Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Neil Ward |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204c High Street Ongar Essex CM5 9JJ |
Secretary Name | Neil Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 204c High Street Ongar Essex CM5 9JJ |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Neil Ward 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 19 March 2024 (overdue) |
22 June 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
17 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
7 June 2022 | Compulsory strike-off action has been suspended (1 page) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
6 May 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
30 January 2020 | Change of details for Mr Scott Lewis Ward as a person with significant control on 30 January 2020 (2 pages) |
30 January 2020 | Director's details changed for Mr Scott Lewis Ward on 30 January 2020 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
23 January 2019 | Director's details changed for Mr Scott Lewis Ward on 23 January 2019 (2 pages) |
1 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
11 January 2018 | Registered office address changed from Star House High Road Benfleet Essex SS7 5LN England to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 August 2015 | Registered office address changed from 204C High Street Ongar Essex CM5 9JJ to Star House High Road Benfleet Essex SS7 5LN on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 204C High Street Ongar Essex CM5 9JJ to Star House High Road Benfleet Essex SS7 5LN on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 204C High Street Ongar Essex CM5 9JJ to Star House High Road Benfleet Essex SS7 5LN on 7 August 2015 (1 page) |
2 April 2015 | Appointment of Mr Scott Lewis Ward as a director on 2 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Neil Ward as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Neil Ward as a secretary on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Neil Ward as a secretary on 2 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Scott Lewis Ward as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Scott Lewis Ward as a director on 2 April 2015 (2 pages) |
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Termination of appointment of Neil Ward as a secretary on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Neil Ward as a director on 2 April 2015 (1 page) |
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Termination of appointment of Neil Ward as a director on 2 April 2015 (1 page) |
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
5 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-05-31
|
31 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-05-31
|
31 May 2013 | Director's details changed for Mr Neil Ward on 5 October 2012 (2 pages) |
31 May 2013 | Director's details changed for Mr Neil Ward on 5 October 2012 (2 pages) |
31 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-05-31
|
31 May 2013 | Director's details changed for Mr Neil Ward on 5 October 2012 (2 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 April 2010 | Appointment of Neil Ward as a secretary (3 pages) |
19 April 2010 | Appointment of Neil Ward as a secretary (3 pages) |
15 April 2010 | Appointment of Neil Ward as a director (3 pages) |
15 April 2010 | Appointment of Neil Ward as a director (3 pages) |
13 April 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
13 April 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
5 March 2010 | Incorporation
|
5 March 2010 | Incorporation
|