Sylvan Way Southfields Business Park
Basildon
SS15 6TH
Director Name | Mr Anthony Ian Hall |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6TH |
Secretary Name | Mr Anthony Ian Hall |
---|---|
Status | Current |
Appointed | 01 December 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6TH |
Director Name | Mr Giles Nicholas Adey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Role | Head Of Regisatration & Coroners Ke |
Country of Residence | England |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6TH |
Director Name | Mr Mark David Rimmer |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6TH |
Secretary Name | Mr Giles Nicholas Adey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6TH |
Director Name | Mr Kevin Michael Lewis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 December 2019) |
Role | Head Of Registration And Coronal Services |
Country of Residence | England |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6TH |
Director Name | Ms Karen Lounton |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 2021) |
Role | Bereavement And Registration Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6TH |
Secretary Name | Ms Karen Lounton |
---|---|
Status | Resigned |
Appointed | 01 July 2016(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 2021) |
Role | Company Director |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6TH |
Registered Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6TH |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,806 |
Cash | £41,022 |
Current Liabilities | £29,862 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 27 August 2024 (4 months, 1 week from now) |
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
22 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
27 January 2023 | Change of name notice (2 pages) |
27 January 2023 | Company name changed local registration services association\certificate issued on 27/01/23
|
2 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
19 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 December 2021 | Appointment of Mr Anthony Ian Hall as a secretary on 1 December 2021 (2 pages) |
1 December 2021 | Termination of appointment of Karen Lounton as a secretary on 1 December 2021 (1 page) |
1 December 2021 | Termination of appointment of Karen Lounton as a director on 1 December 2021 (1 page) |
1 December 2021 | Appointment of Mr Anthony Ian Hall as a director on 1 December 2021 (2 pages) |
18 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
10 June 2021 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page) |
30 March 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
18 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
23 December 2019 | Appointment of Mr Paul Nolan Dumke as a director on 4 December 2019 (2 pages) |
18 December 2019 | Termination of appointment of Kevin Michael Lewis as a director on 5 December 2019 (1 page) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
20 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
24 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 September 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
23 September 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
15 July 2016 | Appointment of Ms Karen Lounton as a director on 1 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Kevin Michael Lewis as a director on 1 July 2016 (2 pages) |
15 July 2016 | Appointment of Ms Karen Lounton as a director on 1 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Kevin Michael Lewis as a director on 1 July 2016 (2 pages) |
14 July 2016 | Appointment of Ms Karen Lounton as a secretary on 1 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Mark David Rimmer as a director on 1 July 2016 (1 page) |
14 July 2016 | Appointment of Ms Karen Lounton as a secretary on 1 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Mark David Rimmer as a director on 1 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Giles Nicholas Adey as a secretary on 1 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Giles Nicholas Adey as a director on 1 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Giles Nicholas Adey as a director on 1 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Mark David Rimmer as a director on 1 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Mark David Rimmer as a director on 1 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Giles Nicholas Adey as a secretary on 1 July 2016 (1 page) |
4 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 August 2015 | Annual return made up to 18 August 2015 no member list (3 pages) |
18 August 2015 | Annual return made up to 18 August 2015 no member list (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 August 2014 | Annual return made up to 18 August 2014 no member list (3 pages) |
18 August 2014 | Annual return made up to 18 August 2014 no member list (3 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 August 2013 | Annual return made up to 18 August 2013 no member list (3 pages) |
19 August 2013 | Annual return made up to 18 August 2013 no member list (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 August 2012 | Annual return made up to 18 August 2012 no member list (3 pages) |
23 August 2012 | Annual return made up to 18 August 2012 no member list (3 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 August 2011 | Annual return made up to 18 August 2011 no member list (2 pages) |
19 August 2011 | Annual return made up to 18 August 2011 no member list (2 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 September 2010 | Director's details changed for Mr Giles Nicholas Adey on 18 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Mark David Rimmer on 18 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Mark David Rimmer on 18 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 18 August 2010 no member list (2 pages) |
6 September 2010 | Annual return made up to 18 August 2010 no member list (2 pages) |
6 September 2010 | Secretary's details changed for Mr Giles Nicholas Adey on 18 August 2010 (1 page) |
6 September 2010 | Director's details changed for Mr Giles Nicholas Adey on 18 August 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Mr Giles Nicholas Adey on 18 August 2010 (1 page) |
18 August 2009 | Incorporation (16 pages) |
18 August 2009 | Incorporation (16 pages) |