Horndon-On-The-Hill
Stanford-Le-Hope
SS17 8QA
Director Name | Mr Henry Stoffberg |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 32 Aspect Court Lensbury Avenue London SW6 2TN |
Director Name | Mr Richard Gary Shea |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Swan House 9-12 Johnston Road Woodford Green IG8 0XA |
Director Name | Mr Robert Ernest Stevens |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 37 Spareleaze Hill Loughton IG10 1BS |
Director Name | Mrs Sharon Jean Stevens |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Swan House 9-12 Johnston Road Woodford Green IG8 0XA |
Registered Address | Wingfield North Hill Horndon-On-The-Hill Stanford-Le-Hope Essex SS17 8QA |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Orsett |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
22 February 2021 | Termination of appointment of Robert Ernest Stevens as a director on 19 February 2021 (1 page) |
---|---|
22 February 2021 | Termination of appointment of Sharon Jean Stevens as a director on 19 February 2021 (1 page) |
22 February 2021 | Registered office address changed from 37 Spareleaze Hill Loughton IG10 1BS United Kingdom to Wingfield North Hill Horndon-on-the-Hill Stanford-Le-Hope Essex SS17 8QA on 22 February 2021 (1 page) |
22 February 2021 | Cessation of Sharon Jean Stevens as a person with significant control on 19 February 2021 (1 page) |
22 February 2021 | Cessation of Robert Ernest Stevens as a person with significant control on 19 February 2021 (1 page) |
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
14 January 2020 | Cessation of Richard Gary Shea as a person with significant control on 1 January 2020 (1 page) |
14 January 2020 | Termination of appointment of Richard Gary Shea as a director on 1 January 2020 (1 page) |
14 January 2020 | Notification of Nicole Sheri Shea as a person with significant control on 1 January 2020 (2 pages) |
14 January 2020 | Appointment of Miss Nicole Sheri Shea as a director on 1 January 2020 (2 pages) |
3 January 2020 | Micro company accounts made up to 30 November 2019 (7 pages) |
16 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
2 August 2019 | Micro company accounts made up to 30 November 2018 (7 pages) |
15 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
9 November 2017 | Incorporation Statement of capital on 2017-11-09
|
9 November 2017 | Incorporation Statement of capital on 2017-11-09
|