Basildon
Essex
SS15 4AZ
Director Name | Mr Timothy Eugene Howard |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2019(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Willow Park Wash Road Basildon Essex SS15 4AZ |
Director Name | Mrs Kathryn Rachel Townshend |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2019(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Park Wash Road Basildon Essex SS15 4AZ |
Director Name | Mr Ian Leslie Chisholm |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(4 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 December 2015) |
Role | Managing |
Country of Residence | England |
Correspondence Address | Norton Field Farm Norton Lane Ingateston Essex CM4 0LN |
Secretary Name | Julie Chisholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2005(1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 December 2015) |
Role | Company Director |
Correspondence Address | Norton Field Farm Norton Lane Ingatestone Essex CM4 0LN |
Director Name | Mr Timothy Eugene Howard |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(10 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Las Partnership The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Director Name | Ms Natalie Devaux |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British Virgin Isles |
Status | Resigned |
Appointed | 03 August 2016(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Park Wash Road Basildon Essex SS15 4AZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Willow Park Wash Road Basildon Essex SS15 4AZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Noak Bridge |
Ward | Crouch |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Timothy Howard 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (7 months, 3 weeks from now) |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
15 December 2020 | Resolutions
|
1 December 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
8 April 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
18 December 2019 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
17 July 2019 | Appointment of Mrs Kathryn Rachel Townshend as a director on 17 July 2019 (2 pages) |
17 July 2019 | Appointment of Mr Tim Howard as a director on 17 July 2019 (2 pages) |
17 July 2019 | Termination of appointment of Natalie Devaux as a director on 31 January 2019 (1 page) |
17 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
18 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
21 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (3 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (3 pages) |
17 August 2016 | Registered office address changed from Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Willow Park Wash Road Basildon Essex SS15 4AZ on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Willow Park Wash Road Basildon Essex SS15 4AZ on 17 August 2016 (1 page) |
4 August 2016 | Resolutions
|
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
4 August 2016 | Resolutions
|
3 August 2016 | Current accounting period shortened from 31 March 2017 to 31 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Timothy Eugene Howard as a director on 3 August 2016 (1 page) |
3 August 2016 | Appointment of Ms Natalie Devaux as a director on 3 August 2016 (2 pages) |
3 August 2016 | Appointment of Mr Darren Townshend as a director on 3 August 2016 (2 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 August 2016 | Termination of appointment of Timothy Eugene Howard as a director on 3 August 2016 (1 page) |
3 August 2016 | Appointment of Ms Natalie Devaux as a director on 3 August 2016 (2 pages) |
3 August 2016 | Appointment of Mr Darren Townshend as a director on 3 August 2016 (2 pages) |
3 August 2016 | Current accounting period shortened from 31 March 2017 to 31 August 2016 (1 page) |
3 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 28 June 2016 (1 page) |
8 April 2016 | Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 8 April 2016 (1 page) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 December 2015 | Appointment of Mr Timothy Eugene Howard as a director on 10 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Ian Leslie Chisholm as a director on 10 December 2015 (1 page) |
10 December 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 December 2015 | Appointment of Mr Timothy Eugene Howard as a director on 10 December 2015 (2 pages) |
10 December 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Termination of appointment of Ian Leslie Chisholm as a director on 10 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Julie Chisholm as a secretary on 10 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Julie Chisholm as a secretary on 10 December 2015 (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
4 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 October 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
1 December 2008 | Return made up to 20/06/08; full list of members (3 pages) |
1 December 2008 | Return made up to 20/06/08; full list of members (3 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
14 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
14 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
19 July 2006 | Location of debenture register (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: suite 1 nightingdale house 80-82 broomfield road chelmsford CM1 1SS (1 page) |
19 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
19 July 2006 | Location of debenture register (1 page) |
19 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
19 July 2006 | Location of register of members (1 page) |
19 July 2006 | Ad 21/06/05--------- £ si 2@1=2 £ ic 2/4 (1 page) |
19 July 2006 | Location of register of members (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: suite 1 nightingdale house 80-82 broomfield road chelmsford CM1 1SS (1 page) |
19 July 2006 | Ad 21/06/05--------- £ si 2@1=2 £ ic 2/4 (1 page) |
3 August 2005 | New secretary appointed (1 page) |
3 August 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
3 August 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
3 August 2005 | New director appointed (1 page) |
3 August 2005 | New director appointed (1 page) |
3 August 2005 | New secretary appointed (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Incorporation (16 pages) |
20 June 2005 | Incorporation (16 pages) |