Howard Chase
Basildon
Essex
SS14 3BB
Director Name | Timothy William Lawrence |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 28 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
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 | Graham Browne 25.00% Ordinary |
---|---|
1 at £1 | Lynn Lawrence 25.00% Ordinary |
1 at £1 | Susan Browne 25.00% Ordinary |
1 at £1 | Timothy Lawrence 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £72 |
Current Liabilities | £401,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
10 October 2023 | Micro company accounts made up to 30 June 2023 (7 pages) |
---|---|
12 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
18 October 2022 | Micro company accounts made up to 30 June 2022 (6 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 30 June 2021 (6 pages) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
4 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
13 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
10 October 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
12 August 2019 | 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 12 August 2019 (1 page) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
2 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Timothy William Lawrence as a person with significant control on 1 July 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Graham Browne as a person with significant control on 1 July 2016 (2 pages) |
10 July 2017 | Notification of Timothy William Lawrence as a person with significant control on 1 July 2016 (2 pages) |
10 July 2017 | Notification of Graham Browne as a person with significant control on 1 July 2016 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
22 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
22 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
22 October 2012 | Director's details changed for Graham Browse on 28 June 2012 (2 pages) |
22 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
22 October 2012 | Director's details changed for Graham Browse on 28 June 2012 (2 pages) |
24 July 2012 | Appointment of Timothy William Lawrence as a director (3 pages) |
24 July 2012 | Appointment of Timothy William Lawrence as a director (3 pages) |
24 July 2012 | Termination of appointment of Barry Warmisham as a director (2 pages) |
24 July 2012 | Termination of appointment of Barry Warmisham as a director (2 pages) |
24 July 2012 | Appointment of Graham Browse as a director (3 pages) |
24 July 2012 | Appointment of Graham Browse as a director (3 pages) |
28 June 2012 | Incorporation (21 pages) |
28 June 2012 | Incorporation (21 pages) |