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
29 March 2005 | Return made up to 21/08/04; full list of members
|
29 March 2005 | New secretary appointed (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 92A friern gardens wickford essex SS12 0HD (1 page) |
4 March 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
7 February 2004 | Return made up to 21/08/03; full list of members (7 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
20 November 2002 | Company name changed friern gardens LTD.\certificate issued on 20/11/02 (3 pages) |
21 August 2002 | Incorporation (15 pages) |