Sudbury
Suffolk
CO10 2AA
Secretary Name | Miss Alexandra Louise Hilsum |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2004(11 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Margaret Hilsum |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2005(2 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Miss Alexandra Louise Hilsum |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2009(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | David William Foster |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | The Old Vicarage Wooburn Town Buckinghamshire HP10 0PW |
Secretary Name | Rebecca Akerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Beechwood Gardens Slough Berkshire SL1 2HR |
Director Name | Mr Spencer Lawrence Hilsum |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2005(2 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 14 January 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
110.4k at £1 | Alexandra Louise Hilsum 25.00% Ordinary |
---|---|
110.4k at £1 | John Barry Hilsum 25.00% Ordinary |
110.4k at £1 | Margaret Hilsum 25.00% Ordinary |
110.4k at £1 | Spencer Lawrence Hilsum 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £229,500 |
Cash | £51,826 |
Current Liabilities | £1,586 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (5 months from now) |
16 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
19 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
13 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
12 April 2022 | Change of details for Mr John Barry Hilsum as a person with significant control on 12 April 2022 (2 pages) |
27 January 2022 | Termination of appointment of Spencer Lawrence Hilsum as a director on 14 January 2022 (1 page) |
27 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
17 September 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
24 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
25 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
23 July 2018 | Secretary's details changed for Miss Alexandra Louise Hilsum on 23 July 2018 (1 page) |
23 July 2018 | Director's details changed for Mr Spencer Lawrence Hilsum on 23 July 2018 (2 pages) |
23 July 2018 | Director's details changed for Miss Alexandra Louise Hilsum on 23 July 2018 (2 pages) |
23 July 2018 | Director's details changed for Margaret Hilsum on 23 July 2018 (2 pages) |
23 July 2018 | Director's details changed for Mr John Barry Hilsum on 23 July 2018 (2 pages) |
27 February 2018 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
9 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
4 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
12 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 August 2010 | Director's details changed for Miss Alexandra Louise Hilsum on 19 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Mr John Barry Hilsum on 19 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Margaret Hilsum on 19 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Miss Alexandra Louise Hilsum on 19 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Margaret Hilsum on 19 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr John Barry Hilsum on 19 July 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 August 2009 | Return made up to 19/07/09; full list of members (5 pages) |
5 August 2009 | Return made up to 19/07/09; full list of members (5 pages) |
5 May 2009 | Director appointed miss alexandra louise hilsum (1 page) |
5 May 2009 | Director appointed miss alexandra louise hilsum (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 July 2008 | Director's change of particulars / spencer hilsum / 21/04/2008 (1 page) |
28 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
28 July 2008 | Director's change of particulars / spencer hilsum / 21/04/2008 (1 page) |
28 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
26 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
16 December 2005 | New director appointed (1 page) |
16 December 2005 | New director appointed (1 page) |
16 December 2005 | New director appointed (1 page) |
16 December 2005 | New director appointed (1 page) |
9 December 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
21 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
21 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
21 September 2004 | Return made up to 19/07/04; full list of members (6 pages) |
21 September 2004 | Return made up to 19/07/04; full list of members (6 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: herschel house 58 herschel street slough berkshire SL1 1PG (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: herschel house 58 herschel street slough berkshire SL1 1PG (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | New secretary appointed (2 pages) |
29 October 2003 | Ad 24/09/03--------- £ si 441655@1=441655 £ ic 1/441656 (2 pages) |
29 October 2003 | Particulars of contract relating to shares (4 pages) |
29 October 2003 | Ad 24/09/03--------- £ si 441655@1=441655 £ ic 1/441656 (2 pages) |
29 October 2003 | Particulars of contract relating to shares (4 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
19 July 2003 | Incorporation (15 pages) |
19 July 2003 | Incorporation (15 pages) |