20 Vernon Road
Leigh On Sea
Essex
SS9 2NG
Secretary Name | Mr Paul Victor Hunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fir Tree House 20 Vernon Road Leigh On Sea Essex SS9 2NG |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Director Name | Ms Sarah Louise Hutton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 March 2016) |
Role | Recruitment Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Carlisle Mansions Carlisle Place London SW1P 1HZ |
Website | healyhunt.com |
---|---|
Email address | [email protected] |
Telephone | 020 74969700 |
Telephone region | London |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
65 at £1 | Paul Victor Hunt 61.15% Ordinary |
---|---|
630 at £0.01 | Grant Palmer 5.93% Ordinary A |
35 at £1 | Sarah Hutton 32.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£74,490 |
Cash | £172,848 |
Current Liabilities | £176,834 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
7 October 2009 | Delivered on: 28 October 2009 Persons entitled: Hanover Securities Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest bearing sterling deposit account. Outstanding |
---|
29 December 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
---|---|
7 December 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 November 2019 | Confirmation statement made on 27 October 2019 with updates (5 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 November 2018 | Confirmation statement made on 27 October 2018 with updates (5 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with updates (5 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
5 April 2016 | Termination of appointment of Sarah Hutton as a director on 15 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Sarah Hutton as a director on 15 March 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 November 2014 | Registered office address changed from 13 Austin Friars London EC2N 2HE to 71 Fenchurch Street London EC3M 4BS on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from 13 Austin Friars London EC2N 2HE to 71 Fenchurch Street London EC3M 4BS on 19 November 2014 (1 page) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
3 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
3 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
3 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 August 2010 | Registered office address changed from 70 Gray's Inn Road London WC1X 8BT on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from 70 Gray's Inn Road London WC1X 8BT on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from 70 Gray's Inn Road London WC1X 8BT on 3 August 2010 (1 page) |
25 November 2009 | Director's details changed for Mr Paul Victor Hunt on 19 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Paul Victor Hunt on 19 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Sarah Hutton on 19 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Sarah Hutton on 19 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Paul Victor Hunt on 19 November 2009 (1 page) |
25 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Secretary's details changed for Mr Paul Victor Hunt on 19 November 2009 (1 page) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from bourne house queen street gomshall surrey GU5 9LY (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from bourne house queen street gomshall surrey GU5 9LY (1 page) |
31 March 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
31 March 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
9 February 2009 | Ad 16/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 February 2009 | Ad 16/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 January 2009 | Resolutions
|
21 January 2009 | Director appointed sarah hutton (2 pages) |
21 January 2009 | Resolutions
|
21 January 2009 | Director appointed sarah hutton (2 pages) |
18 December 2008 | Secretary appointed mr paul victor hunt (1 page) |
18 December 2008 | Director appointed mr paul victor hunt (1 page) |
18 December 2008 | Director appointed mr paul victor hunt (1 page) |
18 December 2008 | Secretary appointed mr paul victor hunt (1 page) |
27 November 2008 | Appointment terminated director graham stephens (1 page) |
27 November 2008 | Appointment terminated director graham stephens (1 page) |
19 November 2008 | Incorporation (12 pages) |
19 November 2008 | Incorporation (12 pages) |