Wickford
Essex
SS11 8YU
Director Name | Ms Heike Heinrichs |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 August 2008(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | PR Director |
Country of Residence | England |
Correspondence Address | 1 Sopwith Crescent Wickford Essex SS11 8YU |
Director Name | Mr Malcolm John Jennings |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(4 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cluny 109 Westhall Road Warlingham Surrey CR6 9HG |
Secretary Name | Mr Malcolm John Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(4 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cluny 109 Westhall Road Warlingham Surrey CR6 9HG |
Director Name | Heike Heinrichs |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 May 2003(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2005) |
Role | Ir Director |
Correspondence Address | Schaeffler Str 6 Munich 80333 Foreign |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | halsin.com |
---|---|
Email address | [email protected] |
Telephone | 020 73182960 |
Telephone region | London |
Registered Address | 1 Sopwith Crescent Wickford Essex SS11 8YU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 400 other UK companies use this postal address |
40 at £1 | Heike Heinrichs 25.00% Ordinary |
---|---|
40 at £1 | Heike Heinrichs 25.00% Ordinary A |
40 at £1 | Sinmar Communications LTD 25.00% Ordinary |
40 at £1 | Sinmar Communications LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £179,686 |
Cash | £118,047 |
Current Liabilities | £33,590 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
30 October 2020 | Registered office address changed from 53 Cavendish Road London SW12 0BL to 1 Sopwith Crescent Wickford Essex SS11 8YU on 30 October 2020 (1 page) |
30 October 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
16 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
8 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
26 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 May 2013 | Memorandum and Articles of Association (2 pages) |
28 May 2013 | Memorandum and Articles of Association (2 pages) |
17 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Resolutions
|
10 April 2013 | Resolutions
|
2 April 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
2 April 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Registered office address changed from 36 Park Street London W1K 2JE England on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from 36 Park Street London W1K 2JE England on 18 January 2012 (1 page) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 July 2011 | Director's details changed for Mr Michael Sinclair on 10 May 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Michael Sinclair on 10 May 2011 (2 pages) |
6 July 2011 | Cancellation of shares. Statement of capital on 6 July 2011
|
6 July 2011 | Cancellation of shares. Statement of capital on 6 July 2011
|
6 July 2011 | Cancellation of shares. Statement of capital on 6 July 2011
|
29 June 2011 | Purchase of own shares. (3 pages) |
29 June 2011 | Purchase of own shares. (3 pages) |
10 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Director's details changed for Heike Heinrichs on 1 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Heike Heinrichs on 1 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Michael Sinclair on 1 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Michael Sinclair on 1 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Heike Heinrichs on 1 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Michael Sinclair on 1 April 2011 (2 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Resolutions
|
7 January 2011 | Registered office address changed from 43a Walterton Road London W9 3PE on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 43a Walterton Road London W9 3PE on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 43a Walterton Road London W9 3PE on 7 January 2011 (1 page) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 May 2010 | Director's details changed for Michael Sinclair on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Michael Sinclair on 1 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Michael Sinclair on 1 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 June 2009 | Director's change of particulars / heike heinrichs / 22/06/2009 (1 page) |
23 June 2009 | Director's change of particulars / heike heinrichs / 22/06/2009 (1 page) |
13 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
7 October 2008 | Appointment terminated director and secretary malcolm jennings (1 page) |
7 October 2008 | Appointment terminated director and secretary malcolm jennings (1 page) |
21 August 2008 | Director appointed heike heinrichs (1 page) |
21 August 2008 | Director appointed heike heinrichs (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 109 westhall road warlingham surrey CR6 9HG (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 109 westhall road warlingham surrey CR6 9HG (1 page) |
22 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 June 2007 | Return made up to 10/04/07; full list of members (7 pages) |
20 June 2007 | Return made up to 10/04/07; full list of members (7 pages) |
26 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
19 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
16 May 2005 | Return made up to 10/04/05; full list of members
|
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Return made up to 10/04/05; full list of members
|
16 May 2005 | Director resigned (1 page) |
23 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
27 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
15 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
15 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
21 May 2003 | Ad 01/05/03-15/05/03 £ si 15@1=15 £ ic 82/97 (2 pages) |
21 May 2003 | Ad 01/05/03-15/05/03 £ si 80@1=80 £ ic 2/82 (2 pages) |
21 May 2003 | Ad 01/05/03-15/05/03 £ si 80@1=80 £ ic 2/82 (2 pages) |
21 May 2003 | Ad 01/05/03-15/05/03 £ si 15@1=15 £ ic 82/97 (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
8 May 2003 | New secretary appointed;new director appointed (2 pages) |
8 May 2003 | New secretary appointed;new director appointed (2 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: 109 westhall road warlingham surrey CR6 9HG (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 109 westhall road warlingham surrey CR6 9HG (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 April 2003 | Incorporation (6 pages) |
10 April 2003 | Incorporation (6 pages) |