Stanford Le Hope
Essex
SS17 0RN
Director Name | Mrs Mary Christine Duggan |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2013(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Mucking Wharf Road, Mucking Stanford Le Hope Essex SS17 0RN |
Director Name | Mr Matthew Christopher Duggan |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2013(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Mucking Wharf Road, Mucking Stanford Le Hope Essex SS17 0RN |
Registered Address | The Old Rectory Mucking Wharf Road, Mucking Stanford Le Hope Essex SS17 0RN |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
28 February 2022 | Delivered on: 4 March 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 21 runnymede court stanford-le-hope. Outstanding |
---|---|
28 February 2022 | Delivered on: 4 March 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 11 stanford hall gordon road corringham stanford-le-hope. Outstanding |
31 March 2021 | Delivered on: 29 April 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 5 runnymede stanford-le-hope. Outstanding |
18 December 2020 | Delivered on: 8 January 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 40 ryde drive stanford-le-hope. Outstanding |
12 February 2015 | Delivered on: 20 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
20 February 2015 | Delivered on: 20 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold, title no. EX122170. 11 stanford hall. Gordon road. Corringham. Essex SS17 7RF. Outstanding |
30 January 2015 | Delivered on: 30 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold - title no. EX368665. 21 runnymede court. Runnymede road. Stanford-le-hope. Essex SS17 0NR. Outstanding |
31 July 2014 | Delivered on: 15 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 40 ryde drive stanford-le-hope essex. Outstanding |
25 August 2022 | Delivered on: 25 August 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 14 runnymede court, runnymede road, stanford-le-hope, SS17 0NR. Outstanding |
21 February 2014 | Delivered on: 25 February 2014 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 5 runnymede court runnymede road stanford le-hope t/no. EX344030. Notification of addition to or amendment of charge. Outstanding |
22 January 2024 | Total exemption full accounts made up to 30 September 2023 (8 pages) |
---|---|
5 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
23 March 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
4 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
25 August 2022 | Registration of charge 087604230010, created on 25 August 2022 (4 pages) |
10 March 2022 | Satisfaction of charge 087604230003 in full (1 page) |
10 March 2022 | Satisfaction of charge 087604230004 in full (1 page) |
10 March 2022 | Satisfaction of charge 087604230005 in full (1 page) |
4 March 2022 | Registration of charge 087604230009, created on 28 February 2022 (6 pages) |
4 March 2022 | Registration of charge 087604230008, created on 28 February 2022 (6 pages) |
17 December 2021 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
4 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
29 April 2021 | Registration of charge 087604230007, created on 31 March 2021 (6 pages) |
23 February 2021 | Registered office address changed from 44/54 Orsett Road Grays Essex RM17 5ED to The Old Rectory Mucking Wharf Road, Mucking Stanford Le Hope Essex SS17 0RN on 23 February 2021 (1 page) |
8 January 2021 | Registration of charge 087604230006, created on 18 December 2020 (6 pages) |
29 December 2020 | Satisfaction of charge 087604230002 in full (1 page) |
18 December 2020 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
5 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
9 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
12 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 February 2015 | Registration of charge 087604230005, created on 12 February 2015 (44 pages) |
20 February 2015 | Registration of charge 087604230004, created on 20 February 2015 (39 pages) |
20 February 2015 | Registration of charge 087604230004, created on 20 February 2015 (39 pages) |
20 February 2015 | Registration of charge 087604230005, created on 12 February 2015 (44 pages) |
30 January 2015 | Registration of charge 087604230003, created on 30 January 2015 (39 pages) |
30 January 2015 | Registration of charge 087604230003, created on 30 January 2015 (39 pages) |
9 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
9 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
9 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
15 August 2014 | Registration of charge 087604230002, created on 31 July 2014 (40 pages) |
15 August 2014 | Registration of charge 087604230002, created on 31 July 2014 (40 pages) |
25 February 2014 | Registration of charge 087604230001 (9 pages) |
25 February 2014 | Registration of charge 087604230001 (9 pages) |
13 February 2014 | Director's details changed for Mr Matthew Christopher Duggan on 11 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Matthew Christopher Duggan on 11 February 2014 (2 pages) |
19 November 2013 | Appointment of Mr Matthew Christopher Duggan as a director (2 pages) |
19 November 2013 | Appointment of Mrs Mary Christine Duggan as a director (2 pages) |
19 November 2013 | Appointment of Mrs Mary Christine Duggan as a director (2 pages) |
19 November 2013 | Appointment of Mr Matthew Christopher Duggan as a director (2 pages) |
13 November 2013 | Current accounting period shortened from 30 November 2014 to 30 September 2014 (3 pages) |
13 November 2013 | Current accounting period shortened from 30 November 2014 to 30 September 2014 (3 pages) |
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|