Goodmayes
Ilford
Essex
IG3 9RD
Director Name | Ms Juliet Morgan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2009(17 years, 2 months after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 189 Express Drive Ilford Essex IG3 9RD |
Director Name | Mr Olusola Adetokunbo Ogunde |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2011(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | Maulak Chambers The Centre, High Street Halstead CO9 2AJ |
Director Name | Mrs Zankhna Bhatt-Naithani |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2014(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Maulak Chambers The Centre, High Street Halstead CO9 2AJ |
Secretary Name | Abbeystone Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 September 2018(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | Maulak Chambers The Centre, High Street Halstead CO9 2AJ |
Director Name | Mr Brian Mark Cook |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992 |
Appointment Duration | 1 year, 5 months (resigned 28 July 1993) |
Role | Legal Executive |
Correspondence Address | 149 Ballards Lane Finchley London N3 1LJ |
Director Name | Miss Linda Christine Tolley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992 |
Appointment Duration | 1 year, 5 months (resigned 28 July 1993) |
Role | Senior Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Micheal O'Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Joan Hazel Strutt |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 July 1993) |
Role | Secretary |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Director Name | Michael Antony O'Sullivan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 May 1997) |
Role | Security Advisor |
Correspondence Address | 157 Express Drive Goodmayes Ilford Essex IG3 9RD |
Director Name | Tina Southgate |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 November 1995) |
Role | Marketing Co-Ordinator |
Correspondence Address | 161 Express Drive Kinlauns Road Goodmayes Ilford Essex IG3 9RD |
Secretary Name | Nick David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 May 1997) |
Role | Catu Telco Instalation |
Correspondence Address | 171 Express Drive Goodmayes Ilford Essex IG3 9RD |
Director Name | Sharon Kerry Bishop |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 February 1995) |
Role | Sales Executive |
Correspondence Address | 14 Parsonage Lane Enfield Middlesex EN2 0AJ |
Director Name | Clive Blackwood |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2001) |
Role | Social Worker |
Correspondence Address | 185 Express Drive Goodmayes Ilford Essex IG3 9RD |
Director Name | Shola Ogunde |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 October 2002) |
Role | Computer Proffessional |
Correspondence Address | 177 Express Drive Goodmayes Ilford Essex IG3 9QD |
Secretary Name | Mr Stephen John Dartnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 July 2003) |
Role | Telex Fax Runner |
Country of Residence | England |
Correspondence Address | 167 Express Drive Goodmayes Ilford Essex IG3 9RD |
Director Name | Mr David Vallance |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2006) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | 50 Wood Avenue Purfleet Essex RM19 1TL |
Director Name | Sally Ann Piper |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(11 years, 7 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 17 October 2003) |
Role | Housewife |
Correspondence Address | 14 Bridgecote Lane Noak Bridge Basildon Essex SS15 4BW |
Director Name | Sophia Shaikh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 June 2008) |
Role | Teacher |
Correspondence Address | 183 Express Drive Goodmayes Essex IG3 9RD |
Director Name | Mr Stephen John Dartnell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(11 years, 7 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 17 October 2003) |
Role | Fax Operator |
Country of Residence | England |
Correspondence Address | 167 Express Drive Goodmayes Ilford Essex IG3 9RD |
Secretary Name | Dr Lee Mark Simm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 May 2009) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 101 Collier Row Lane Romford Essex RM5 3HP |
Secretary Name | Mr Peter James Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 September 2018) |
Role | Co Director |
Correspondence Address | Birchwood Cottage Hyde Lane Danbury Essex CM3 4LW |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1992 |
Appointment Duration | 5 days (resigned 18 February 1992) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2001) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2001(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Wth Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2008(16 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 May 2009) |
Correspondence Address | 101 Collier Row Lane Romford Essex RM5 3HP |
Registered Address | Unit 27 The Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Dr Sadideen 5.00% Ordinary |
---|---|
1 at £1 | J. Abbas 5.00% Ordinary |
1 at £1 | Juliet Morgan 5.00% Ordinary |
1 at £1 | Miss D. Leighton 5.00% Ordinary |
1 at £1 | Mr F.r. Lampard 5.00% Ordinary |
