Langdon Hills
Basildon
Essex
SS16 6SE
Director Name | Mr Simon Alexander Kaye |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2009(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 8 Little Oxcroft Basildon Essex SS15 6NP |
Secretary Name | Mr Ricky John Clowes |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2009(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bowfell Drive Langdon Hills Basildon Essex SS16 6SE |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Website | benchmarkssl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 411983 |
Telephone region | Basildon |
Registered Address | 1 Sopwith Crescent Wickford Essex. SS11 8YU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Temple Secretaries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £339 |
Cash | £3,130 |
Current Liabilities | £3,960 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks from now) |
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
24 May 2023 | Confirmation statement made on 11 May 2023 with updates (5 pages) |
27 April 2023 | Registered office address changed from Lancaster House Sopwith Crescent Wickford Essex SS11 8YU England to 1 Sopwith Crescent Wickford Essex. SS11 8YU on 27 April 2023 (1 page) |
13 December 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
23 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
24 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
13 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
25 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
28 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
27 November 2019 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
23 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
25 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
27 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
18 May 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 October 2015 | Registered office address changed from 8 Bowfeld Drive Langdon Hills Essex SS16 6SE to Lancaster House Sopwith Crescent Wickford Essex SS11 8YU on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 8 Bowfeld Drive Langdon Hills Essex SS16 6SE to Lancaster House Sopwith Crescent Wickford Essex SS11 8YU on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 8 Bowfeld Drive Langdon Hills Essex SS16 6SE to Lancaster House Sopwith Crescent Wickford Essex SS11 8YU on 2 October 2015 (1 page) |
26 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
26 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
19 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
19 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
26 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
27 June 2010 | Director's details changed for Simon Alexander Kaye on 11 May 2010 (2 pages) |
27 June 2010 | Director's details changed for Simon Alexander Kaye on 11 May 2010 (2 pages) |
27 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
12 June 2009 | Ad 20/05/09\gbp si 200@1=200\gbp ic 1/201\ (2 pages) |
12 June 2009 | Ad 20/05/09\gbp si 200@1=200\gbp ic 1/201\ (2 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from 14 the durdans basildon essex SS16 6DA (1 page) |
2 June 2009 | Director appointed simon alexander kaye (2 pages) |
2 June 2009 | Director and secretary appointed ricky john clowes (2 pages) |
2 June 2009 | Director and secretary appointed ricky john clowes (2 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from 14 the durdans basildon essex SS16 6DA (1 page) |
2 June 2009 | Director appointed simon alexander kaye (2 pages) |
16 May 2009 | Appointment terminated director barbara kahan (1 page) |
16 May 2009 | Appointment terminated director barbara kahan (1 page) |
11 May 2009 | Incorporation (11 pages) |
11 May 2009 | Incorporation (11 pages) |