Langdon Hills
Basildon
Essex
SS16 6PQ
Director Name | Debra Ann Simpson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(5 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Software Testing Consultancy |
Country of Residence | England |
Correspondence Address | 3 Torney Close Langdon Hills Basildon Essex SS16 6PQ |
Director Name | Victor George Butler |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Village Way Frinton On Sea Essex CO13 0PE |
Secretary Name | Marie Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2012) |
Role | Secretary |
Correspondence Address | 9 Village Way, Kirby Cross Frinton-On-Sea CO13 0PE |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2007(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2007(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 3 Torney Close Langdon Hills Basildon Essex SS16 6PQ |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Langdon Hills |
Built Up Area | Basildon |
Year | 2013 |
---|---|
Net Worth | £361 |
Cash | £8,614 |
Current Liabilities | £15,829 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 12 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2024 (5 months, 1 week from now) |
16 November 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
---|---|
18 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
20 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 30 September 2018 (6 pages) |
16 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
6 March 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
15 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
14 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
22 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
9 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Registered office address changed from 9 Village Way, Kirby Cross Frinton-on-Sea CO13 0PE United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Termination of appointment of Victor Butler as a director (1 page) |
1 October 2012 | Appointment of Debra Ann Simpson as a director (2 pages) |
1 October 2012 | Registered office address changed from 9 Village Way, Kirby Cross Frinton-on-Sea CO13 0PE United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Termination of appointment of Marie Butler as a secretary (1 page) |
1 October 2012 | Appointment of Debra Ann Simpson as a director (2 pages) |
1 October 2012 | Appointment of Kevin Richard Brewer as a director (2 pages) |
1 October 2012 | Registered office address changed from 9 Village Way, Kirby Cross Frinton-on-Sea CO13 0PE United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Termination of appointment of Marie Butler as a secretary (1 page) |
1 October 2012 | Termination of appointment of Victor Butler as a director (1 page) |
1 October 2012 | Appointment of Kevin Richard Brewer as a director (2 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
28 November 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
14 December 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Director's details changed for Victor George Butler on 12 September 2010 (2 pages) |
14 December 2010 | Director's details changed for Victor George Butler on 12 September 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 October 2008 | Return made up to 12/09/08; full list of members (3 pages) |
22 October 2008 | Return made up to 12/09/08; full list of members (3 pages) |
4 June 2008 | Secretary appointed marie butler (1 page) |
4 June 2008 | Secretary appointed marie butler (1 page) |
4 June 2008 | Director appointed victor butler (1 page) |
4 June 2008 | Director appointed victor butler (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
3 June 2008 | Appointment terminated director nominee director LTD (1 page) |
3 June 2008 | Appointment terminated director nominee director LTD (1 page) |
3 June 2008 | Ad 03/06/08\gbp si 19@1=19\gbp ic 1/20\ (1 page) |
3 June 2008 | Appointment terminated secretary nominee secretary LTD (1 page) |
3 June 2008 | Appointment terminated secretary nominee secretary LTD (1 page) |
3 June 2008 | Ad 03/06/08\gbp si 19@1=19\gbp ic 1/20\ (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: suite b, 29 harley street london W1G 9QR (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: suite b, 29 harley street london W1G 9QR (1 page) |
12 September 2007 | Incorporation (8 pages) |
12 September 2007 | Incorporation (8 pages) |