Upminster
Essex
RM14 1BP
Director Name | Raffael Joseph Amato |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1999(21 years after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jaysbee Stanley Road Bulphan Upminster Essex RM14 3RX |
Director Name | Theresa Gloria Brown |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1999(21 years after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Lady |
Country of Residence | United Kingdom |
Correspondence Address | Elm Tree House Elm Tree House South Road South Ockendon Essex RM15 6DX |
Director Name | Garry Paul Amato |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1999(21 years after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office Ockendon Road North Ockendon Upminster Essex RM14 3PP |
Secretary Name | Mr Andre Ricardo Amato |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1999(21 years after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Holden Way Upminster Essex RM14 1BP |
Director Name | Mr Joseph Amato |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | Old Post Office South Ockenden Upminster Essex RM14 3PP |
Director Name | Mr Albert Edwin Ayres |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 August 1997) |
Role | Company Director |
Correspondence Address | 9 Abbey Wood Lane Rainham Essex RM13 9QH |
Secretary Name | Mr Albert Edwin Ayres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 August 1997) |
Role | Company Director |
Correspondence Address | 9 Abbey Wood Lane Rainham Essex RM13 9QH |
Secretary Name | Theresa Rosina Francesca Amato |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | The Old Post Office Ockendon Road North Ockenden Upminster Essex RM14 3PP |
Director Name | Teresa Rosina Amato |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2008(30 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 17 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office Ockendon Road North Ockendon Upminster Essex RM14 3PP |
Director Name | Joe Amato |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2008(30 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 06 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office Ockendon Road North Ockendon Upminster Essex RM14 3PP |
Telephone | 01708 250969 |
---|---|
Telephone region | Romford |
Registered Address | 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 400 other UK companies use this postal address |
25 at £1 | Andre Ricardo Amato 25.00% Ordinary |
---|---|
25 at £1 | Gary Paul Amato 25.00% Ordinary |
25 at £1 | Ralph Joseph Amato 25.00% Ordinary |
25 at £1 | Teresa Brown 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £657,881 |
Cash | £237,939 |
Current Liabilities | £12,566 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
30 October 1981 | Delivered on: 7 November 1981 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being workshops and offices at rear of silverline garage,new road, rainham, essex. Outstanding |
---|---|
24 March 1980 | Delivered on: 27 March 1980 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13AB & f river road barking, essex comprised in a transfer dated 24/3/80. Outstanding |
29 January 1979 | Delivered on: 5 February 1979 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as selwyn court, church road, richmond title no SY5539. Outstanding |
29 January 1979 | Delivered on: 5 February 1979 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 24/106 (evens) amblecote road, grove park, london SE12. Outstanding |
16 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
7 June 2023 | Confirmation statement made on 7 June 2023 with updates (4 pages) |
12 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
9 June 2022 | Confirmation statement made on 7 June 2022 with updates (4 pages) |
8 June 2022 | Director's details changed for Garry Paul Amato on 8 June 2022 (2 pages) |
8 June 2022 | Director's details changed for Garry Paul Amato on 6 June 2022 (2 pages) |
8 June 2022 | Termination of appointment of Joe Amato as a director on 6 June 2022 (1 page) |
16 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with updates (4 pages) |
17 November 2020 | Registered office address changed from 22 Holden Way Upminster Essex RM14 1BP to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 17 November 2020 (1 page) |
17 November 2020 | Termination of appointment of Teresa Rosina Amato as a director on 17 November 2020 (1 page) |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 July 2020 | Director's details changed for Theresa Gloria Brown on 13 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Theresa Gloria Brown on 13 July 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
18 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (10 pages) |
27 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (10 pages) |
27 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (10 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (10 pages) |
25 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (10 pages) |
25 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (10 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 July 2010 | Director's details changed for Raffael Joseph Amato on 6 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (8 pages) |
5 July 2010 | Director's details changed for Joe Amato on 6 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Teresa Rosina Amato on 6 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Theresa Gloria Brown on 6 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Raffael Joseph Amato on 6 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (8 pages) |
5 July 2010 | Director's details changed for Joe Amato on 6 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Teresa Rosina Amato on 6 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Theresa Gloria Brown on 6 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Joe Amato on 6 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Raffael Joseph Amato on 6 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Teresa Rosina Amato on 6 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Theresa Gloria Brown on 6 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (8 pages) |
28 July 2009 | Return made up to 07/06/09; full list of members (6 pages) |
28 July 2009 | Return made up to 07/06/09; full list of members (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 February 2009 | Return made up to 07/06/08; full list of members (6 pages) |
26 February 2009 | Return made up to 07/06/08; full list of members (6 pages) |
26 September 2008 | Director appointed joe amato (2 pages) |
26 September 2008 | Director appointed teresa rosina amato (2 pages) |
26 September 2008 | Director appointed joe amato (2 pages) |
26 September 2008 | Director appointed teresa rosina amato (2 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 November 2007 | Return made up to 07/06/07; full list of members (9 pages) |
14 November 2007 | Return made up to 07/06/07; full list of members (9 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 June 2006 | Return made up to 07/06/06; full list of members (9 pages) |
23 June 2006 | Return made up to 07/06/06; full list of members (9 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 July 2005 | Return made up to 07/06/05; full list of members (9 pages) |
7 July 2005 | Return made up to 07/06/05; full list of members (9 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 July 2004 | Return made up to 07/06/04; full list of members (9 pages) |
30 July 2004 | Return made up to 07/06/04; full list of members (9 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 July 2003 | Return made up to 07/06/03; full list of members
|
2 July 2003 | Return made up to 07/06/03; full list of members
|
28 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: progress works new road rainham essex RM13 (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: progress works new road rainham essex RM13 (1 page) |
14 June 2002 | Return made up to 07/06/02; full list of members (9 pages) |
14 June 2002 | Return made up to 07/06/02; full list of members (9 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 July 2001 | Return made up to 07/06/01; full list of members (8 pages) |
5 July 2001 | Return made up to 07/06/01; full list of members (8 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 June 2000 | Return made up to 07/06/00; full list of members
|
30 June 2000 | Return made up to 07/06/00; full list of members
|
27 July 1999 | Return made up to 07/06/99; full list of members (6 pages) |
27 July 1999 | Return made up to 07/06/99; full list of members (6 pages) |
25 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | New director appointed (2 pages) |
13 March 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
13 March 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
26 June 1998 | Return made up to 07/06/98; full list of members
|
26 June 1998 | Return made up to 07/06/98; full list of members
|
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | Secretary resigned;director resigned (1 page) |
22 August 1997 | Secretary resigned;director resigned (1 page) |
25 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
8 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 March 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 February 1997 | Return made up to 07/06/96; full list of members (6 pages) |
12 February 1997 | Return made up to 07/06/96; full list of members (6 pages) |
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
21 August 1995 | Return made up to 07/06/95; no change of members (4 pages) |
21 August 1995 | Return made up to 07/06/95; no change of members (4 pages) |
1 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |