Ilford
Essex
IG6 2SQ
Director Name | Mr Bryan Thomas Murphy |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2012(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 77 Bannockburn Road Plumstead London SE18 1ER |
Director Name | Mr Martin Ronald Bennett |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2012(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 25 Notley Green Great Notley Braintree CM77 7US |
Secretary Name | Mrs Debbie Jennifer Devlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 38 Copthorne Avenue Barkingside Ilford Essex IG6 2SQ |
Director Name | Mrs Debbie Jennifer Devlin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 November 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 38 Copthorne Avenue Barkingside Ilford Essex IG6 2SQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 20 other UK companies use this postal address |
334 at £1 | Victor Anthony Devlin 33.40% Ordinary |
---|---|
333 at £1 | Bryan Murphy 33.30% Ordinary |
333 at £1 | Martin Bennett 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £337,550 |
Cash | £391,674 |
Current Liabilities | £453,239 |
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 | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
1 February 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
13 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
31 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
2 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
3 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 September 2021 | Director's details changed for Mr Martin Ronald Bennett on 7 September 2021 (2 pages) |
8 September 2021 | Change of details for Mr Martin Ronald Bennett as a person with significant control on 7 September 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 May 2015 | Registered office address changed from 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 20 May 2015 (1 page) |
16 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Mr Martin Ronald Bennett on 3 July 2014 (2 pages) |
16 March 2015 | Director's details changed for Mr Bryan Thomas Murphy on 3 July 2014 (2 pages) |
16 March 2015 | Director's details changed for Mr Bryan Thomas Murphy on 3 July 2014 (2 pages) |
16 March 2015 | Director's details changed for Mr Bryan Thomas Murphy on 3 July 2014 (2 pages) |
16 March 2015 | Director's details changed for Mr Martin Ronald Bennett on 3 July 2014 (2 pages) |
16 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Mr Martin Ronald Bennett on 3 July 2014 (2 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 July 2014 | Registered office address changed from 17 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD England on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 44 Mossford Green Barkingside Ilford Essex IG6 2DX on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 44 Mossford Green Barkingside Ilford Essex IG6 2DX on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 44 Mossford Green Barkingside Ilford Essex IG6 2DX on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 17 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD England on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 17 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD England on 3 July 2014 (1 page) |
1 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
21 November 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
21 November 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
6 February 2013 | Director's details changed for Bryan Thomas Murhy on 1 January 2013 (2 pages) |
6 February 2013 | Director's details changed for Bryan Thomas Murhy on 1 January 2013 (2 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Statement of capital following an allotment of shares on 28 November 2012
|
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Director's details changed for Bryan Thomas Murhy on 1 January 2013 (2 pages) |
6 February 2013 | Statement of capital following an allotment of shares on 28 November 2012
|
3 December 2012 | Appointment of Bryan Thomas Murhy as a director (3 pages) |
3 December 2012 | Appointment of Mr Martin Ronald Bennett as a director (3 pages) |
3 December 2012 | Appointment of Bryan Thomas Murhy as a director (3 pages) |
3 December 2012 | Appointment of Mr Martin Ronald Bennett as a director (3 pages) |
22 November 2012 | Termination of appointment of Debbie Devlin as a director (1 page) |
22 November 2012 | Termination of appointment of Debbie Devlin as a secretary (1 page) |
22 November 2012 | Termination of appointment of Debbie Devlin as a secretary (1 page) |
22 November 2012 | Termination of appointment of Debbie Devlin as a director (1 page) |
7 June 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
7 June 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
4 May 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
2 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 February 2010 | Director's details changed for Victor Anthony Devlin on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Debbie Jennifer Devlin on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Victor Anthony Devlin on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Debbie Jennifer Devlin on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Debbie Jennifer Devlin on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Victor Anthony Devlin on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
8 May 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 May 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
6 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
23 April 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
23 April 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
8 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
30 May 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 May 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
13 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
17 May 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
17 May 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
10 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
10 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
23 May 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
23 May 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 April 2005 | Return made up to 19/02/05; full list of members (2 pages) |
4 April 2005 | Return made up to 19/02/05; full list of members (2 pages) |
19 May 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 May 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 February 2004 | Return made up to 19/02/04; full list of members (6 pages) |
27 February 2004 | Return made up to 19/02/04; full list of members (6 pages) |
19 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
19 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
27 February 2003 | Return made up to 19/02/03; full list of members (6 pages) |
27 February 2003 | Return made up to 19/02/03; full list of members (6 pages) |
25 April 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
25 April 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
4 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
31 May 2001 | Full accounts made up to 31 March 2001 (8 pages) |
31 May 2001 | Full accounts made up to 31 March 2001 (8 pages) |
7 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
7 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
20 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
3 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
3 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
3 March 1999 | Return made up to 04/03/99; no change of members (4 pages) |
3 March 1999 | Return made up to 04/03/99; no change of members (4 pages) |
30 April 1998 | Full accounts made up to 31 March 1998 (9 pages) |
30 April 1998 | Full accounts made up to 31 March 1998 (9 pages) |
17 March 1998 | Ad 28/02/98--------- £ si 98@1 (2 pages) |
17 March 1998 | Ad 28/02/98--------- £ si 98@1 (2 pages) |
10 March 1998 | Return made up to 04/03/98; full list of members (6 pages) |
10 March 1998 | Return made up to 04/03/98; full list of members (6 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: 162 longwood gardens clayhall ilford essex IG5 0AR (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: 162 longwood gardens clayhall ilford essex IG5 0AR (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | Registered office changed on 07/04/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
7 April 1997 | Registered office changed on 07/04/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Secretary resigned (1 page) |
4 March 1997 | Incorporation (15 pages) |
4 March 1997 | Incorporation (15 pages) |