Leigh On Sea
Essex
SS9 1AS
Director Name | Mr Mark William Johns |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Minster Building Great Tower Street London EC3R 7AG |
Website | healyhunt.com |
---|---|
Email address | [email protected] |
Telephone | 020 74969700 |
Telephone region | London |
Registered Address | 18th & 19th Floors 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Paul Victor Hunt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,188 |
Cash | £23,857 |
Current Liabilities | £32,342 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
1 July 2020 | Delivered on: 2 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
12 January 2017 | Delivered on: 16 January 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
15 March 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 July 2020 | Registration of charge 079148810002, created on 1 July 2020 (41 pages) |
12 February 2020 | Director's details changed for Mr. Paul Victor Hunt on 12 February 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
24 January 2020 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS to The Minster Building Great Tower Street London EC3R 7AG on 24 January 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 May 2019 | Memorandum and Articles of Association (12 pages) |
12 April 2019 | Resolutions
|
11 April 2019 | Sub-division of shares on 20 March 2019 (6 pages) |
3 April 2019 | Appointment of Mr Mark William Johns as a director on 20 March 2019 (2 pages) |
3 April 2019 | Statement of capital following an allotment of shares on 20 March 2019
|
30 January 2019 | Confirmation statement made on 18 January 2019 with updates (5 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 January 2018 | Confirmation statement made on 18 January 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) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
16 January 2017 | Registration of charge 079148810001, created on 12 January 2017 (22 pages) |
16 January 2017 | Registration of charge 079148810001, created on 12 January 2017 (22 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) |
25 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 January 2015 | Registered office address changed from 13 Austin Friars London EC2N 2HE to 71 Fenchurch Street London EC3M 4BS on 26 January 2015 (1 page) |
26 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Registered office address changed from 13 Austin Friars London EC2N 2HE to 71 Fenchurch Street London EC3M 4BS on 26 January 2015 (1 page) |
26 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
4 November 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
4 November 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
7 February 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
6 November 2012 | Registered office address changed from Firtree House 20 Vernon Road Leigh on Sea Essex SS9 2NG United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Firtree House 20 Vernon Road Leigh on Sea Essex SS9 2NG United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Firtree House 20 Vernon Road Leigh on Sea Essex SS9 2NG United Kingdom on 6 November 2012 (1 page) |
1 November 2012 | Company name changed corbel search LIMITED\certificate issued on 01/11/12
|
1 November 2012 | Company name changed corbel search LIMITED\certificate issued on 01/11/12
|
1 November 2012 | Change of name notice (1 page) |
1 November 2012 | Change of name notice (1 page) |
18 January 2012 | Incorporation (18 pages) |
18 January 2012 | Incorporation (18 pages) |