Stanford Le Hope
Essex
SS17 0NH
Secretary Name | Karen Pamela Elizabeth Capon |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Bank Clerk |
Correspondence Address | 2 Prospect Avenue Stanford Le Hope Essex SS17 0NH |
Director Name | Vivienne Catherine Lane |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 Wickham Crescent Chelmsford Essex CM1 4WD |
Secretary Name | Peter Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Rainsford Road Chelmsford Essex CM1 2QJ |
Registered Address | Number One Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
2 September 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
---|---|
26 May 2020 | Confirmation statement made on 25 May 2020 with updates (5 pages) |
30 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 25 May 2019 with updates (5 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
25 May 2018 | Notification of Steven Kenneth Lawrence Capon as a person with significant control on 6 April 2016 (2 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with updates (5 pages) |
18 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
26 May 2016 | Director's details changed for Stephen Kenneth Capon on 26 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Stephen Kenneth Capon on 26 May 2016 (2 pages) |
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
20 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
23 March 2015 | Registered office address changed from 4a King Street Stanford-Le-Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 4a King Street Stanford-Le-Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page) |
21 October 2014 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
21 October 2014 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
25 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
3 September 2013 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
3 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
6 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
8 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
4 June 2010 | Director's details changed for Stephen Kenneth Capon on 21 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Stephen Kenneth Capon on 21 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
7 September 2009 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
7 September 2009 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
10 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
29 May 2008 | Return made up to 26/05/08; no change of members (6 pages) |
29 May 2008 | Return made up to 26/05/08; no change of members (6 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
29 June 2007 | Return made up to 26/05/07; no change of members (6 pages) |
29 June 2007 | Return made up to 26/05/07; no change of members (6 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
28 June 2006 | Return made up to 26/05/06; full list of members
|
28 June 2006 | Return made up to 26/05/06; full list of members
|
24 January 2006 | Memorandum and Articles of Association (14 pages) |
24 January 2006 | Memorandum and Articles of Association (14 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New secretary appointed (1 page) |
19 January 2006 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
19 January 2006 | New director appointed (1 page) |
19 January 2006 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | New secretary appointed (1 page) |
12 January 2006 | Company name changed lane secretarial services limite d\certificate issued on 12/01/06 (2 pages) |
12 January 2006 | Company name changed lane secretarial services limite d\certificate issued on 12/01/06 (2 pages) |
26 May 2005 | Incorporation (19 pages) |
26 May 2005 | Incorporation (19 pages) |