Stanford-Le-Hope
SS17 0EY
Secretary Name | Mr Lewis Andrew Courtney |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2002(same day as company formation) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | 12 High Street Stanford-Le-Hope SS17 0EY |
Director Name | William Bailey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Builder |
Correspondence Address | White Gardens Chelmsford Essex CM3 1BD |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 12 High Street Stanford-Le-Hope SS17 0EY |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Ben Courtney 25.00% Ordinary |
---|---|
25 at £1 | Lewis Andrew Courtney 25.00% Ordinary |
25 at £1 | Paul Smith 25.00% Ordinary |
25 at £1 | Richard Courtney 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,274 |
Cash | £293 |
Current Liabilities | £156 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
11 August 2006 | Delivered on: 15 August 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94/96 high road north weald essex t/no EX532185. Outstanding |
---|---|
30 May 2006 | Delivered on: 6 June 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
---|---|
20 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
24 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
28 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
15 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
17 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
9 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
11 January 2019 | Director's details changed for Mr Lewis Andrew Courtney on 11 January 2019 (2 pages) |
11 January 2019 | Secretary's details changed for Mr Lewis Andrew Courtney on 11 January 2019 (1 page) |
5 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
22 September 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
22 September 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 October 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page) |
11 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 October 2013 | Secretary's details changed for Mr Lewis Andrew Courtney on 17 September 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr Lewis Andrew Courtney on 19 September 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr Lewis Andrew Courtney on 19 September 2013 (2 pages) |
7 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Secretary's details changed for Mr Lewis Andrew Courtney on 17 September 2013 (2 pages) |
7 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park, Basildon, Essex SS15 6TH on 12 January 2012 (2 pages) |
12 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park, Basildon, Essex SS15 6TH on 12 January 2012 (2 pages) |
14 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
5 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
24 June 2010 | Termination of appointment of William Bailey as a director (1 page) |
24 June 2010 | Termination of appointment of William Bailey as a director (1 page) |
1 October 2009 | Return made up to 20/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 20/09/09; full list of members (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
5 February 2009 | Return made up to 20/09/08; full list of members (4 pages) |
5 February 2009 | Director and secretary's change of particulars / lewis courtney / 01/08/2008 (1 page) |
5 February 2009 | Return made up to 20/09/08; full list of members (4 pages) |
5 February 2009 | Director and secretary's change of particulars / lewis courtney / 01/08/2008 (1 page) |
22 April 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
26 September 2007 | Location of register of members (1 page) |
26 September 2007 | Return made up to 20/09/07; full list of members (3 pages) |
26 September 2007 | Location of register of members (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: abacus house 7 argent court sylvan way southfields business park laindon basildon essex SS15 6TH (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: abacus house 7 argent court sylvan way southfields business park laindon basildon essex SS15 6TH (1 page) |
26 September 2007 | Return made up to 20/09/07; full list of members (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
2 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
15 August 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (9 pages) |
6 June 2006 | Particulars of mortgage/charge (9 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
30 September 2005 | Location of register of members (1 page) |
30 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
30 September 2005 | Location of register of members (1 page) |
30 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: elliott mortlock busby & co abacus house 7 argent court sylvan way southfields business park basildon essex SS15 6TH (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: elliott mortlock busby & co abacus house 7 argent court sylvan way southfields business park basildon essex SS15 6TH (1 page) |
7 October 2004 | Return made up to 20/09/04; full list of members (8 pages) |
7 October 2004 | Return made up to 20/09/04; full list of members (8 pages) |
20 August 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
20 August 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
1 March 2004 | Return made up to 20/09/03; full list of members (8 pages) |
1 March 2004 | Return made up to 20/09/03; full list of members (8 pages) |
8 September 2003 | Ad 04/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 2003 | Ad 04/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | New secretary appointed;new director appointed (2 pages) |
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | Secretary resigned (1 page) |
8 December 2002 | Registered office changed on 08/12/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
8 December 2002 | Registered office changed on 08/12/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
8 December 2002 | New secretary appointed;new director appointed (2 pages) |
8 December 2002 | Secretary resigned (1 page) |
20 September 2002 | Incorporation (16 pages) |
20 September 2002 | Incorporation (16 pages) |