London
SW3 4QP
Director Name | Marie Angela Heesom |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 C/O Edmund Carr Llp New London Road Chelmsford CM2 0AW |
Secretary Name | Edmund Carr Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(15 years, 9 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | 146 New London Road Chelmsford CM2 0AW |
Secretary Name | Joan Suzanne Pullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 146 C/O Edmund Carr Llp New London Road Chelmsford CM2 0AW |
Secretary Name | Mrs Marie Heesom |
---|---|
Status | Resigned |
Appointed | 31 March 2022(15 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 01 April 2022) |
Role | Company Director |
Correspondence Address | 146 C/O Edmund Carr Llp New London Road Chelmsford CM2 0AW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hainsford.com |
---|
Registered Address | 146 C/O Edmund Carr Llp New London Road Chelmsford CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
1 at £1 | Charles Anthony Rose 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,437 |
Net Worth | -£19,893 |
Cash | £4,124 |
Current Liabilities | £29,487 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
22 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
5 April 2022 | Appointment of Edmund Carr Llp as a secretary on 1 April 2022 (2 pages) |
5 April 2022 | Termination of appointment of Marie Heesom as a secretary on 1 April 2022 (1 page) |
4 April 2022 | Appointment of Mrs Marie Heesom as a secretary on 31 March 2022 (2 pages) |
4 April 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
4 April 2022 | Termination of appointment of Joan Suzanne Pullen as a secretary on 31 March 2022 (1 page) |
4 April 2022 | Registered office address changed from Cortlandt C/O D K Poynter & Co George Street Hailsham BN27 1AE England to 146 C/O Edmund Carr Llp New London Road Chelmsford CM2 0AW on 4 April 2022 (1 page) |
2 September 2021 | Director's details changed for Marie Angela Heesom on 1 September 2021 (2 pages) |
25 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
13 May 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
29 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
15 May 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
6 September 2019 | Director's details changed for Marie Angela Heesom on 1 September 2019 (2 pages) |
8 July 2019 | Director's details changed for Marie Angela Heesom on 8 July 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
13 June 2019 | Registered office address changed from Office 7 35 - 37 Ludgate Hill London EC4M 7JN England to Cortlandt C/O D K Poynter & Co George Street Hailsham BN27 1AE on 13 June 2019 (1 page) |
21 May 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
22 August 2018 | Registered office address changed from C/O D K Poynter & Co Cortlandt George Street Hailsham BN27 1AE to Office 7 35 - 37 Ludgate Hill London EC4M 7JN on 22 August 2018 (1 page) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 June 2017 | Notification of Charles Rose as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Charles Rose as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
30 June 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
30 June 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
13 August 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
13 August 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
29 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
16 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
16 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
27 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
9 January 2014 | Registered office address changed from 183 Pack Lane Kempshott Basingstoke Hampshire RG22 5HW England on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 183 Pack Lane Kempshott Basingstoke Hampshire RG22 5HW England on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 183 Pack Lane Kempshott Basingstoke Hampshire RG22 5HW England on 9 January 2014 (1 page) |
19 August 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
19 August 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
26 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
8 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
9 July 2012 | Change of name notice (2 pages) |
9 July 2012 | Company name changed hainsford developments LIMITED\certificate issued on 09/07/12
|
9 July 2012 | Change of name notice (2 pages) |
9 July 2012 | Company name changed hainsford developments LIMITED\certificate issued on 09/07/12
|
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
1 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
16 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Secretary's details changed for Joan Suzanne Pullen on 1 December 2009 (1 page) |
16 July 2010 | Secretary's details changed for Joan Suzanne Pullen on 1 December 2009 (1 page) |
16 July 2010 | Secretary's details changed for Joan Suzanne Pullen on 1 December 2009 (1 page) |
30 December 2009 | Registered office address changed from 6 Mildmay Court Odiham Hook Hants RG29 1AX on 30 December 2009 (1 page) |
30 December 2009 | Registered office address changed from 6 Mildmay Court Odiham Hook Hants RG29 1AX on 30 December 2009 (1 page) |
16 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
4 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
4 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
21 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
21 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
25 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
30 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
30 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
2 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: stocks barns, minchens lane bramley tadley hampshire RG26 5BH (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: stocks barns, minchens lane bramley tadley hampshire RG26 5BH (1 page) |
22 August 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
22 August 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
10 August 2006 | New director appointed (3 pages) |
10 August 2006 | New director appointed (3 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Incorporation (17 pages) |
23 June 2006 | Incorporation (17 pages) |