Langdon Hills
Basildon
Essex
SS16 6BU
Director Name | Mr Simon Robert Duce |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Shannon The Green Croxley Green Rickmansworth Hertfordshire WD3 3HJ |
Director Name | Mr David Hunt |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Glynswood Camberley Surrey GU15 1HU |
Website | everything-lettings.co.uk |
---|
Registered Address | Studio 22 Barleylands Farm Barleylands Road Billericay Essex CM11 2UD |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Great Burstead and South Green |
Ward | Burstead |
100 at £1 | Roy Fuller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£43,624 |
Cash | £1,396 |
Current Liabilities | £45,020 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
26 September 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
24 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 July 2021 (4 pages) |
24 August 2021 | Confirmation statement made on 22 August 2021 with updates (4 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
29 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
26 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
27 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
29 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
5 September 2017 | Registered office address changed from 33 Unit 36, Essex Enterprise Centre, Nobel Square, Burnt Mills Industrial Estate Basildon SS13 1LT England to Studio 22 Barleylands Farm Barleylands Road Billericay Essex CM11 2UD on 5 September 2017 (1 page) |
5 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
5 September 2017 | Registered office address changed from 33 Unit 36, Essex Enterprise Centre, Nobel Square, Burnt Mills Industrial Estate Basildon SS13 1LT England to Studio 22 Barleylands Farm Barleylands Road Billericay Essex CM11 2UD on 5 September 2017 (1 page) |
5 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
14 March 2017 | Registered office address changed from Unit 20, 33 Noble Square Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT England to 33 Unit 36, Essex Enterprise Centre, Nobel Square, Burnt Mills Industrial Estate Basildon SS13 1LT on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from Unit 20, 33 Noble Square Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT England to 33 Unit 36, Essex Enterprise Centre, Nobel Square, Burnt Mills Industrial Estate Basildon SS13 1LT on 14 March 2017 (1 page) |
24 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
4 May 2016 | Micro company accounts made up to 31 July 2015 (6 pages) |
4 May 2016 | Micro company accounts made up to 31 July 2015 (6 pages) |
29 January 2016 | Registered office address changed from Essex Enterprise Centre Unit 7 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT to Unit 20, 33 Noble Square Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT on 29 January 2016 (1 page) |
29 January 2016 | Registered office address changed from Essex Enterprise Centre Unit 7 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT to Unit 20, 33 Noble Square Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT on 29 January 2016 (1 page) |
18 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
7 May 2015 | Amended total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 May 2015 | Amended total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 January 2015 | Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
30 January 2015 | Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
16 December 2014 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to Essex Enterprise Centre Unit 7 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to Essex Enterprise Centre Unit 7 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT on 16 December 2014 (1 page) |
19 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
25 July 2014 | Termination of appointment of David Hunt as a director on 23 July 2014 (1 page) |
25 July 2014 | Termination of appointment of David Hunt as a director on 23 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Simon Robert Duce as a director on 23 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Simon Robert Duce as a director on 23 July 2014 (1 page) |
17 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
17 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
12 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
1 July 2013 | Previous accounting period shortened from 31 August 2013 to 31 May 2013 (1 page) |
1 July 2013 | Previous accounting period shortened from 31 August 2013 to 31 May 2013 (1 page) |
22 August 2012 | Incorporation
|
22 August 2012 | Incorporation
|
22 August 2012 | Incorporation
|