Hockley
SS5 4DH
Director Name | Mr Robert Simon King |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(6 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 10 Uplands Road Hockley SS5 4DH |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Mr Brent Lee Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Neil Armstrong Way Eastwood Leigh On Sea Essex SS9 5UL |
Registered Address | 10 Uplands Road Hockley SS5 4DH |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hawkwell |
Ward | Hawkwell West |
Built Up Area | Southend-on-Sea |
70 at £1 | Jane Ann Sumner 70.00% Ordinary |
---|---|
30 at £1 | Robert Simon King 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,771 |
Cash | £5,034 |
Current Liabilities | £23,919 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
13 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
10 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
11 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
3 June 2015 | Appointment of Mr Robert Simon King as a director on 1 April 2015 (2 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 June 2015 | Appointment of Mr Robert Simon King as a director on 1 April 2015 (2 pages) |
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 May 2012 | Director's details changed for Ms Jane Ann Sumner on 1 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Ms Jane Ann Sumner on 1 May 2012 (2 pages) |
20 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Director's details changed for Ms Jane Ann Sumner on 31 December 2011 (2 pages) |
20 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2010 | Director's details changed for Jane Ann Sumner on 1 October 2009 (2 pages) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Jane Ann Sumner on 1 October 2009 (2 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
8 October 2009 | Registered office address changed from 19 Whitegate Road Southend-on-Sea Essex SS1 2LH on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 19 Whitegate Road Southend-on-Sea Essex SS1 2LH on 8 October 2009 (1 page) |
9 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
9 February 2009 | Director appointed jane ann sumner (2 pages) |
9 February 2009 | Secretary appointed brent lee wheatley (2 pages) |
9 February 2009 | Ad 03/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
3 February 2009 | Incorporation (9 pages) |