Haywards Heath
West Sussex
RH16 4PZ
Director Name | Stephen Geoffrey Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2003(11 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Station Road Little Bytham Grantham Lincolnshire NG33 4RA |
Director Name | Jeremy Grant Phillips |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2006(3 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bridgefield Farnham Surrey GU9 8AW |
Director Name | Ailsa Marsh |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2006(3 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Firs Dancers End Pumping Station, Dancers End Tring Hertfordshire HP23 6LB |
Secretary Name | Ailsa Marsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2006(3 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Firs Dancers End Pumping Station, Dancers End Tring Hertfordshire HP23 6LB |
Secretary Name | Mr David Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Risebridge Road Gidea Park Romford Essex RM2 5PR |
Secretary Name | Nicola Yvonne Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 The Drive Romford Essex RM5 3TR |
Director Name | Mr David Park |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Risebridge Road Gidea Park Romford Essex RM2 5PR |
Director Name | Royston James Daniels |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2005) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Lulworth Colemans Road Breachwood Green Hitchin Hertfordshire SG4 8PA |
Secretary Name | Mr David Park |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Risebridge Road Gidea Park Romford Essex RM2 5PR |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | heasmansltd.com |
---|---|
Telephone | 020 35515360 |
Telephone region | London |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
35 at £1 | Jeremy Phillips 7.00% Ordinary C |
---|---|
325 at £1 | Ailsa Marsh 65.00% Ordinary A |
30 at £1 | Stephen Smith 6.00% Ordinary D |
20 at £1 | Eleanor Gillespie 4.00% Ordinary B |
20 at £1 | Paula Smith 4.00% Ordinary D |
15 at £1 | Hilary Phillips 3.00% Ordinary C |
55 at £1 | Alexander Gillespie 11.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £241,311 |
Cash | £160,349 |
Current Liabilities | £240,661 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
23 December 2004 | Delivered on: 4 January 2005 Persons entitled: Heron (Devonshire House No. 1) Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Any interst the company retains in the deposit from time to time such sumat the date of the rent security deposit deed being £5,540.75 plus vat together with interest accrued thereon. Outstanding |
---|
18 January 2021 | Confirmation statement made on 13 January 2021 with updates (6 pages) |
---|---|
21 January 2020 | Confirmation statement made on 13 January 2020 with updates (6 pages) |
25 November 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
11 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
23 January 2019 | Confirmation statement made on 13 January 2019 with updates (6 pages) |
25 January 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
23 January 2018 | Confirmation statement made on 13 January 2018 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
23 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
19 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
28 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Change of share class name or designation (2 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Change of share class name or designation (2 pages) |
28 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
29 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
22 November 2013 | Registered office address changed from 27-29 Old Market Wisbech Cambridgeshire PE13 1NE United Kingdom on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from 27-29 Old Market Wisbech Cambridgeshire PE13 1NE United Kingdom on 22 November 2013 (1 page) |
5 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (8 pages) |
5 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (8 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
17 February 2012 | Registered office address changed from 16 North Street Wisbech Cambridgeshire PE13 1NE on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from 16 North Street Wisbech Cambridgeshire PE13 1NE on 17 February 2012 (1 page) |
27 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (8 pages) |
27 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (8 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (8 pages) |
31 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (8 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
9 February 2010 | Director's details changed for Stephen Geoffrey Smith on 13 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Alexander Gordon Russell Gillespie on 13 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Ailsa Marsh on 13 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Stephen Geoffrey Smith on 13 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Jeremy Grant Phillips on 13 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Jeremy Grant Phillips on 13 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Ailsa Marsh on 13 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Alexander Gordon Russell Gillespie on 13 January 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Resolutions
|
24 July 2009 | Resolutions
|
24 July 2009 | Resolutions
|
4 July 2009 | Resolutions
|
4 July 2009 | Resolutions
|
4 July 2009 | Resolutions
|
4 July 2009 | Resolutions
|
4 July 2009 | Memorandum and Articles of Association (9 pages) |
4 July 2009 | Memorandum and Articles of Association (9 pages) |
28 January 2009 | Return made up to 13/01/09; full list of members (5 pages) |
28 January 2009 | Return made up to 13/01/09; full list of members (5 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
29 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Return made up to 13/01/07; full list of members (3 pages) |
12 February 2007 | Return made up to 13/01/07; full list of members (3 pages) |
12 February 2007 | Secretary resigned (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
22 November 2006 | New secretary appointed;new director appointed (2 pages) |
22 November 2006 | New secretary appointed;new director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
31 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
31 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Return made up to 13/01/06; full list of members (3 pages) |
15 February 2006 | Return made up to 13/01/06; full list of members (3 pages) |
15 February 2006 | Director resigned (1 page) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | New secretary appointed (2 pages) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Return made up to 13/01/05; full list of members (8 pages) |
15 March 2005 | Return made up to 13/01/05; full list of members (8 pages) |
4 January 2005 | Particulars of mortgage/charge (3 pages) |
4 January 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
15 November 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: unit 2, 2/8 roebuck road hainault industrial estate ilford essex IG6 3UE (1 page) |
19 May 2004 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
19 May 2004 | Return made up to 13/01/04; full list of members (8 pages) |
19 May 2004 | Ad 20/01/03--------- £ si 999@1 (2 pages) |
19 May 2004 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
19 May 2004 | Return made up to 13/01/04; full list of members (8 pages) |
19 May 2004 | Ad 20/01/03--------- £ si 999@1 (2 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: unit 2, 2/8 roebuck road hainault industrial estate ilford essex IG6 3UE (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
25 March 2003 | Ad 15/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 March 2003 | Ad 15/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
5 March 2003 | New secretary appointed (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | New secretary appointed (1 page) |
5 March 2003 | Secretary resigned (1 page) |
7 February 2003 | Secretary resigned (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Secretary resigned (2 pages) |
7 February 2003 | Director resigned (1 page) |
13 January 2003 | Incorporation (14 pages) |
13 January 2003 | Incorporation (14 pages) |