Stanford-Le-Hope
SS17 0EY
Secretary Name | Sarah Lambert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 High Street Stanford-Le-Hope SS17 0EY |
Director Name | Peter Trigg Dudley |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Spruce Avenue Ormesby St Margaret Great Yarmouth Norfolk NR29 3RQ |
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA Wales |
Director Name | Mr Simon David Foakes |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Thames Crescent Corringham Stanford-Le-Hope Essex SS17 9DU |
Registered Address | 12 High Street Stanford-Le-Hope SS17 0EY |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £35,243 |
Cash | £1,211 |
Current Liabilities | £77,757 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 March 2010 | Delivered on: 16 March 2010 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
16 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
16 December 2020 | Termination of appointment of Simon David Foakes as a director on 3 June 2020 (1 page) |
16 December 2020 | Cessation of Simon David Foakes as a person with significant control on 3 June 2020 (1 page) |
25 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
5 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
6 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 March 2018 | Confirmation statement made on 19 February 2018 with updates (3 pages) |
20 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (8 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (8 pages) |
28 October 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
5 January 2016 | Director's details changed for Simon David Lambert on 2 December 2015 (2 pages) |
5 January 2016 | Secretary's details changed for Sarah Lambert on 2 December 2015 (1 page) |
5 January 2016 | Director's details changed for Simon David Lambert on 2 December 2015 (2 pages) |
5 January 2016 | Director's details changed for Simon David Lambert on 2 December 2015 (2 pages) |
5 January 2016 | Secretary's details changed for Sarah Lambert on 2 December 2015 (1 page) |
5 January 2016 | Secretary's details changed for Sarah Lambert on 2 December 2015 (1 page) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
14 November 2014 | Director's details changed for Simon Foakes on 3 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Simon Foakes on 3 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Simon Foakes on 3 November 2014 (2 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 April 2014 | Director's details changed for Simon Foakes on 19 January 2014 (2 pages) |
1 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Simon Foakes on 19 January 2014 (2 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Termination of appointment of Peter Trigg Dudley as a director (1 page) |
10 July 2012 | Termination of appointment of Peter Trigg Dudley as a director (1 page) |
5 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (8 pages) |
12 January 2012 | Registered office address changed from Abacus House, 7 Argent Court Sylvan Way Southfields Business Park Laindon Essex SS15 6TH on 12 January 2012 (2 pages) |
12 January 2012 | Registered office address changed from Abacus House, 7 Argent Court Sylvan Way Southfields Business Park Laindon Essex SS15 6TH on 12 January 2012 (2 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 August 2010 | Change of share class name or designation (2 pages) |
13 August 2010 | Change of share class name or designation (2 pages) |
17 March 2010 | Director's details changed for Simon David Lambert on 19 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Simon David Lambert on 19 February 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Sarah Lambert on 19 February 2010 (1 page) |
17 March 2010 | Director's details changed for Simon Foakes on 10 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Peter Trigg Dudley on 19 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Simon Foakes on 10 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Peter Trigg Dudley on 19 February 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Sarah Lambert on 19 February 2010 (1 page) |
17 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 August 2009 | Ad 27/07/09\gbp si 2@1=2\gbp ic 6/8\ (2 pages) |
3 August 2009 | Ad 27/07/09\gbp si 2@1=2\gbp ic 6/8\ (2 pages) |
12 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
12 March 2009 | Ad 26/02/09\gbp si 5@1=5\gbp ic 1/6\ (2 pages) |
12 March 2009 | Ad 26/02/09\gbp si 5@1=5\gbp ic 1/6\ (2 pages) |
12 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
2 March 2009 | Director appointed peter trigg dudley (2 pages) |
2 March 2009 | Appointment terminated director barry warmisham (1 page) |
2 March 2009 | Director appointed simon foakes (2 pages) |
2 March 2009 | Director appointed simon lambert (2 pages) |
2 March 2009 | Secretary appointed sarah lambert (2 pages) |
2 March 2009 | Director appointed simon foakes (2 pages) |
2 March 2009 | Director appointed peter trigg dudley (2 pages) |
2 March 2009 | Appointment terminated director barry warmisham (1 page) |
2 March 2009 | Director appointed simon lambert (2 pages) |
2 March 2009 | Secretary appointed sarah lambert (2 pages) |
19 February 2009 | Incorporation (14 pages) |
19 February 2009 | Incorporation (14 pages) |