Leytonstone
London
E11 1JH
Director Name | Mr John William Roach |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2014(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 1 Barrington Close Clayhall Ilford Essex IG5 0RH |
Director Name | Mr David George Dennis |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2014(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosebay House Rosebay Avenue Billericay CM12 0YB |
Secretary Name | Mr Brian Douglas Ash |
---|---|
Status | Current |
Appointed | 13 March 2014(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 230 Rosebay Avenue Billericay Essex CM12 0YB |
Director Name | Mr Jeffrey Alan Bradley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosebay House Rosebay Avenue Billericay CM12 0YB |
Director Name | Mr Paul Canal |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosebay House Rosebay Avenue Billericay CM12 0YB |
Director Name | Mr Gary Charles Wood |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosebay House Rosebay Avenue Billericay CM12 0YB |
Director Name | Mr Sean Patrick Murphy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gras Lawn Exeter Devon EX2 4SZ |
Director Name | Mr Paul Wilcocks |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | 9 Havens Way St Marys Island Chatham Kent ME4 3LB |
Director Name | Mr Steven Banks |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Annan Way Rise Park Romford Essex RM1 4UD |
Secretary Name | Mr John Ayling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 44 Lytton Road Leytonstone London E11 1JH |
Director Name | Martin Joseph Scott |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(4 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 November 2005) |
Role | Production Controller |
Correspondence Address | 24 Preston Drive London E11 2JB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Rosebay House Rosebay Avenue Billericay CM12 0YB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £94,681 |
Current Liabilities | £804 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
23 December 1999 | Delivered on: 7 January 2000 Persons entitled: Barclays 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: The new wilserness nutterlane wanstead l/b of redbridge. Outstanding |
---|---|
23 December 1999 | Delivered on: 4 January 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
12 February 2019 | Registered office address changed from C/O Apricot Accouting Limited Chantry House 10a High Road Billericay Essex to Chantry House 10a High Street Billericay Essex CM12 9BQ on 12 February 2019 (1 page) |
10 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 April 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 March 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
20 March 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 March 2016 | Annual return made up to 14 February 2016 no member list (6 pages) |
14 March 2016 | Annual return made up to 14 February 2016 no member list (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 February 2015 | Annual return made up to 14 February 2015 no member list (6 pages) |
16 February 2015 | Annual return made up to 14 February 2015 no member list (6 pages) |
16 February 2015 | Registered office address changed from C/O Gelaedan Ac Treow Limited 230 Rosebay Avenue Billericay Essex CM12 0YB to C/O Apricot Accouting Limited Chantry House 10a High Road Billericay Essex on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from C/O Gelaedan Ac Treow Limited 230 Rosebay Avenue Billericay Essex CM12 0YB to C/O Apricot Accouting Limited Chantry House 10a High Road Billericay Essex on 16 February 2015 (1 page) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 March 2014 | Termination of appointment of Sean Murphy as a director (1 page) |
14 March 2014 | Termination of appointment of Sean Murphy as a director (1 page) |
13 March 2014 | Termination of appointment of John Ayling as a secretary (1 page) |
13 March 2014 | Appointment of Mr Brian Douglas Ash as a secretary (2 pages) |
13 March 2014 | Termination of appointment of John Ayling as a secretary (1 page) |
13 March 2014 | Appointment of Mr David George Dennis as a director (2 pages) |
13 March 2014 | Appointment of Mr Brian Douglas Ash as a secretary (2 pages) |
13 March 2014 | Appointment of Mr John William Roach as a director (2 pages) |
13 March 2014 | Appointment of Mr John William Roach as a director (2 pages) |
13 March 2014 | Appointment of Mr David George Dennis as a director (2 pages) |
14 February 2014 | Annual return made up to 14 February 2014 no member list (5 pages) |
14 February 2014 | Registered office address changed from the New Wilderness Nutter Lane Wanstead London E11 2JA on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from the New Wilderness Nutter Lane Wanstead London E11 2JA on 14 February 2014 (1 page) |
14 February 2014 | Annual return made up to 14 February 2014 no member list (5 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 February 2013 | Annual return made up to 14 February 2013 no member list (5 pages) |
14 February 2013 | Annual return made up to 14 February 2013 no member list (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 April 2012 | Annual return made up to 14 February 2012 no member list (5 pages) |
