Stanford-Le-Hope
SS17 0HJ
Secretary Name | Tracey Louise Chalker |
---|---|
Status | Current |
Appointed | 01 October 2017(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 31a King Street Stanford-Le-Hope SS17 0HJ |
Secretary Name | Marilin Dawn Hurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Kathleen Ferrers Crescent Laindon Essex SS15 5AR |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 31a King Street Stanford-Le-Hope SS17 0HJ |
---|---|
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 60 other UK companies use this postal address |
1 at £1 | L. Hurley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,357 |
Cash | £179 |
Current Liabilities | £23,428 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
29 April 2024 | Confirmation statement made on 22 April 2024 with no updates (3 pages) |
---|---|
3 October 2023 | Total exemption full accounts made up to 30 April 2023 (5 pages) |
28 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (4 pages) |
2 December 2022 | Director's details changed for Leigh Stuart Hurley on 1 July 2022 (2 pages) |
2 December 2022 | Change of details for Ms Tracey Louise Chalker as a person with significant control on 1 July 2022 (2 pages) |
2 December 2022 | Change of details for Mr Leigh Stuart Hurley as a person with significant control on 1 July 2022 (2 pages) |
5 May 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
20 April 2022 | Registered office address changed from Lingwood House the Green Stanford Le Hope Essex SS17 0EX to 31a King Street Stanford-Le-Hope SS17 0HJ on 20 April 2022 (1 page) |
20 August 2021 | Total exemption full accounts made up to 30 April 2021 (4 pages) |
30 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
1 July 2020 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
28 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
1 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
8 May 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
8 May 2018 | Change of details for Mr Leigh Stuart Hurley as a person with significant control on 1 October 2017 (2 pages) |
8 May 2018 | Notification of Tracey Louise Chalker as a person with significant control on 1 October 2017 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
15 December 2017 | Statement of capital following an allotment of shares on 1 October 2017
|
15 December 2017 | Statement of capital following an allotment of shares on 1 October 2017
|
11 December 2017 | Termination of appointment of Marilin Dawn Hurley as a secretary on 1 October 2017 (2 pages) |
11 December 2017 | Termination of appointment of Marilin Dawn Hurley as a secretary on 1 October 2017 (2 pages) |
11 December 2017 | Appointment of Tracey Louise Chalker as a secretary on 1 October 2017 (3 pages) |
11 December 2017 | Appointment of Tracey Louise Chalker as a secretary on 1 October 2017 (3 pages) |
25 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 July 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
2 July 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
10 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Leigh Stuart Hurley on 22 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Leigh Stuart Hurley on 22 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
10 August 2009 | Return made up to 22/04/09; full list of members (3 pages) |
10 August 2009 | Return made up to 22/04/09; full list of members (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
1 October 2008 | Return made up to 22/04/08; full list of members (3 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from 43A bridge road grays essex RM17 6BU (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 43A bridge road grays essex RM17 6BU (1 page) |
1 October 2008 | Return made up to 22/04/08; full list of members (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
17 May 2007 | Return made up to 22/04/07; full list of members (6 pages) |
17 May 2007 | Return made up to 22/04/07; full list of members (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
30 June 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
30 June 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
22 June 2006 | Return made up to 22/04/06; full list of members (6 pages) |
22 June 2006 | Return made up to 22/04/06; full list of members (6 pages) |
16 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
16 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
5 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
5 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
24 June 2004 | Return made up to 22/04/04; full list of members (6 pages) |
24 June 2004 | Return made up to 22/04/04; full list of members (6 pages) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: 43A bridge road grays essex RM17 6BU (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: 43A bridge road grays essex RM17 6BU (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
22 April 2003 | Incorporation (9 pages) |
22 April 2003 | Incorporation (9 pages) |