Leigh-On-Sea
Essex
SS9 2AD
Director Name | Matthew Ian Barber |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2007(same day as company formation) |
Role | Financial Adviser |
Country of Residence | Czech Republic |
Correspondence Address | 1279 London Road Leigh-On-Sea Essex SS9 2AD |
Director Name | Mr James Edward Forrester Hyde |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2007(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 1279 London Road Leigh-On-Sea Essex SS9 2AD |
Director Name | Mr James Michael Dear |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2018(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1279 London Road Leigh-On-Sea Essex SS9 2AD |
Director Name | Nicholas Keith Forrester Hyde |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Michael John Robinson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Secretary Name | Gillian Elizabeth Hawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1279 London Road Leigh-On-Sea Essex SS9 2AD |
Director Name | Robert Karel Marek |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Clifftown Road Southend-On-Sea Essex SS1 1AB |
Director Name | Mr Jakob Payne |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2022(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1279 London Road Leigh-On-Sea Essex SS9 2AD |
Website | forrester-hyde.co.uk |
---|---|
Telephone | 01702 432532 |
Telephone region | Southend-on-Sea |
Registered Address | 1279 London Road Leigh-On-Sea Essex SS9 2AD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
2.3k at £1 | Mr Howard John Imbert 7.50% Ordinary C |
---|---|
2.3k at £1 | Mr Michael John Robinson 7.50% Ordinary C |
10.5k at £1 | Mr James Edward Forrester Hyde 35.00% Ordinary A |
10.5k at £1 | Mr Matthew Ian Barber 35.00% Ordinary D |
4.5k at £1 | Mr Nicholas Keith Forrester Hyde 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£212,136 |
Cash | £190,134 |
Current Liabilities | £582,265 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
10 July 2012 | Delivered on: 11 July 2012 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
18 December 2023 | Confirmation statement made on 18 December 2023 with updates (7 pages) |
---|---|
12 December 2023 | Termination of appointment of Jakob Payne as a director on 11 December 2023 (1 page) |
11 December 2023 | Director's details changed for Mr James Michael Dear on 11 December 2023 (2 pages) |
8 December 2023 | Satisfaction of charge 1 in full (1 page) |
16 November 2023 | Accounts for a small company made up to 30 April 2023 (12 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with updates (7 pages) |
11 November 2022 | Accounts for a small company made up to 30 April 2022 (12 pages) |
14 June 2022 | Appointment of Mr Jakob Payne as a director on 14 June 2022 (2 pages) |
20 December 2021 | Confirmation statement made on 19 December 2021 with updates (7 pages) |
20 December 2021 | Change of details for Mr James Edward Forrester Hyde as a person with significant control on 20 December 2021 (2 pages) |
20 December 2021 | Change of details for Matthew Ian Barber as a person with significant control on 20 December 2021 (2 pages) |
22 October 2021 | Accounts for a small company made up to 30 April 2021 (13 pages) |
2 June 2021 | Second filing of Confirmation Statement dated 19 December 2019 (10 pages) |
10 May 2021 | Director's details changed for James Edward Forrester Hyde on 4 May 2021 (2 pages) |
10 May 2021 | Change of details for James Edward Forrester Hyde as a person with significant control on 4 May 2021 (2 pages) |
7 May 2021 | Director's details changed for Matthew Ian Barber on 7 May 2021 (2 pages) |
7 May 2021 | Director's details changed for Matthew Ian Barber on 7 May 2021 (2 pages) |
28 January 2021 | Confirmation statement made on 19 December 2020 with updates (6 pages) |
16 October 2020 | Accounts for a small company made up to 30 April 2020 (12 pages) |
21 August 2020 | Termination of appointment of Gillian Elizabeth Hawes as a secretary on 21 August 2020 (1 page) |
3 January 2020 | Director's details changed for Mr James Dear on 3 January 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 19 December 2019 with updates
|
2 January 2020 | Confirmation statement made on 19 December 2019 with updates (6 pages) |
2 January 2020 | Registered office address changed from 19 Clifftown Road Southend-on-Sea Essex SS1 1AB to 1279 London Road Leigh-on-Sea Essex SS9 2AD on 2 January 2020 (1 page) |
18 December 2019 | Confirmation statement made on 18 December 2019 with updates (6 pages) |
9 October 2019 | Accounts for a small company made up to 30 April 2019 (13 pages) |
