Company NameSouth East Enforcement Ltd
DirectorsMichael Graham Haddon and Jonathan Paul Tatam
Company StatusActive
Company Number06842488
CategoryPrivate Limited Company
Incorporation Date10 March 2009(15 years ago)
Previous NameHaddon's Bailiffs Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Graham Haddon
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2009(same day as company formation)
RoleBailiff
Country of ResidenceEngland
Correspondence AddressDamer House Meadow Way
Wickford
Essex
SS12 9HA
Director NameMr Jonathan Paul Tatam
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(14 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDamer House Meadow Way
Wickford
Essex
SS12 9HA
Director NameMr William Charles Norton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address259 Upton Road South
Bexley
Kent
DA5 1QU

Contact

Websitewww.haddons.net

Location

Registered AddressDamer House
Meadow Way
Wickford
Essex
SS12 9HA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Michael Graham Haddon
100.00%
Ordinary

Financials

Year2014
Net Worth£86
Cash£1,175
Current Liabilities£4,920

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (2 weeks, 5 days ago)
Next Return Due24 March 2025 (11 months, 4 weeks from now)

Filing History

10 January 2024Appointment of Mr Jonathan Paul Tatam as a director on 10 January 2024 (2 pages)
4 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
22 May 2023Director's details changed for Mr Michael Graham Haddon on 22 May 2023 (2 pages)
22 March 2023Confirmation statement made on 10 March 2023 with updates (8 pages)
1 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
19 July 2022Change of details for Michael Graham Haddon as a person with significant control on 19 July 2022 (2 pages)
19 July 2022Director's details changed for Mr Michael Graham Haddon on 19 July 2022 (2 pages)
8 June 2022Second filing of Confirmation Statement dated 10 March 2022 (6 pages)
1 April 2022Confirmation statement made on 10 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 08/06/22
(8 pages)
25 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
26 March 2021Confirmation statement made on 10 March 2021 with updates (8 pages)
2 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 May 2020Confirmation statement made on 10 March 2020 with updates (6 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 April 2019Confirmation statement made on 10 March 2019 with updates (6 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 April 2018Confirmation statement made on 10 March 2018 with updates (6 pages)
20 March 2018Compulsory strike-off action has been discontinued (1 page)
19 March 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
10 January 2018Director's details changed for Mr Michael Graham Haddon on 10 January 2018 (2 pages)
10 January 2018Change of details for Michael Graham Haddon as a person with significant control on 10 January 2018 (2 pages)
8 May 2017Confirmation statement made on 10 March 2017 with updates (8 pages)
8 May 2017Confirmation statement made on 10 March 2017 with updates (8 pages)
8 May 2017Statement of capital following an allotment of shares on 1 April 2016
  • GBP 12
(6 pages)
8 May 2017Statement of capital following an allotment of shares on 1 April 2016
  • GBP 12
(6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
25 February 2016Company name changed haddon's bailiffs LTD\certificate issued on 25/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-17
(3 pages)
25 February 2016Company name changed haddon's bailiffs LTD\certificate issued on 25/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-17
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
9 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 September 2012Termination of appointment of William Norton as a director (1 page)
24 September 2012Termination of appointment of William Norton as a director (1 page)
19 September 2012Director's details changed for Mr Michael Graham Haddon on 18 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Michael Graham Haddon on 18 September 2012 (2 pages)
13 June 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
22 March 2012Registered office address changed from High Ash Villa Mansfield Road Clowne Chesterfield Derbyshire S43 4DQ on 22 March 2012 (1 page)
22 March 2012Registered office address changed from High Ash Villa Mansfield Road Clowne Chesterfield Derbyshire S43 4DQ on 22 March 2012 (1 page)
11 January 2012Amended accounts made up to 31 March 2010 (5 pages)
11 January 2012Amended accounts made up to 31 March 2010 (5 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
15 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Mr William Charles Norton on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Mr William Charles Norton on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Mr William Charles Norton on 1 January 2010 (2 pages)
12 June 2009Registered office changed on 12/06/2009 from opass billings 98 station road sidcup kent DA15 7BY (1 page)
12 June 2009Registered office changed on 12/06/2009 from opass billings 98 station road sidcup kent DA15 7BY (1 page)
10 March 2009Incorporation (16 pages)
10 March 2009Incorporation (16 pages)