Hornchurch
Essex
RM11 3AT
Director Name | Mrs Sarah Jane Hopwood |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
Director Name | Mr Simon James Hopwood |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2003(same day as company formation) |
Role | Gas Engineer |
Country of Residence | England |
Correspondence Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
Director Name | Mr Robert Emmett Louis Beard |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2003(same day as company formation) |
Role | Gas Engineer |
Country of Residence | England |
Correspondence Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
Secretary Name | Mrs Sarah Jane Hopwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 400 other UK companies use this postal address |
30 at £1 | Mr Robert Emmitt Louis Beard 30.00% Ordinary |
---|---|
30 at £1 | Mr Simon James Hopwood 30.00% Ordinary |
20 at £1 | Miss Domini Gledhill 20.00% Ordinary |
20 at £1 | Mrs Sarah Jane Hopwood 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,101 |
Cash | £4,009 |
Current Liabilities | £11,418 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 19 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 4 March 2024 (overdue) |
4 May 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
---|---|
21 April 2020 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
27 February 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
18 February 2020 | Director's details changed for Mr Robert Emmitt Louis Beard on 18 February 2020 (2 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
26 February 2019 | Director's details changed for Mr Robert Emmitt Louis Beard on 17 May 2018 (2 pages) |
26 February 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
25 February 2019 | Director's details changed for Mrs Sarah Jane Hopwood on 16 May 2018 (2 pages) |
25 February 2019 | Secretary's details changed for Mrs Sarah Jane Hopwood on 16 May 2018 (1 page) |
25 February 2019 | Change of details for Mr Simon James Hopwood as a person with significant control on 17 May 2018 (2 pages) |
25 February 2019 | Director's details changed for Mrs Domini Gledhill on 16 May 2018 (2 pages) |
25 February 2019 | Change of details for Mr Robert Emmett Louis Beard as a person with significant control on 17 May 2018 (2 pages) |
25 February 2019 | Director's details changed for Mr Simon James Hopwood on 17 May 2018 (2 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
20 March 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
23 April 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
23 April 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
24 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
2 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
6 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Simon James Hopwood on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Domini Gledhill on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Sarah Jane Hopwood on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Sarah Jane Hopwood on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Simon James Hopwood on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Domini Gledhill on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Robert Emmitt Louis Beard on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Robert Emmitt Louis Beard on 19 February 2010 (2 pages) |
25 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from coopers house 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from coopers house 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
25 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 March 2008 | Return made up to 19/02/08; full list of members (5 pages) |
10 March 2008 | Return made up to 19/02/08; full list of members (5 pages) |
12 March 2007 | Return made up to 19/02/07; full list of members (9 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: stuart dunstan & co 105 oak hill woodford green essex IG8 9PF (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: stuart dunstan & co 105 oak hill woodford green essex IG8 9PF (1 page) |
12 March 2007 | Return made up to 19/02/07; full list of members (9 pages) |
13 December 2006 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
13 December 2006 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
5 May 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
5 May 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
1 March 2006 | Return made up to 19/02/06; full list of members (9 pages) |
1 March 2006 | Return made up to 19/02/06; full list of members (9 pages) |
25 February 2005 | Return made up to 19/02/05; full list of members (9 pages) |
25 February 2005 | Return made up to 19/02/05; full list of members (9 pages) |
22 December 2004 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
22 December 2004 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
27 May 2004 | Return made up to 19/02/04; full list of members (8 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: midlands company services LTD unit 30 the old woodyard hall drive, hagley worcestershire DY9 9LQ (1 page) |
27 May 2004 | Return made up to 19/02/04; full list of members (8 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: midlands company services LTD unit 30 the old woodyard hall drive, hagley worcestershire DY9 9LQ (1 page) |
26 March 2004 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
26 March 2004 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New secretary appointed;new director appointed (2 pages) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | New secretary appointed;new director appointed (2 pages) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | New director appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | Secretary resigned (1 page) |
19 February 2003 | Incorporation (9 pages) |
19 February 2003 | Incorporation (9 pages) |