Cornells Lane
Widdington
Essex
CB11 3SP
Director Name | Mr Noel Swinhoe |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 June 2008(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Loss Prevention |
Country of Residence | United Kingdom |
Correspondence Address | 37 St Stephens Court Silver Street Stansted Essex CM24 8GA |
Director Name | Mr Robert Alfonso Domenico Vieceli |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2010(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Construction Estimator |
Country of Residence | England |
Correspondence Address | Flat 7 St Stephen's Court Silver Street Stansted Essex CM24 8GA |
Secretary Name | Sutherland Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 August 2010(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Teresa Christine Hooper |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 April 2009) |
Role | Housewife |
Correspondence Address | 27 St Stephens Court Silver Street Stansted Essex CM24 8GA |
Director Name | Toby Alexander Reynolds |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2021(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 January 2024) |
Role | Project Manager - Information Technology |
Country of Residence | England |
Correspondence Address | Flat 13 St Stephen's Court Silver Street Stansted Essex CM24 8GA |
Director Name | Ch Nominees (ONE) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Secretary Name | C H Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Registered Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 March 2023 (1 year ago) |
---|---|
Next Return Due | 3 April 2024 (4 days from now) |
12 January 2024 | Termination of appointment of Toby Alexander Reynolds as a director on 10 January 2024 (1 page) |
---|---|
11 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
11 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
4 May 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
25 May 2021 | Appointment of Toby Alexander Reynolds as a director on 30 April 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
23 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
23 March 2016 | Annual return made up to 20 March 2016 no member list (5 pages) |
23 March 2016 | Annual return made up to 20 March 2016 no member list (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 March 2015 | Annual return made up to 20 March 2015 no member list (5 pages) |
24 March 2015 | Annual return made up to 20 March 2015 no member list (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 June 2014 | Annual return made up to 20 March 2014 no member list (5 pages) |
3 June 2014 | Annual return made up to 20 March 2014 no member list (5 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 April 2013 | Annual return made up to 20 March 2013 no member list (5 pages) |
4 April 2013 | Annual return made up to 20 March 2013 no member list (5 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 June 2012 | Annual return made up to 20 March 2012 no member list (5 pages) |
6 June 2012 | Annual return made up to 20 March 2012 no member list (5 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 May 2011 | Annual return made up to 20 March 2011 no member list (5 pages) |
12 May 2011 | Annual return made up to 20 March 2011 no member list (5 pages) |
23 February 2011 | Appointment of Mr Robert Alfonso Domenico Vieceli as a director (2 pages) |
23 February 2011 | Appointment of Mr Robert Alfonso Domenico Vieceli as a director (2 pages) |
7 September 2010 | Appointment of Sutherland Corporate Services Limited as a secretary (3 pages) |
7 September 2010 | Appointment of Sutherland Corporate Services Limited as a secretary (3 pages) |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
30 April 2010 | Annual return made up to 20 March 2010 (14 pages) |
30 April 2010 | Annual return made up to 20 March 2010 (14 pages) |
14 December 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
14 December 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
10 September 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
10 September 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
3 June 2009 | Full accounts made up to 31 March 2008 (11 pages) |
3 June 2009 | Full accounts made up to 31 March 2008 (11 pages) |
27 May 2009 | Appointment terminated director teresa hooper (1 page) |
27 May 2009 | Appointment terminated director teresa hooper (1 page) |
6 April 2009 | Annual return made up to 20/03/09 (5 pages) |
6 April 2009 | Annual return made up to 20/03/09 (5 pages) |
18 August 2008 | Director appointed teresa christine hooper (2 pages) |
18 August 2008 | Director appointed teresa christine hooper (2 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 35 old queen street london SW1H 9JD (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 35 old queen street london SW1H 9JD (1 page) |
11 August 2008 | Appointment terminated director ch nominees (one) LIMITED (1 page) |
11 August 2008 | Appointment terminated secretary c h registrars LIMITED (1 page) |
11 August 2008 | Appointment terminated secretary c h registrars LIMITED (1 page) |
11 August 2008 | Appointment terminated director ch nominees (one) LIMITED (1 page) |
7 August 2008 | Director appointed noel swinhoe (2 pages) |
7 August 2008 | Director appointed noel swinhoe (2 pages) |
14 July 2008 | Director appointed david michael freeborn (3 pages) |
14 July 2008 | Director appointed david michael freeborn (3 pages) |
28 March 2008 | Annual return made up to 20/03/08 (2 pages) |
28 March 2008 | Annual return made up to 20/03/08 (2 pages) |
20 March 2007 | Incorporation (23 pages) |
20 March 2007 | Incorporation (23 pages) |