Langdon Hills
Basildon
Essex
SS16 6RF
Director Name | Mr Trevor William Harwood |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2009(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 4 months (closed 20 September 2022) |
Role | Self Employed Artist/Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Delta Road Hutton Brentwood Essex CM13 1NG |
Secretary Name | Mrs Elizabeth Margaret Rose Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2009(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 4 months (closed 20 September 2022) |
Role | Arts & Heritage Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Courtney Park Road Langdon Hills Basildon Essex SS16 6RF |
Director Name | Mr Peter Herbert Patterson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2014(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 20 September 2022) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | None 1 Nelson Street Southend-On-Sea Essex SS1 1EG |
Director Name | Mr Colin Stanley Grant |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2015(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 20 September 2022) |
Role | Senior Claims Handler |
Country of Residence | England |
Correspondence Address | None 1 Nelson Street Southend-On-Sea Essex SS1 1EG |
Director Name | Mrs Denise Ann Gannon |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2018(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 20 September 2022) |
Role | Textile Designer & Business Owner |
Country of Residence | England |
Correspondence Address | None 1 Nelson Street Southend-On-Sea Essex SS1 1EG |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Mr Vin Harrop |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 August 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rosslyn Road Billericay Essex CM12 9JN |
Director Name | Mr Peter John Tucker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 May 2009(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 July 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Longrise Billericay Essex CM12 9QR |
Director Name | Mr Michael Harrington |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 December 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Weavers Close Dunmow Essex CM6 1FR |
Director Name | Miss Karen Jennifer Deane |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | None 1 Nelson Street Southend-On-Sea Essex SS1 1EG |
Director Name | Mr Geoffrey Williams |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(4 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 August 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hillcroft Dry Street Langdon Hills Basildon Essex SS16 5LT |
Director Name | Mrs Valerie June Webb |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 2016) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | None 1 Nelson Street Southend-On-Sea Essex SS1 1EG |
Director Name | Ms Laura Clare Whiting |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 July 2019) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | None 1 Nelson Street Southend-On-Sea Essex SS1 1EG |
Director Name | Mr Jacques Francis Bottjer |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 July 2020) |
Role | Teacher & Poet |
Country of Residence | England |
Correspondence Address | None 1 Nelson Street Southend-On-Sea Essex SS1 1EG |
Director Name | Miss Kelsie Julia Battiste |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 December 2017(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 July 2020) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | None 1 Nelson Street Southend-On-Sea Essex SS1 1EG |
Director Name | Mrs Susan Willis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2019(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 July 2020) |
Role | Artist |
Country of Residence | England |
Correspondence Address | None 1 Nelson Street Southend-On-Sea Essex SS1 1EG |
Website | tranceformationtherapy.co.uk |
---|
Registered Address | None 1 Nelson Street Southend-On-Sea Essex SS1 1EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £5,741 |
Net Worth | £334,553 |
Cash | £255,653 |
Current Liabilities | £750 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 October 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
14 July 2020 | Termination of appointment of Kelsie Julia Battiste as a director on 13 July 2020 (1 page) |
14 July 2020 | Termination of appointment of Jacques Francis Bottjer as a director on 13 July 2020 (1 page) |
14 July 2020 | Termination of appointment of Susan Willis as a director on 13 July 2020 (1 page) |
27 June 2020 | Confirmation statement made on 1 May 2020 with updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
22 July 2019 | Termination of appointment of Laura Clare Whiting as a director on 22 July 2019 (1 page) |
6 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
28 January 2019 | Appointment of Mrs Susan Willis as a director on 28 January 2019 (2 pages) |
