Howard Chase
Basildon
Essex
SS14 3BB
Director Name | Miss Laura-Jayne Buckfield |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
Director Name | Mr Tony John Buckfield |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Autumn Tide Pooles Lane Hullbridge Essex SS5 6PZ |
Secretary Name | Valerie Margaret Cobb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Essex Close Rayleigh Essex SS6 8SX |
Director Name | Mr John Charles Buckfield |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 2014) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Acorn House Great Oaks Basildon Essex SS14 1AH |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(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 | 17 June 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Tony John Charles Buckfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £739,687 |
Cash | £94,694 |
Current Liabilities | £63,816 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
20 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
31 August 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
21 June 2022 | Confirmation statement made on 17 June 2022 with updates (4 pages) |
30 October 2021 | Statement of capital following an allotment of shares on 1 September 2021
|
23 September 2021 | Appointment of Miss Laura-Jayne Buckfield as a director on 1 September 2021 (2 pages) |
23 September 2021 | Notification of Laura-Jayne Buckfield as a person with significant control on 1 September 2021 (2 pages) |
23 September 2021 | Termination of appointment of Tony John Buckfield as a director on 1 September 2021 (1 page) |
23 September 2021 | Notification of James Anthony Buckfield as a person with significant control on 1 September 2021 (2 pages) |
23 September 2021 | Cessation of Tony John Buckfield as a person with significant control on 1 September 2021 (1 page) |
23 September 2021 | Appointment of Mr James Anthony Buckfield as a director on 1 September 2021 (2 pages) |
23 August 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
23 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
2 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
12 August 2019 | Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
18 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 November 2015 | Termination of appointment of John Charles Buckfield as a director on 14 October 2014 (1 page) |
19 November 2015 | Termination of appointment of John Charles Buckfield as a director on 14 October 2014 (1 page) |
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
16 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Termination of appointment of Valerie Cobb as a secretary (1 page) |
13 August 2012 | Termination of appointment of Valerie Cobb as a secretary (1 page) |
13 August 2012 | Appointment of Mr John Charles Buckfield as a director (2 pages) |
13 August 2012 | Appointment of Mr John Charles Buckfield as a director (2 pages) |
21 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 March 2012 | Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 July 2009 | Return made up to 13/06/09; full list of members (5 pages) |
14 July 2009 | Return made up to 13/06/09; full list of members (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 July 2008 | Return made up to 17/06/08; no change of members (6 pages) |
10 July 2008 | Return made up to 17/06/08; no change of members (6 pages) |
11 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 July 2007 | Return made up to 17/06/07; no change of members (6 pages) |
5 July 2007 | Return made up to 17/06/07; no change of members (6 pages) |
8 September 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 September 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 September 2006 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
4 September 2006 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
3 July 2006 | Return made up to 17/06/06; full list of members (6 pages) |
3 July 2006 | Return made up to 17/06/06; full list of members (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 June 2005 | Return made up to 17/06/05; full list of members (6 pages) |
20 June 2005 | Return made up to 17/06/05; full list of members (6 pages) |
24 June 2004 | Return made up to 17/06/04; full list of members (6 pages) |
24 June 2004 | Return made up to 17/06/04; full list of members (6 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
17 June 2003 | Incorporation (24 pages) |
17 June 2003 | Incorporation (24 pages) |