1 at £1 | Mr Grant 5.00% Ordinary |
1 at £1 | Mr Mark Mclachlan 5.00% Ordinary |
1 at £1 | Mr Masood 5.00% Ordinary |
1 at £1 | Mr Steve Dartnell 5.00% Ordinary |
1 at £1 | Mrs Bhatt-naithani 5.00% Ordinary |
1 at £1 | Mrs Catherine Dale 5.00% Ordinary |
1 at £1 | Mrs N. Kaur 5.00% Ordinary |
1 at £1 | P. Nicholson & M. Nicholson 5.00% Ordinary |
1 at £1 | R. Ahmed 5.00% Ordinary |
1 at £1 | Rasheed Yashin 5.00% Ordinary |
1 at £1 | S. Junaid Ahmed 5.00% Ordinary |
1 at £1 | Shola Ogunde 5.00% Ordinary |
1 at £1 | Vicky Horwood 5.00% Ordinary |
2 at £1 | Cygnet Housing Association 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,368 |
Cash | £2,177 |
Current Liabilities | £9,054 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 May 2015 | Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015 (1 page) |
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
15 December 2014 | Appointment of Mrs Zankhna Bhatt-Naithani as a director on 25 November 2014 (2 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (8 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (8 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Appointment of Mr Olusola Adetokunbo Ogunde as a director (2 pages) |
18 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 February 2010 | Director's details changed for Stephen John Dartnell on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Juliet Morgan on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (11 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from the old cutting rooms church walk maldon essex CM9 4PY (1 page) |
14 May 2009 | Director appointed stephen john dartnell (2 pages) |
14 May 2009 | Secretary appointed peter james butler (2 pages) |
14 May 2009 | Appointment terminated director wth management LIMITED (1 page) |
14 May 2009 | Appointment terminated secretary lee simm (1 page) |
14 May 2009 | Director appointed juliet morgan (2 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from links house 111A main road gidea park essex RM2 5EL (1 page) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 February 2009 | Return made up to 21/01/09; full list of members (9 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from 101 collier row lane romford essex RM5 3HP (1 page) |
9 July 2008 | Director appointed wth management LIMITED (2 pages) |
1 July 2008 | Appointment terminated director sophia shaikh (1 page) |
23 January 2008 | Return made up to 21/01/08; full list of members (8 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 August 2007 | Director resigned (1 page) |
25 March 2007 | Return made up to 21/01/07; full list of members (13 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 October 2006 | Return made up to 21/01/06; full list of members (13 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 January 2006 | Return made up to 10/01/05; full list of members (13 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Return made up to 21/01/05; full list of members (9 pages) |
4 October 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
19 February 2004 | Return made up to 02/02/04; full list of members
|
17 February 2004 | New director appointed (2 pages) |
11 February 2004 | Director resigned (1 page) |
6 February 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
13 November 2003 | New director appointed (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
19 October 2003 | Registered office changed on 19/10/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
21 July 2003 | Secretary resigned (1 page) |
19 February 2003 | Return made up to 18/02/03; change of members (9 pages) |
18 October 2002 | Director resigned (1 page) |
14 October 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
14 March 2002 | Return made up to 18/02/02; full list of members (8 pages) |
10 January 2002 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
8 November 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
12 July 2001 | Return made up to 18/02/01; full list of members (10 pages) |
15 March 2001 | Director resigned (1 page) |
4 September 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
12 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Return made up to 18/02/00; no change of members
|
8 September 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
22 March 1999 | Return made up to 18/02/99; no change of members (4 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
8 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
24 February 1998 | Return made up to 18/02/98; full list of members (7 pages) |
27 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
17 April 1997 | Return made up to 18/02/97; full list of members (8 pages) |
2 January 1997 | Accounts for a small company made up to 29 February 1996 (7 pages) |
3 April 1996 | Return made up to 18/02/96; full list of members (6 pages) |
22 December 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
18 December 1995 | Director resigned;new director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
23 March 1995 | Return made up to 18/02/95; full list of members
|
7 March 1995 | Director resigned (2 pages) |
18 February 1992 | Incorporation (16 pages) |