16 October 2018 | Director's details changed for Mr Peter Herbert Patterson on 16 October 2018 (2 pages) |
12 September 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
11 June 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
19 January 2018 | Appointment of Mrs Denise Ann Gannon as a director on 18 January 2018 (2 pages) |
19 January 2018 | Appointment of Mrs Denise Ann Gannon as a director on 18 January 2018 (2 pages) |
4 December 2017 | Termination of appointment of Michael Harrington as a director on 4 December 2017 (1 page) |
4 December 2017 | Appointment of Miss Kelsie Julia Battiste as a director on 1 December 2017 (2 pages) |
4 December 2017 | Appointment of Miss Kelsie Julia Battiste as a director on 1 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of Michael Harrington as a director on 4 December 2017 (1 page) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 August 2017 | Director's details changed for Mrs Elizabeth Margaret Rose Grant on 3 August 2017 (2 pages) |
4 August 2017 | Appointment of Mr Jacques Francis Bottjer as a director on 3 August 2017 (2 pages) |
4 August 2017 | Appointment of Mr Jacques Francis Bottjer as a director on 3 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mrs Elizabeth Margaret Rose Grant on 3 August 2017 (2 pages) |
3 August 2017 | Appointment of Ms Laura Clare Whiting as a director on 3 August 2017 (2 pages) |
3 August 2017 | Appointment of Ms Laura Clare Whiting as a director on 3 August 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
21 October 2016 | Termination of appointment of Valerie June Webb as a director on 21 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Valerie June Webb as a director on 21 October 2016 (1 page) |
30 May 2016 | Annual return made up to 7 May 2016 no member list (7 pages) |
30 May 2016 | Annual return made up to 7 May 2016 no member list (7 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
1 December 2015 | Termination of appointment of Karen Jennifer Deane as a director on 1 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Karen Jennifer Deane as a director on 1 November 2015 (1 page) |
13 August 2015 | Appointment of Mrs Valerie June Webb as a director on 23 July 2015 (2 pages) |
13 August 2015 | Appointment of Mrs Valerie June Webb as a director on 23 July 2015 (2 pages) |
6 August 2015 | Appointment of Mr Colin Stanley Grant as a director on 23 July 2015 (2 pages) |
6 August 2015 | Appointment of Mr Colin Stanley Grant as a director on 23 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Geoffrey Williams as a director on 13 August 2014 (1 page) |
1 July 2015 | Annual return made up to 7 May 2015 no member list (6 pages) |
1 July 2015 | Annual return made up to 7 May 2015 no member list (6 pages) |
1 July 2015 | Termination of appointment of Geoffrey Williams as a director on 13 August 2014 (1 page) |
1 July 2015 | Annual return made up to 7 May 2015 no member list (6 pages) |
20 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
20 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
3 June 2014 | Appointment of Mr. Peter Herbert Patterson as a director (2 pages) |
3 June 2014 | Annual return made up to 7 May 2014 no member list (7 pages) |
3 June 2014 | Appointment of Mr. Peter Herbert Patterson as a director (2 pages) |
3 June 2014 | Appointment of Mr Geoffrey Williams as a director (2 pages) |
3 June 2014 | Annual return made up to 7 May 2014 no member list (7 pages) |
3 June 2014 | Appointment of Mr Geoffrey Williams as a director (2 pages) |
3 June 2014 | Annual return made up to 7 May 2014 no member list (7 pages) |
20 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
8 July 2013 | Termination of appointment of Peter Tucker as a director (1 page) |
8 July 2013 | Termination of appointment of Peter Tucker as a director (1 page) |
26 May 2013 | Director's details changed for Mr Michael Harrington on 26 March 2013 (2 pages) |
26 May 2013 | Annual return made up to 7 May 2013 no member list (6 pages) |
26 May 2013 | Director's details changed for Mr Michael Harrington on 26 March 2013 (2 pages) |
26 May 2013 | Annual return made up to 7 May 2013 no member list (6 pages) |
26 May 2013 | Annual return made up to 7 May 2013 no member list (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 September 2012 | Termination of appointment of Vin Harrop as a director (1 page) |
3 September 2012 | Termination of appointment of Vin Harrop as a director (1 page) |
21 July 2012 | Annual return made up to 7 May 2012 no member list (7 pages) |
21 July 2012 | Annual return made up to 7 May 2012 no member list (7 pages) |
21 July 2012 | Annual return made up to 7 May 2012 no member list (7 pages) |
27 February 2012 | Memorandum and Articles of Association (18 pages) |
27 February 2012 | Statement of company's objects (4 pages) |
27 February 2012 | Memorandum and Articles of Association (18 pages) |
27 February 2012 | Statement of company's objects (4 pages) |
27 February 2012 | Resolutions
|
27 February 2012 | Resolutions
|
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 May 2011 | Annual return made up to 7 May 2011 no member list (7 pages) |
28 May 2011 | Annual return made up to 7 May 2011 no member list (7 pages) |
28 May 2011 | Annual return made up to 7 May 2011 no member list (7 pages) |
31 January 2011 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (2 pages) |
21 October 2010 | Appointment of Miss Karen Jennifer Deane as a director (2 pages) |
21 October 2010 | Appointment of Miss Karen Jennifer Deane as a director (2 pages) |
13 August 2010 | Annual return made up to 7 May 2010 no member list (7 pages) |
13 August 2010 | Director's details changed for Mr Michael Harrington on 7 May 2010 (2 pages) |
13 August 2010 | Director's details changed for Mrs. Elizabeth Margaret Rose Grant on 7 May 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Vin Harrop on 7 May 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Vin Harrop on 7 May 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Michael Harrington on 7 May 2010 (2 pages) |
13 August 2010 | Annual return made up to 7 May 2010 no member list (7 pages) |
13 August 2010 | Registered office address changed from C/O Wilkins Kennedy Bridge House Borough High Street London SE1 9QR United Kingdom on 13 August 2010 (1 page) |
13 August 2010 | Registered office address changed from C/O Wilkins Kennedy Bridge House Borough High Street London SE1 9QR United Kingdom on 13 August 2010 (1 page) |
13 August 2010 | Annual return made up to 7 May 2010 no member list (7 pages) |
13 August 2010 | Director's details changed for Mrs. Elizabeth Margaret Rose Grant on 7 May 2010 (2 pages) |
13 August 2010 | Director's details changed for Mrs. Elizabeth Margaret Rose Grant on 7 May 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Vin Harrop on 7 May 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Trevor William Harwood on 7 May 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Trevor William Harwood on 7 May 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Trevor William Harwood on 7 May 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Michael Harrington on 7 May 2010 (2 pages) |
12 August 2010 | Registered office address changed from Wilkins Kennedy 1 Nelson Street Southend-on-Sea SS1 1EG United Kingdom on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from C/O Wilkins Kennedy Bridge House London Bridge London SE1 9QR on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from C/O Wilkins Kennedy Bridge House London Bridge London SE1 9QR on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from Wilkins Kennedy 1 Nelson Street Southend-on-Sea SS1 1EG United Kingdom on 12 August 2010 (1 page) |
11 August 2010 | Director's details changed for Mr Vin Harrop on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Mr Trevor William Harwood on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Vin Harrop on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Mrs. Elizabeth Margaret Rose Grant on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Peter John Tucker on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Peter John Tucker on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Trevor William Harwood on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Trevor William Harwood on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Michael Harrington on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Mrs. Elizabeth Margaret Rose Grant on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Michael Harrington on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Michael Harrington on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Vin Harrop on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Mrs. Elizabeth Margaret Rose Grant on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Peter John Tucker on 7 May 2010 (2 pages) |
29 June 2009 | Director appointed mr trevor william harwood (1 page) |
29 June 2009 | Director appointed mr trevor william harwood (1 page) |
25 June 2009 | Director appointed mr peter john tucker (1 page) |
25 June 2009 | Director appointed mr peter john tucker (1 page) |
16 June 2009 | Secretary appointed mrs. Elizabeth margaret rose grant (1 page) |
16 June 2009 | Director appointed mrs. Elizabeth margaret rose grant (1 page) |
16 June 2009 | Director appointed mrs. Elizabeth margaret rose grant (1 page) |
16 June 2009 | Secretary appointed mrs. Elizabeth margaret rose grant (1 page) |
8 June 2009 | Director appointed mr michael harrington (1 page) |
8 June 2009 | Director appointed mr michael harrington (1 page) |
5 June 2009 | Director appointed mr vin harrop (1 page) |
5 June 2009 | Director appointed mr vin harrop (1 page) |
8 May 2009 | Appointment terminated director peter valaitis (1 page) |
8 May 2009 | Appointment terminated director peter valaitis (1 page) |
7 May 2009 | Incorporation (23 pages) |
7 May 2009 | Incorporation (23 pages) |