Romford
Essex
RM7 0EU
Secretary Name | Julie Ann Osborne |
---|---|
Status | Current |
Appointed | 11 August 2016(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | Freshwater Garage Freshwater Road Dagenham Essex RM8 1SH |
Secretary Name | Maxine Rosina White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Highgrove Road Dagenham Essex RM8 2HJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 85974441 |
---|---|
Telephone region | London |
Registered Address | Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood CM15 0SG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Doddinghurst |
Ward | Brizes and Doddinghurst |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | John L. Davenport 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,192 |
Cash | £26,452 |
Current Liabilities | £34,159 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
1 October 1999 | Delivered on: 14 October 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
14 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
23 January 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
9 February 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
24 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
21 June 2019 | Secretary's details changed for Julie Ann Osbourne on 21 June 2019 (1 page) |
29 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
3 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
18 June 2018 | Registered office address changed from Freshwate Garage Freshwater Road Dagenham Essex RM8 1SH to Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood CM15 0SG on 18 June 2018 (1 page) |
23 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 August 2016 | Appointment of Julie Ann Osbourne as a secretary on 11 August 2016 (3 pages) |
22 August 2016 | Termination of appointment of Maxine Rosina White as a secretary on 11 August 2016 (2 pages) |
22 August 2016 | Appointment of Julie Ann Osbourne as a secretary on 11 August 2016 (3 pages) |
22 August 2016 | Termination of appointment of Maxine Rosina White as a secretary on 11 August 2016 (2 pages) |
20 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
24 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 June 2010 | Director's details changed for John Leslie Davenport on 15 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for John Leslie Davenport on 15 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 August 2007 | Return made up to 15/06/07; full list of members (2 pages) |
15 August 2007 | Return made up to 15/06/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 June 2006 | Return made up to 15/06/06; full list of members (6 pages) |
20 June 2006 | Return made up to 15/06/06; full list of members (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
21 June 2005 | Return made up to 15/06/05; full list of members (6 pages) |
21 June 2005 | Return made up to 15/06/05; full list of members (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
22 June 2004 | Return made up to 15/06/04; full list of members (6 pages) |
22 June 2004 | Return made up to 15/06/04; full list of members (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
23 October 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
9 August 2003 | Registered office changed on 09/08/03 from: riverside house 1-5 como street romford essex RM7 7DN (1 page) |
9 August 2003 | Registered office changed on 09/08/03 from: riverside house 1-5 como street romford essex RM7 7DN (1 page) |
17 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
17 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 August 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
29 June 2002 | Return made up to 22/06/02; full list of members (6 pages) |
29 June 2002 | Return made up to 22/06/02; full list of members (6 pages) |
6 September 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
6 September 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
18 October 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
26 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Ad 23/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 September 1999 | Ad 23/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | New secretary appointed (2 pages) |
22 June 1999 | Incorporation (17 pages) |
22 June 1999 | Incorporation (17 pages) |