31 July 2019 | Termination of appointment of Michael John Robinson as a director on 31 July 2019 (1 page) |
15 February 2019 | Resolutions
|
14 February 2019 | Change of share class name or designation (2 pages) |
21 December 2018 | Confirmation statement made on 18 December 2018 with updates (5 pages) |
30 November 2018 | Appointment of Mr James Dear as a director on 29 November 2018 (2 pages) |
31 October 2018 | Accounts for a small company made up to 30 April 2018 (13 pages) |
14 September 2018 | Cancellation of shares. Statement of capital on 1 August 2018
|
14 September 2018 | Purchase of own shares. (3 pages) |
19 June 2018 | Purchase of own shares. (3 pages) |
19 June 2018 | Cancellation of shares. Statement of capital on 1 May 2018
|
12 March 2018 | Cancellation of shares. Statement of capital on 1 February 2018
|
12 March 2018 | Purchase of own shares. (3 pages) |
21 December 2017 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
14 December 2017 | Purchase of own shares. (3 pages) |
14 December 2017 | Cancellation of shares. Statement of capital on 1 November 2017
|
14 December 2017 | Purchase of own shares. (3 pages) |
14 December 2017 | Cancellation of shares. Statement of capital on 1 November 2017
|
17 October 2017 | Accounts for a small company made up to 30 April 2017 (14 pages) |
17 October 2017 | Accounts for a small company made up to 30 April 2017 (14 pages) |
9 October 2017 | Cancellation of shares. Statement of capital on 1 August 2017
|
9 October 2017 | Cancellation of shares. Statement of capital on 1 August 2017
|
21 September 2017 | Purchase of own shares. (3 pages) |
21 September 2017 | Purchase of own shares. (3 pages) |
6 June 2017 | Termination of appointment of Robert Karel Marek as a director on 1 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Robert Karel Marek as a director on 1 June 2017 (1 page) |
2 June 2017 | Purchase of own shares. (3 pages) |
2 June 2017 | Cancellation of shares. Statement of capital on 2 May 2017
|
2 June 2017 | Purchase of own shares. (3 pages) |
2 June 2017 | Cancellation of shares. Statement of capital on 2 May 2017
|
23 March 2017 | Purchase of own shares. (3 pages) |
23 March 2017 | Cancellation of shares. Statement of capital on 1 February 2017
|
23 March 2017 | Purchase of own shares. (3 pages) |
23 March 2017 | Cancellation of shares. Statement of capital on 1 February 2017
|
21 February 2017 | Purchase of own shares. (5 pages) |
21 February 2017 | Purchase of own shares. (3 pages) |
21 February 2017 | Cancellation of shares. Statement of capital on 1 November 2016
|
21 February 2017 | Purchase of own shares. (3 pages) |
21 February 2017 | Cancellation of shares. Statement of capital on 1 August 2016
|
21 February 2017 | Cancellation of shares. Statement of capital on 1 November 2016
|
21 February 2017 | Purchase of own shares. (5 pages) |
21 February 2017 | Cancellation of shares. Statement of capital on 1 August 2016
|
10 January 2017 | Confirmation statement made on 18 December 2016 with updates (8 pages) |
10 January 2017 | Confirmation statement made on 18 December 2016 with updates (8 pages) |
6 January 2017 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2017-01-06
|
6 January 2017 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2017-01-06
|
26 October 2016 | Accounts for a small company made up to 30 April 2016 (7 pages) |
26 October 2016 | Accounts for a small company made up to 30 April 2016 (7 pages) |
27 June 2016 | Termination of appointment of Nicholas Keith Forrester Hyde as a director on 1 June 2016 (2 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Termination of appointment of Nicholas Keith Forrester Hyde as a director on 1 June 2016 (2 pages) |
27 June 2016 | Resolutions
|
15 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
2 November 2015 | Accounts for a small company made up to 30 April 2015 (8 pages) |
2 November 2015 | Accounts for a small company made up to 30 April 2015 (8 pages) |
2 April 2015 | Resolutions
|
19 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
4 November 2014 | Accounts for a small company made up to 30 April 2014 (8 pages) |
4 November 2014 | Accounts for a small company made up to 30 April 2014 (8 pages) |
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
13 September 2013 | Accounts for a small company made up to 30 April 2013 (8 pages) |
13 September 2013 | Accounts for a small company made up to 30 April 2013 (8 pages) |
22 March 2013 | Change of name notice (2 pages) |
22 March 2013 | Company name changed forrester hyde LIMITED\certificate issued on 22/03/13
|
22 March 2013 | Company name changed forrester hyde LIMITED\certificate issued on 22/03/13
|
