Howard Chase
Basildon
Essex
SS14 3BB
Director Name | Miss Gemma Eileen Dellow |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Director Name | Mr John Michael Wood |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | First Floor Acorn House Great Oaks Basildon Essex SS14 1AH |
Registered Address | Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Anthony Dellow 50.00% Ordinary |
---|---|
1 at £1 | Gemma Dellow 50.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 19 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (1 month from now) |
20 November 2020 | Registered office address changed from First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 20 November 2020 (1 page) |
---|---|
20 November 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
6 July 2020 | Accounts for a dormant company made up to 30 April 2020 (4 pages) |
20 November 2019 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
25 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
20 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
12 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
12 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
8 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
10 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
9 September 2013 | Appointment of Miss Gemma Eileen Dellow as a director (2 pages) |
9 September 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
9 September 2013 | Appointment of Miss Gemma Eileen Dellow as a director (2 pages) |
9 September 2013 | Appointment of Mr Anthony Reuben Dellow as a director (2 pages) |
9 September 2013 | Appointment of Mr Anthony Reuben Dellow as a director (2 pages) |
9 September 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
9 September 2013 | Termination of appointment of John Wood as a director (1 page) |
9 September 2013 | Termination of appointment of John Wood as a director (1 page) |
9 September 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
9 September 2013 | Company name changed gems online LIMITED\certificate issued on 09/09/13
|
9 September 2013 | Company name changed gems online LIMITED\certificate issued on 09/09/13
|
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
21 August 2013 | Termination of appointment of Barry Warmisham as a director (1 page) |
21 August 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 August 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
21 August 2013 | Termination of appointment of Barry Warmisham as a director (1 page) |
21 August 2013 | Appointment of Mr John Michael Wood as a director (2 pages) |
21 August 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 August 2013 | Appointment of Mr John Michael Wood as a director (2 pages) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2012 | Incorporation (27 pages) |
19 April 2012 | Incorporation (27 pages) |