Stanford-Le-Hope
Essex
SS17 7JE
Director Name | Mr John Edward Lempriere |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2014(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 10 Balmoral Avenue Stanford-Le-Hope Essex SS17 7BD |
Secretary Name | Montalt Management Ltd., (Corporation) |
---|---|
Status | Current |
Appointed | 04 December 2014(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Ian Alexander Badman Dunphy |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Education Welfare Officer |
Correspondence Address | 2 Hassenbrook House Hassenbrook Road Stanford Le Hope Essex SS17 0SA |
Director Name | Joyce Mary Gillard |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 4 Hassenbrook House Hassenbrook Road Stanford Le Hope Essex SS17 0SA |
Director Name | Lee-Anne Marie Heymer |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Service Administrator |
Correspondence Address | 3 Hassenbrook House Hassenbrook Road Stanford Le Hope Essex SS17 0SA |
Director Name | Richard Molland |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Welder |
Correspondence Address | 6 Hassenbrook House Hassenbrook Road Stanford Le Hope Essex SS17 0SA |
Director Name | Ian Arthur Ottley |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Dock Worker |
Correspondence Address | Flat 5 Hassenbrook House Hassenbrook Road Stanford Le Hope Essex SS17 0SA |
Director Name | Mark Taylor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Bank Clerk |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Secretary Name | Lee-Anne Marie Heymer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Service Administrator |
Correspondence Address | 3 Hassenbrook House Hassenbrook Road Stanford Le Hope Essex SS17 0SA |
Secretary Name | Joyce Mary Gillard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Flat 4 Hassenbrook House Hassenbrook Road Stanford Le Hope Essex SS17 0SA |
Secretary Name | Neal Letts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(4 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 79 Wingletye Lane Hornchurch Essex RM11 3AT |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Registered Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Christopher Martin Prentice 25.00% Ordinary |
---|---|
2 at £1 | Jeanette Kay Hayes & John Edward Lempriere 25.00% Ordinary |
2 at £1 | John Edward Lempriere 25.00% Ordinary |
2 at £1 | Mr Mark Taylor 25.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
21 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
22 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of Mark Taylor as a director on 16 November 2015 (1 page) |
13 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
13 July 2017 | Termination of appointment of Mark Taylor as a director on 16 November 2015 (1 page) |
11 May 2017 | Registered office address changed from 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
24 July 2015 | Appointment of Montalt Management Ltd., as a secretary on 4 December 2014 (2 pages) |
24 July 2015 | Appointment of Montalt Management Ltd., as a secretary on 4 December 2014 (2 pages) |
24 July 2015 | Appointment of Montalt Management Ltd., as a secretary on 4 December 2014 (2 pages) |
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
23 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
4 December 2014 | Registered office address changed from 79 Wingletye Lane Hornchurch Essex RM11 3AT to 76 Wood Street London E17 3HX on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 79 Wingletye Lane Hornchurch Essex RM11 3AT to 76 Wood Street London E17 3HX on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 79 Wingletye Lane Hornchurch Essex RM11 3AT to 76 Wood Street London E17 3HX on 4 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Neal Letts as a secretary on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Neal Letts as a secretary on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Neal Letts as a secretary on 1 December 2014 (1 page) |
20 November 2014 | Appointment of Mr John Edward Lempriere as a director on 6 October 2014 (2 pages) |
20 November 2014 | Appointment of Ms Jeanette Kay Hayes as a director on 5 October 2014 (2 pages) |
20 November 2014 | Appointment of Mr John Edward Lempriere as a director on 6 October 2014 (2 pages) |
20 November 2014 | Appointment of Ms Jeanette Kay Hayes as a director on 5 October 2014 (2 pages) |
20 November 2014 | Appointment of Ms Jeanette Kay Hayes as a director on 5 October 2014 (2 pages) |
20 November 2014 | Appointment of Mr John Edward Lempriere as a director on 6 October 2014 (2 pages) |
6 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
2 August 2012 | Director's details changed for Mark Taylor on 2 August 2012 (2 pages) |
2 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Director's details changed for Mark Taylor on 2 August 2012 (2 pages) |
2 August 2012 | Secretary's details changed for Neal Letts on 2 August 2012 (1 page) |
2 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Director's details changed for Mark Taylor on 2 August 2012 (2 pages) |
2 August 2012 | Secretary's details changed for Neal Letts on 2 August 2012 (1 page) |
2 August 2012 | Secretary's details changed for Neal Letts on 2 August 2012 (1 page) |
23 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 27 June 2011 (1 page) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Mark Taylor on 6 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mark Taylor on 6 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Mark Taylor on 6 July 2010 (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 August 2008 | Return made up to 06/07/08; full list of members (5 pages) |
4 August 2008 | Return made up to 06/07/08; full list of members (5 pages) |
18 July 2008 | Secretary appointed neal letts (2 pages) |
18 July 2008 | Appointment terminate, director and secretary joyce gillard logged form (1 page) |
18 July 2008 | Secretary appointed neal letts (2 pages) |
18 July 2008 | Appointment terminate, director and secretary joyce gillard logged form (1 page) |
14 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 March 2008 | Appointment terminated director richard molland (2 pages) |
14 March 2008 | Appointment terminated director richard molland (2 pages) |
1 September 2007 | Resolutions
|
1 September 2007 | Ad 21/06/07--------- £ si 2@1 (2 pages) |
1 September 2007 | Ad 21/06/07--------- £ si 2@1 (2 pages) |
1 September 2007 | Resolutions
|
23 August 2007 | Return made up to 06/07/07; full list of members (4 pages) |
23 August 2007 | Return made up to 06/07/07; full list of members (4 pages) |
6 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | Secretary resigned;director resigned (1 page) |
6 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | Secretary resigned;director resigned (1 page) |
30 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
26 July 2006 | Return made up to 06/07/06; full list of members (4 pages) |
26 July 2006 | Return made up to 06/07/06; full list of members (4 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
14 September 2005 | Return made up to 06/07/05; full list of members (9 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: flat 4 hassenbrook house hassenbrook road stanford le hope essex SS17 0SA (1 page) |
14 September 2005 | Return made up to 06/07/05; full list of members (9 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: flat 4 hassenbrook house hassenbrook road stanford le hope essex SS17 0SA (1 page) |
15 September 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
31 August 2004 | Return made up to 06/07/04; full list of members (9 pages) |
31 August 2004 | Return made up to 06/07/04; full list of members (9 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
6 July 2003 | Incorporation (16 pages) |
6 July 2003 | Incorporation (16 pages) |