South Woodham Ferrers
Chelmsford
CM3 7AR
Director Name | Mr Ronald Levin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | South African |
Status | Current |
Appointed | 16 November 2009(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 6 Claremont Gardens Upminster Essex RM14 1DN |
Director Name | Mrs Jacqueline Rachel Prasser |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2009(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 4 Ormesby Chine South Woodham Ferrers Chelmsford CM3 7AR |
Director Name | Dincs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Correspondence Address | 122b North Street Hornchurch London RM11 1SU |
Director Name | JAAZ Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Correspondence Address | 6 Claremont Gardens Upminister Essex RM14 1DN |
Website | 10halllane.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 220043 |
Telephone region | Romford |
Registered Address | Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Jacqueline Prasser 33.33% Ordinary |
---|---|
2 at £1 | Ronald Levin 33.33% Ordinary |
1 at £1 | Anne Levin 16.67% Ordinary |
1 at £1 | Douglas Sutherland Paterson Prasser 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,732 |
Cash | £265,371 |
Current Liabilities | £247,709 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
24 July 2023 | Confirmation statement made on 17 July 2023 with updates (4 pages) |
16 February 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 September 2022 | Registered office address changed from C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 7 September 2022 (1 page) |
19 August 2022 | Confirmation statement made on 17 July 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 July 2021 | Confirmation statement made on 17 July 2021 with updates (5 pages) |
9 February 2021 | Resolutions
|
9 February 2021 | Memorandum and Articles of Association (18 pages) |
9 February 2021 | Change of share class name or designation (2 pages) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 October 2020 | Confirmation statement made on 17 July 2020 with updates (6 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 August 2019 | Confirmation statement made on 17 July 2019 with updates (5 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 August 2018 | Confirmation statement made on 17 July 2018 with updates (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 July 2017 | Notification of Ronald Levin as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Ronald Levin as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Jacqueline Rachel Prasser as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Jacqueline Rachel Prasser as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
27 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 September 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
2 September 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 October 2012 | Secretary's details changed for Mr Douglas Sutherland Paterson Prasser on 18 October 2012 (2 pages) |
19 October 2012 | Secretary's details changed for Mr Douglas Sutherland Paterson Prasser on 18 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Mrs Jacqueline Rachel Prasser on 18 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Mrs Jacqueline Rachel Prasser on 18 October 2012 (2 pages) |
24 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 October 2011 | Registered office address changed from 122B North Street Hornchurch Essex RM11 1SU United Kingdom on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from 122B North Street Hornchurch Essex RM11 1SU United Kingdom on 21 October 2011 (1 page) |
1 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 January 2010 | Termination of appointment of Dincs Limited as a director (1 page) |
15 January 2010 | Appointment of Mrs Jacqueline Rachel Prasser as a director (2 pages) |
15 January 2010 | Termination of appointment of Jaaz Limited as a director (1 page) |
15 January 2010 | Appointment of Mr Ronald Levin as a director (2 pages) |
15 January 2010 | Appointment of Mr Ronald Levin as a director (2 pages) |
15 January 2010 | Termination of appointment of Dincs Limited as a director (1 page) |
15 January 2010 | Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page) |
15 January 2010 | Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page) |
15 January 2010 | Termination of appointment of Jaaz Limited as a director (1 page) |
15 January 2010 | Appointment of Mrs Jacqueline Rachel Prasser as a director (2 pages) |
28 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
17 July 2008 | Incorporation (14 pages) |
17 July 2008 | Incorporation (14 pages) |