Stanford-Le-Hope
SS17 0EY
Director Name | Joanne Elizabeth Warr |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(13 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 High Street Stanford-Le-Hope SS17 0EY |
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Director Name | Mr Matthew Lawrence Dykes |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Swan Street Kingsclere Newbury Berkshire RG20 5PL |
Director Name | John James Warr |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Millfield Road West Kingdown Sevenoaks Kent TN15 6BX |
Registered Address | 12 High Street Stanford-Le-Hope SS17 0EY |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,135 |
Cash | £4,282 |
Current Liabilities | £7,817 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
30 November 2020 | Registered office address changed from Innovation House Cray Road Sidcup Kent DA14 5DP to 12 High Street Stanford-Le-Hope SS17 0EY on 30 November 2020 (1 page) |
---|---|
27 November 2020 | Resolutions
|
29 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
20 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
18 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 September 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
12 September 2018 | Termination of appointment of John James Warr as a director on 20 March 2018 (1 page) |
12 September 2018 | Termination of appointment of Matthew Lawrence Dykes as a director on 20 March 2018 (1 page) |
6 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 August 2018 | Cessation of John James Warr as a person with significant control on 20 March 2018 (1 page) |
23 August 2018 | Confirmation statement made on 19 August 2018 with updates (5 pages) |
22 August 2018 | Notification of David Alfred Warr as a person with significant control on 20 March 2018 (2 pages) |
22 August 2018 | Notification of Joanne Elizabeth Warr as a person with significant control on 20 March 2018 (2 pages) |
22 August 2018 | Cessation of Matthew Lawrence Dykes as a person with significant control on 20 March 2018 (1 page) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with updates (5 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with updates (5 pages) |
7 November 2016 | Register inspection address has been changed from Ground Floor Office Suite 6 Sylvan Way Laindon Basildon Essex SS15 6TU England to 12 High Street Stanford-Le-Hope SS17 0EY (1 page) |
7 November 2016 | Register inspection address has been changed from Ground Floor Office Suite 6 Sylvan Way Laindon Basildon Essex SS15 6TU England to 12 High Street Stanford-Le-Hope SS17 0EY (1 page) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
29 March 2016 | Register(s) moved to registered inspection location Ground Floor Office Suite 6 Sylvan Way Laindon Basildon Essex SS15 6TU (1 page) |
29 March 2016 | Register(s) moved to registered inspection location Ground Floor Office Suite 6 Sylvan Way Laindon Basildon Essex SS15 6TU (1 page) |
25 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
24 August 2015 | Register inspection address has been changed to Ground Floor Office Suite 6 Sylvan Way Laindon Basildon Essex SS15 6TU (1 page) |
24 August 2015 | Register inspection address has been changed to Ground Floor Office Suite 6 Sylvan Way Laindon Basildon Essex SS15 6TU (1 page) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
24 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
17 October 2012 | Director's details changed for David Alfred Warr on 19 September 2012 (2 pages) |
17 October 2012 | Director's details changed for David Alfred Warr on 19 September 2012 (2 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 October 2012 | Registered office address changed from , Ground Floor Office Suite 6 Sylvan Court, Southfields Business Park Laindon, Basildon, Essex, SS15 6TU on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from , Ground Floor Office Suite 6 Sylvan Court, Southfields Business Park Laindon, Basildon, Essex, SS15 6TU on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from , Ground Floor Office Suite 6 Sylvan Court, Southfields Business Park Laindon, Basildon, Essex, SS15 6TU on 4 October 2012 (1 page) |
22 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Registered office address changed from , Abacus House, 7 Argent Court Sylvan Way, Southfields Business Park, Laindon, Essex, SS15 6th, United Kingdom on 8 January 2012 (2 pages) |
8 January 2012 | Registered office address changed from , Abacus House, 7 Argent Court Sylvan Way, Southfields Business Park, Laindon, Essex, SS15 6th, United Kingdom on 8 January 2012 (2 pages) |
8 January 2012 | Registered office address changed from , Abacus House, 7 Argent Court Sylvan Way, Southfields Business Park, Laindon, Essex, SS15 6th, United Kingdom on 8 January 2012 (2 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
22 February 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
26 November 2010 | Appointment of John James Warr as a director (3 pages) |
26 November 2010 | Appointment of John James Warr as a director (3 pages) |
23 November 2010 | Appointment of Matthew Lawrence Dykes as a director (3 pages) |
23 November 2010 | Appointment of Matthew Lawrence Dykes as a director (3 pages) |
27 September 2010 | Termination of appointment of Barry Warmisham as a director (2 pages) |
27 September 2010 | Appointment of David Alfred Warr as a director (3 pages) |
27 September 2010 | Termination of appointment of Barry Warmisham as a director (2 pages) |
27 September 2010 | Appointment of David Alfred Warr as a director (3 pages) |
19 August 2010 | Incorporation (27 pages) |
19 August 2010 | Incorporation (27 pages) |