Southend-On-Sea
Essex
SS1 1PG
Director Name | Mr Lee Anthony Taylor |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2019(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 90 London Road Southend-On-Sea Essex SS1 1PG |
Director Name | Mr Bernard James Hammond |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 London Road Southend-On-Sea Essex SS1 1PG |
Director Name | Mr Roy Stephen Tilbury |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 London Road Southend-On-Sea Essex SS1 1PG |
Website | hamburytilmond.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 436032 |
Telephone region | Southend-on-Sea |
Registered Address | 90 London Road Southend-On-Sea Essex SS1 1PG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Bernard James Hammond 50.00% Ordinary |
---|---|
500 at £1 | Roy Stephen Tilbury 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,953 |
Cash | £8,866 |
Current Liabilities | £9,405 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
28 December 2023 | Confirmation statement made on 28 December 2023 with updates (3 pages) |
---|---|
16 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
29 May 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
5 July 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
5 May 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
28 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
29 June 2020 | Change of details for Mr Lee Anthony Taylor as a person with significant control on 29 June 2020 (2 pages) |
23 June 2020 | Notification of Louis Michael Karl Jackson as a person with significant control on 3 October 2019 (2 pages) |
22 June 2020 | Notification of Lee Anthony Taylor as a person with significant control on 24 October 2019 (2 pages) |
22 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
12 June 2020 | Cessation of Bernard James Hammond as a person with significant control on 3 October 2019 (1 page) |
29 October 2019 | Appointment of Mr Lee Anthony Taylor as a director on 24 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of Roy Stephen Tilbury as a director on 23 October 2019 (1 page) |
17 October 2019 | Termination of appointment of Bernard James Hammond as a director on 4 October 2019 (1 page) |
16 October 2019 | Appointment of Mr Louis Michael Karl Jackson as a director on 3 October 2019 (2 pages) |
16 August 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
6 October 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
26 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
18 June 2012 | Change of name notice (2 pages) |
18 June 2012 | Change of name notice (2 pages) |
18 June 2012 | Company name changed hamburytilman LTD\certificate issued on 18/06/12
|
18 June 2012 | Company name changed hamburytilman LTD\certificate issued on 18/06/12
|
12 June 2012 | Incorporation
|
12 June 2012 | Incorporation
|