London
WC2H 9DD
Secretary Name | Mr Stuart Green |
---|---|
Status | Current |
Appointed | 31 October 2012(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 25 Monmouth Street London WC2H 9DD |
Director Name | Mr Gideon Paul Osen |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lingmere Close Chigwell Essex IG7 6LH |
Secretary Name | Mr Gideon Paul Osen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lingmere Close Chigwell Essex IG7 6LH |
Director Name | Monty Green |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 December 2000) |
Role | School Principal |
Correspondence Address | 6 Millbrook Manor Road Chigwell Essex IG7 5PT |
Director Name | Tabitha Green |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 06 April 2008) |
Role | Hairdresser |
Correspondence Address | 18 Stevens Way Chigwell Essex IG7 6HR |
Director Name | Shirley Green |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(1 year, 5 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Panarama 73 Boscombe Overcliff Drive Bournemouth BH5 2EJ |
Secretary Name | Shirley Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 September 2003) |
Role | Company Director |
Correspondence Address | Flat 6 Millbrook Manor Road Chigwell Essex IG7 5PT |
Secretary Name | Tabitha Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2003(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 April 2008) |
Role | Company Director |
Correspondence Address | 18 Stevens Way Chigwell Essex IG7 6HR |
Secretary Name | Shirley Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Blyth Close Christchurch Dorset BH23 2TE |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Telephone | 01227 459913 |
---|---|
Telephone region | Canterbury |
Registered Address | 61 Crowstone Road Westcliff On Sea Essex SS0 8BG |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £365,855 |
Gross Profit | £331,773 |
Net Worth | £701,466 |
Cash | £212,199 |
Current Liabilities | £127,911 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
4 December 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
16 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
31 January 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
5 December 2016 | Termination of appointment of Shirley Green as a director on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Shirley Green as a director on 5 December 2016 (1 page) |
29 November 2016 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
29 November 2016 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
26 November 2015 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
26 November 2015 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for Shirley Green on 10 September 2014 (2 pages) |
14 January 2015 | Director's details changed for Shirley Green on 10 September 2014 (2 pages) |
6 November 2014 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
6 November 2014 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
19 August 2014 | Director's details changed for Mr Stuart Phillip Green on 19 August 2014 (2 pages) |
19 August 2014 | Secretary's details changed for Mr Stuart Green on 19 August 2014 (1 page) |
19 August 2014 | Secretary's details changed for Mr Stuart Green on 19 August 2014 (1 page) |
19 August 2014 | Director's details changed for Mr Stuart Phillip Green on 19 August 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Stuart Phillip Green on 1 January 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Stuart Phillip Green on 1 January 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Stuart Phillip Green on 1 January 2014 (2 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
2 December 2013 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
2 December 2013 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
13 November 2012 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
1 November 2012 | Appointment of Mr Stuart Green as a secretary (1 page) |
1 November 2012 | Termination of appointment of Shirley Green as a secretary (1 page) |
1 November 2012 | Appointment of Mr Stuart Green as a secretary (1 page) |
1 November 2012 | Termination of appointment of Shirley Green as a secretary (1 page) |
20 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
9 November 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
17 November 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
18 January 2010 | Director's details changed for Stuart Phillip Green on 1 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Stuart Phillip Green on 1 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Stuart Phillip Green on 1 January 2010 (2 pages) |
26 October 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
26 October 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
14 January 2009 | Director's change of particulars / shirley green / 01/01/2008 (1 page) |
14 January 2009 | Director's change of particulars / shirley green / 01/01/2008 (1 page) |
14 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
28 October 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
28 October 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
16 May 2008 | Secretary appointed shirley green (2 pages) |
16 May 2008 | Secretary appointed shirley green (2 pages) |
29 April 2008 | Appointment terminated director and secretary tabitha green (1 page) |
29 April 2008 | Appointment terminated director and secretary tabitha green (1 page) |
17 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
28 October 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
28 October 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
17 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
17 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
20 November 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
20 November 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
19 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
19 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
26 October 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
26 October 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
7 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
12 November 2004 | Total exemption full accounts made up to 31 May 2004 (17 pages) |
12 November 2004 | Total exemption full accounts made up to 31 May 2004 (17 pages) |
3 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
3 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
27 October 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
29 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
22 November 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
22 November 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
1 February 2002 | Return made up to 14/01/02; full list of members (7 pages) |
1 February 2002 | Return made up to 14/01/02; full list of members (7 pages) |
27 January 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
27 January 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
30 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
30 January 2001 | Director resigned (1 page) |
20 January 2001 | Full accounts made up to 31 May 2000 (10 pages) |
20 January 2001 | Full accounts made up to 31 May 2000 (10 pages) |
3 February 2000 | Return made up to 14/01/00; full list of members
|
3 February 2000 | Return made up to 14/01/00; full list of members
|
24 September 1999 | Full accounts made up to 31 May 1999 (10 pages) |
24 September 1999 | Full accounts made up to 31 May 1999 (10 pages) |
24 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
24 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: A.I.cohen & associates 351,london road westcliffe on sea essex SS0 7HT (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: A.I.cohen & associates 351,london road westcliffe on sea essex SS0 7HT (1 page) |
7 August 1998 | Full accounts made up to 31 May 1998 (10 pages) |
7 August 1998 | Full accounts made up to 31 May 1998 (10 pages) |
21 January 1998 | Return made up to 14/01/98; no change of members
|
21 January 1998 | Return made up to 14/01/98; no change of members
|
15 August 1997 | Full accounts made up to 31 May 1997 (11 pages) |
15 August 1997 | Full accounts made up to 31 May 1997 (11 pages) |
29 January 1997 | Return made up to 14/01/97; no change of members
|
29 January 1997 | Return made up to 14/01/97; no change of members
|
20 October 1996 | Accounts for a small company made up to 31 May 1996 (10 pages) |
20 October 1996 | Accounts for a small company made up to 31 May 1996 (10 pages) |
24 January 1996 | Return made up to 14/01/96; full list of members
|
24 January 1996 | Return made up to 14/01/96; full list of members
|
23 January 1996 | Accounting reference date extended from 31/01 to 31/05 (1 page) |
23 January 1996 | Accounting reference date extended from 31/01 to 31/05 (1 page) |
19 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
19 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
25 August 1995 | New secretary appointed;new director appointed (2 pages) |
25 August 1995 | New secretary appointed;new director appointed (2 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | New director appointed (2 pages) |