Leigh-On-Sea
SS9 2AS
Director Name | Anthony Richard Hazell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Western Road Leigh-On-Sea SS9 2PP |
Director Name | Mrs Gillian Hazell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38a Glendale Gardens Glendale Gardens Leigh-On-Sea SS9 2AS |
Registered Address | 1349-1353 London Road London Road Mad Dogs And Englishmen Interiors Leigh-On-Sea SS9 2AB |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
29 September 2020 | Delivered on: 30 September 2020 Satisfied on: 1 October 2020 Persons entitled: John Philip Lidster Classification: A registered charge Particulars: Land and building at the east of oakleigh park drive, leigh on sea, essex SS9. Fully Satisfied |
---|---|
9 October 2019 | Delivered on: 15 October 2019 Persons entitled: John Philip Lidster Classification: A registered charge Particulars: Land and building lying on the east of oakleigh park drive leigh on sea essex t/no EX47199. Outstanding |
25 September 2019 | Delivered on: 27 September 2019 Persons entitled: Masthaven Bank Limited Classification: A registered charge Particulars: 42 glendale gardens, leigh-on-sea, SS9 2AS. Outstanding |
27 July 2018 | Delivered on: 3 August 2018 Persons entitled: Mint Bridging Limited Classification: A registered charge Particulars: 42 glendale gardens, leigh-on-sea, SS9 2AS any other. Freehold and leasehold property and buildings, fixtures. And fittings all related rights. Outstanding |
27 July 2018 | Delivered on: 30 July 2018 Persons entitled: Mint Bridging Limited Classification: A registered charge Particulars: 42 glendale gardens, leigh-on-sea, SS9 2AS. Outstanding |
25 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
2 August 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
21 June 2022 | Confirmation statement made on 9 June 2022 with updates (4 pages) |
30 November 2021 | Amended micro company accounts made up to 28 February 2021 (2 pages) |
24 September 2021 | Satisfaction of charge 100332010003 in full (1 page) |
29 August 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
6 August 2021 | Confirmation statement made on 9 June 2021 with updates (4 pages) |
28 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
1 October 2020 | Satisfaction of charge 100332010005 in full (1 page) |
30 September 2020 | Registration of charge 100332010005, created on 29 September 2020 (8 pages) |
30 September 2020 | Satisfaction of charge 100332010004 in full (1 page) |
9 June 2020 | Confirmation statement made on 9 June 2020 with updates (3 pages) |
9 June 2020 | Resolutions
|
8 June 2020 | Registered office address changed from 38a Glendale Gardens Leigh-on-Sea Essex SS9 2AS to 1349-1353 London Road London Road Mad Dogs and Englishmen Interiors Leigh-on-Sea SS9 2AB on 8 June 2020 (1 page) |
9 January 2020 | Satisfaction of charge 100332010002 in full (1 page) |
9 January 2020 | Satisfaction of charge 100332010001 in full (1 page) |
26 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
15 October 2019 | Registration of charge 100332010004, created on 9 October 2019 (9 pages) |
27 September 2019 | Registration of charge 100332010003, created on 25 September 2019 (8 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with updates (5 pages) |
4 April 2019 | Notification of Justin Anthony Hazell as a person with significant control on 6 April 2016 (2 pages) |
26 March 2019 | Cessation of Anthony Richard Hazell as a person with significant control on 26 March 2019 (1 page) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (3 pages) |
23 January 2019 | Confirmation statement made on 17 January 2019 with updates (5 pages) |
22 January 2019 | Notification of Anthony Richard Hazell as a person with significant control on 17 January 2019 (2 pages) |
28 September 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
26 September 2018 | Termination of appointment of Gillian Hazell as a director on 26 September 2018 (1 page) |
3 August 2018 | Registration of charge 100332010002, created on 27 July 2018 (35 pages) |
30 July 2018 | Registration of charge 100332010001, created on 27 July 2018 (38 pages) |
13 February 2018 | Cessation of Anthony Richard Hazell as a person with significant control on 13 February 2018 (1 page) |
2 February 2018 | Notification of Anthony Richard Hazell as a person with significant control on 2 February 2018 (2 pages) |
2 February 2018 | Notification of Anthony Richard Hazell as a person with significant control on 2 February 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
15 January 2018 | Termination of appointment of Anthony Richard Hazell as a director on 15 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Anthony Richard Hazell as a director on 15 January 2018 (1 page) |
15 January 2018 | Appointment of Mr Justin Anthony Hazell as a director on 15 January 2018 (2 pages) |
15 January 2018 | Appointment of Mr Justin Anthony Hazell as a director on 15 January 2018 (2 pages) |
15 January 2018 | Appointment of Mrs Gillian Hazell as a director on 15 January 2018 (2 pages) |
15 January 2018 | Appointment of Mrs Gillian Hazell as a director on 15 January 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
10 January 2018 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
10 January 2018 | Registered office address changed from C/O Mr Hazell 115 Leigh Road Leigh-on-Sea Essex SS9 1JH United Kingdom to 38a Glendale Gardens Leigh-on-Sea Essex SS9 2AS on 10 January 2018 (2 pages) |
10 January 2018 | Unaudited abridged accounts made up to 28 February 2017 (4 pages) |
10 January 2018 | Unaudited abridged accounts made up to 28 February 2017 (4 pages) |
10 January 2018 | Administrative restoration application (3 pages) |
10 January 2018 | Administrative restoration application (3 pages) |
10 January 2018 | Registered office address changed from C/O Mr Hazell 115 Leigh Road Leigh-on-Sea Essex SS9 1JH United Kingdom to 38a Glendale Gardens Leigh-on-Sea Essex SS9 2AS on 10 January 2018 (2 pages) |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Incorporation Statement of capital on 2016-02-29
|
29 February 2016 | Incorporation Statement of capital on 2016-02-29
|