32 Clarence Street
Southend On Sea
Essex
SS1 1BD
Director Name | Mrs Charlotte Amy Gerchen |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend On Sea Essex SS1 1BD |
Director Name | Mr Daniel Jon Slatter |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend On Sea Essex SS1 1BD |
Director Name | Mrs Sharon Susan Slatter |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend On Sea Essex SS1 1BD |
Director Name | Stephen John Hayward |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Service Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend On Sea Essex SS1 1BD |
Director Name | Anthony Gerchen |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Service Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend On Sea Essex SS1 1BD |
Secretary Name | Anthony Gerchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend On Sea Essex SS1 1BD |
Director Name | Mrs Carol Ann Hayward |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend On Sea Essex SS1 1BD |
Director Name | Mrs Lorraine Lillian Gerchen |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend On Sea Essex SS1 1BD |
Website | gh-catering-equipment.co.uk |
---|---|
Telephone | 01268 785990 |
Telephone region | Basildon |
Registered Address | Clarence Street Chambers 32 Clarence Street Southend On Sea Essex SS1 1BD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
250 at £1 | Antony Gerchen 25.00% Ordinary |
---|---|
250 at £1 | Carol Ann Hayward 25.00% Ordinary |
250 at £1 | Lillian Lorraine Gerchen 25.00% Ordinary |
250 at £1 | Stephen Hayward 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,625 |
Cash | £40,477 |
Current Liabilities | £234,315 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 2 weeks from now) |
7 September 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
1 March 2023 | Cessation of Daniel Jon Slatter as a person with significant control on 11 July 2022 (1 page) |
1 March 2023 | Notification of a person with significant control statement (2 pages) |
1 March 2023 | Confirmation statement made on 1 March 2023 with updates (4 pages) |
28 February 2023 | Director's details changed for Mrs Sharon Susan Slatter on 24 February 2023 (2 pages) |
28 February 2023 | Change of details for Mr Daniel Jon Slatter as a person with significant control on 24 February 2023 (2 pages) |
28 February 2023 | Director's details changed for Mr Daniel Jon Slatter on 24 February 2023 (2 pages) |
13 September 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
1 March 2022 | Change of details for Mr Daniel Jon Slatter as a person with significant control on 1 August 2017 (2 pages) |
1 November 2021 | Termination of appointment of Lorraine Lillian Gerchen as a director on 1 November 2021 (1 page) |
1 November 2021 | Termination of appointment of Anthony Gerchen as a secretary on 1 November 2021 (1 page) |
1 November 2021 | Termination of appointment of Anthony Gerchen as a director on 1 November 2021 (1 page) |
8 September 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with updates (4 pages) |
29 January 2021 | Purchase of own shares.
|
9 December 2020 | Resolutions
|
9 December 2020 | Memorandum and Articles of Association (26 pages) |
9 December 2020 | Particulars of variation of rights attached to shares (2 pages) |
9 December 2020 | Resolutions
|
9 December 2020 | Cancellation of shares. Statement of capital on 30 November 2020
|
22 September 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
3 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
7 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
7 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
9 August 2017 | Withdrawal of a person with significant control statement on 9 August 2017 (2 pages) |
9 August 2017 | Notification of Daniel Jon Slatter as a person with significant control on 1 August 2017 (2 pages) |
9 August 2017 | Notification of Daniel Jon Slatter as a person with significant control on 1 August 2017 (2 pages) |
9 August 2017 | Withdrawal of a person with significant control statement on 9 August 2017 (2 pages) |
8 August 2017 | Appointment of Mrs Sharon Susan Slatter as a director on 1 August 2017 (2 pages) |
8 August 2017 | Appointment of Mrs Sharon Susan Slatter as a director on 1 August 2017 (2 pages) |
3 August 2017 | Termination of appointment of Carol Ann Hayward as a director on 1 August 2017 (1 page) |
3 August 2017 | Appointment of Mr Daniel Jon Slatter as a director on 1 August 2017 (2 pages) |
3 August 2017 | Termination of appointment of Stephen John Hayward as a director on 1 August 2017 (1 page) |
3 August 2017 | Appointment of Mr Daniel Jon Slatter as a director on 1 August 2017 (2 pages) |
3 August 2017 | Termination of appointment of Carol Ann Hayward as a director on 1 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Stephen John Hayward as a director on 1 August 2017 (1 page) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
25 January 2017 | Director's details changed for Mrs Lillian Lorraine Gerchen on 24 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mrs Lillian Lorraine Gerchen on 24 January 2017 (2 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
23 August 2016 | Appointment of Mrs Charlotte Gerchen as a director on 1 August 2016 (2 pages) |
23 August 2016 | Appointment of Mrs Charlotte Gerchen as a director on 1 August 2016 (2 pages) |
23 August 2016 | Appointment of Mrs Carol Ann Hayward as a director on 1 August 2016 (2 pages) |
23 August 2016 | Appointment of Mrs Lillian Lorraine Gerchen as a director on 1 August 2016 (2 pages) |
23 August 2016 | Appointment of Mrs Lillian Lorraine Gerchen as a director on 1 August 2016 (2 pages) |
23 August 2016 | Appointment of Mrs Carol Ann Hayward as a director on 1 August 2016 (2 pages) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
23 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
21 September 2015 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
21 September 2015 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
18 September 2015 | Particulars of variation of rights attached to shares (3 pages) |
18 September 2015 | Particulars of variation of rights attached to shares (3 pages) |
18 September 2015 | Resolutions
|
18 September 2015 | Resolutions
|
25 August 2015 | Appointment of Mr Scott Gerchen as a director on 25 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Scott Gerchen as a director on 25 August 2015 (2 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
7 October 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
6 September 2013 | Total exemption small company accounts made up to 30 June 2013 (19 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 June 2013 (19 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
4 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
4 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
4 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
1 March 2010 | Director's details changed for Stephen John Hayward on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Anthony Gerchen on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Stephen John Hayward on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Anthony Gerchen on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Anthony Gerchen on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Stephen John Hayward on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Anthony Gerchen on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Secretary's details changed for Anthony Gerchen on 1 March 2010 (1 page) |
1 March 2010 | Secretary's details changed for Anthony Gerchen on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
5 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
2 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
2 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page) |
11 May 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
11 May 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
27 April 2006 | Resolutions
|
27 April 2006 | Resolutions
|
1 March 2006 | Incorporation (17 pages) |
1 March 2006 | Incorporation (17 pages) |