Hockley
Essex
SS5 4QS
Director Name | Mr Joseph Alan Hobbs |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
Director Name | Mr Richard John Edward Mustill |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pennine Bower 16 Lancet Lane Loose Maidstone Kent ME15 9RX |
Secretary Name | Mr Richard John Edward Mustill |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pennine Bower 16 Lancet Lane Loose Maidstone Kent ME15 9RX |
Website | giantadvents.co.uk |
---|---|
Telephone | 020 83456006 |
Telephone region | London |
Registered Address | Unit 15 Runwell Hall Farmhouse Hoe Lane Rettendon Essex CM3 8DQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Runwell |
Ward | Rettendon and Runwell |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Julie Elizabeth Mustill 25.00% Ordinary |
---|---|
1000 at £1 | Mr Joseph Alan Hobbs 25.00% Ordinary |
1000 at £1 | Mr Richard John Edward Mustill 25.00% Ordinary |
1000 at £1 | Mrs Annette Hobbs 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,975 |
Cash | £5,065 |
Current Liabilities | £29,412 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 1 April 2025 (11 months from now) |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
30 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
18 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
7 December 2021 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay CM12 0EQ England to Unit 15 Runwell Hall Farmhouse Hoe Lane Rettendon Essex CM3 8DQ on 7 December 2021 (1 page) |
14 April 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
27 February 2020 | Registered office address changed from Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS United Kingdom to Lakeview House 4 Woodbrook Crescent Billericay CM12 0EQ on 27 February 2020 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
1 May 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 April 2017 | Director's details changed for Mr Joseph Alan Hobbs on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mrs Annette Hobbs on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Joseph Alan Hobbs on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mrs Annette Hobbs on 20 April 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
11 January 2016 | Registered office address changed from C/O the Mudd Partnership Lakeview House Woodbrook Crescent Billericay Essex CM12 0EQ to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from C/O the Mudd Partnership Lakeview House Woodbrook Crescent Billericay Essex CM12 0EQ to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 11 January 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
15 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 June 2012 | Registered office address changed from 15-19 Cavendish Place London W1G 0DD on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 15-19 Cavendish Place London W1G 0DD on 7 June 2012 (1 page) |
7 June 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Registered office address changed from 15-19 Cavendish Place London W1G 0DD on 7 June 2012 (1 page) |
7 June 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 July 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
17 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
29 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for Mr Richard John Edward Mustill on 18 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Richard John Edward Mustill on 18 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Annette Hobbs on 18 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Annette Hobbs on 18 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Joseph Alan Hobbs on 18 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Joseph Alan Hobbs on 18 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
15 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
11 May 2009 | Return made up to 18/03/09; full list of members (5 pages) |
11 May 2009 | Return made up to 18/03/09; full list of members (5 pages) |
18 March 2008 | Incorporation (33 pages) |
18 March 2008 | Incorporation (33 pages) |