22 March 2013 | Change of name notice (2 pages) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (8 pages) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (8 pages) |
10 September 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
10 September 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 February 2012 | Director's details changed for Howard John Imbert on 30 January 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Gillian Elizabeth Hawes on 30 January 2012 (1 page) |
10 February 2012 | Director's details changed for Nicholas Keith Forrester Hyde on 30 January 2012 (2 pages) |
10 February 2012 | Director's details changed for Matthew Ian Barber on 30 January 2012 (2 pages) |
10 February 2012 | Director's details changed for James Edward Forrester Hyde on 30 January 2012 (2 pages) |
10 February 2012 | Director's details changed for Michael John Robinson on 30 January 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Gillian Elizabeth Hawes on 30 January 2012 (1 page) |
10 February 2012 | Director's details changed for Matthew Ian Barber on 30 January 2012 (2 pages) |
10 February 2012 | Director's details changed for Michael John Robinson on 30 January 2012 (2 pages) |
10 February 2012 | Director's details changed for James Edward Forrester Hyde on 30 January 2012 (2 pages) |
10 February 2012 | Director's details changed for Howard John Imbert on 30 January 2012 (2 pages) |
10 February 2012 | Director's details changed for Nicholas Keith Forrester Hyde on 30 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (10 pages) |
31 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (10 pages) |
3 November 2011 | Appointment of Robert Karel Marek as a director (2 pages) |
3 November 2011 | Appointment of Robert Karel Marek as a director (2 pages) |
1 November 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
1 November 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
9 March 2011 | Change of share class name or designation (2 pages) |
9 March 2011 | Change of share class name or designation (2 pages) |
29 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (9 pages) |
29 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (9 pages) |
24 December 2010 | Director's details changed for Howard John Imbert on 17 December 2010 (2 pages) |
24 December 2010 | Director's details changed for Nicholas Keith Forrester Hyde on 17 December 2010 (2 pages) |
24 December 2010 | Director's details changed for Michael John Robinson on 17 December 2010 (2 pages) |
24 December 2010 | Director's details changed for Matthew Ian Barber on 17 December 2010 (2 pages) |
24 December 2010 | Director's details changed for Matthew Ian Barber on 17 December 2010 (2 pages) |
24 December 2010 | Director's details changed for James Edward Forrester Hyde on 17 December 2010 (2 pages) |
24 December 2010 | Director's details changed for Michael John Robinson on 17 December 2010 (2 pages) |
24 December 2010 | Director's details changed for Nicholas Keith Forrester Hyde on 17 December 2010 (2 pages) |
24 December 2010 | Director's details changed for James Edward Forrester Hyde on 17 December 2010 (2 pages) |
24 December 2010 | Director's details changed for Howard John Imbert on 17 December 2010 (2 pages) |
23 December 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
23 December 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
14 January 2010 | Director's details changed for Matthew Ian Barber on 23 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Matthew Ian Barber on 23 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (7 pages) |
12 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (7 pages) |
1 October 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
1 October 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
2 February 2009 | Return made up to 18/12/08; full list of members (6 pages) |
2 February 2009 | Return made up to 18/12/08; full list of members (6 pages) |
2 February 2009 | Director's change of particulars / nicholas hyde / 20/01/2009 (1 page) |
2 February 2009 | Director's change of particulars / nicholas hyde / 20/01/2009 (1 page) |
30 January 2009 | Director's change of particulars / matthew barber / 20/01/2009 (1 page) |
30 January 2009 | Director's change of particulars / matthew barber / 20/01/2009 (1 page) |
22 December 2008 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
22 December 2008 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
25 April 2008 | Director's change of particulars / james hyde / 09/04/2008 (1 page) |
25 April 2008 | Director's change of particulars / james hyde / 09/04/2008 (1 page) |
18 December 2007 | Incorporation (21 pages) |
18 December 2007 | Incorporation (21 pages) |