7 April 2012 | Annual return made up to 14 February 2012 no member list (5 pages) |
5 October 2011 | Annual return made up to 14 February 2011 no member list (6 pages) |
5 October 2011 | Annual return made up to 14 February 2011 no member list (6 pages) |
4 October 2011 | Termination of appointment of Paul Wilcocks as a director (1 page) |
4 October 2011 | Termination of appointment of Paul Wilcocks as a director (1 page) |
16 August 2011 | Registered office address changed from 9 Haven Way St Mary's Island Chatham Kent ME4 3LB on 16 August 2011 (2 pages) |
16 August 2011 | Registered office address changed from 9 Haven Way St Mary's Island Chatham Kent ME4 3LB on 16 August 2011 (2 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2010 | Annual return made up to 14 February 2010 no member list (4 pages) |
24 March 2010 | Annual return made up to 14 February 2010 no member list (4 pages) |
23 March 2010 | Director's details changed for John Ayling on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Steven Banks on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Paul Wilcocks on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Sean Patrick Murphy on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Paul Wilcocks on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Sean Patrick Murphy on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for John Ayling on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Steven Banks on 23 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 May 2009 | Director's change of particulars / sean murphy / 13/05/2009 (1 page) |
19 May 2009 | Director's change of particulars / sean murphy / 13/05/2009 (1 page) |
19 May 2009 | Annual return made up to 14/02/09 (3 pages) |
19 May 2009 | Annual return made up to 14/02/09 (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 March 2008 | Annual return made up to 14/02/08 (3 pages) |
12 March 2008 | Annual return made up to 14/02/08 (3 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
29 May 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
29 May 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
22 March 2007 | Annual return made up to 14/02/07
|
22 March 2007 | Annual return made up to 14/02/07
|
22 November 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
22 November 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
16 March 2006 | Annual return made up to 14/02/06
|
16 March 2006 | Annual return made up to 14/02/06
|
23 September 2005 | Annual return made up to 14/02/05 (5 pages) |
23 September 2005 | Annual return made up to 14/02/05 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 May 2004 | Annual return made up to 14/02/04 (6 pages) |
27 May 2004 | Annual return made up to 14/02/04 (6 pages) |
28 August 2003 | Annual return made up to 14/02/03 (5 pages) |
28 August 2003 | Annual return made up to 14/02/03 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 April 2002 | Annual return made up to 14/02/02 (5 pages) |
19 April 2002 | Annual return made up to 14/02/02 (5 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 February 2001 | Annual return made up to 14/02/01
|
22 February 2001 | Annual return made up to 14/02/01
|
23 June 2000 | Registered office changed on 23/06/00 from: the new wilderness nutter lane london E11 2JA (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: the new wilderness nutter lane london E11 2JA (1 page) |
23 June 2000 | Director's particulars changed (1 page) |
23 June 2000 | Director's particulars changed (1 page) |
9 March 2000 | Annual return made up to 14/02/00
|
9 March 2000 | Annual return made up to 14/02/00
|
7 January 2000 | Particulars of mortgage/charge (3 pages) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Particulars of mortgage/charge (4 pages) |
4 January 2000 | Particulars of mortgage/charge (4 pages) |
9 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
9 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
10 March 1999 | Annual return made up to 14/02/99 (4 pages) |
10 March 1999 | Annual return made up to 14/02/99 (4 pages) |
20 November 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
20 November 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
24 February 1998 | Annual return made up to 14/02/98
|
24 February 1998 | Annual return made up to 14/02/98
|
5 December 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
5 December 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
13 February 1997 | Annual return made up to 14/02/97 (4 pages) |
13 February 1997 | Annual return made up to 14/02/97 (4 pages) |
11 December 1996 | Resolutions
|
11 December 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
11 December 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
11 December 1996 | Resolutions
|
25 February 1996 | Annual return made up to 14/02/96
|
25 February 1996 | Annual return made up to 14/02/96
|
20 July 1995 | Accounting reference date notified as 31/03 (1 page) |
20 July 1995 | Accounting reference date notified as 31/03 (1 page) |
23 February 1995 | Resolutions
|
23 February 1995 | Resolutions
|
14 February 1995 | Incorporation (23 pages) |
14 February 1995 | Incorporation (23 pages) |