Chigwell
Essex
IG7 6EU
Secretary Name | Nancy Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2013(12 years, 12 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | 50 Coopers Close Chigwell Essex IG7 6EU |
Secretary Name | Thomas Joseph Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 March 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heather Gardens Romford Essex RM1 4ST |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Central Transport Depot Opposite 13 Berth Tilbury Docks Tilbury Essex RM18 7EH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mark Kennedy 50.00% Ordinary |
---|---|
1 at £1 | Nancy Murphy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,074 |
Cash | £72,860 |
Current Liabilities | £63,668 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 5 days from now) |
14 June 2023 | Registered office address changed from Unit 12 Capstan Centre Thurrock Parkway Tilbury Essex RM18 7HH England to Central Transport Depot Opposite 13 Berth Tilbury Docks Tilbury Essex RM18 7EH on 14 June 2023 (1 page) |
---|---|
14 June 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
14 June 2023 | Change of details for Mr Mark Kevin Kennedy as a person with significant control on 14 June 2023 (2 pages) |
18 April 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
23 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
17 June 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
9 March 2021 | Amended total exemption full accounts made up to 30 April 2019 (9 pages) |
26 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
10 June 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
1 February 2017 | Registered office address changed from 21 Berth Tilbury Docks Tilbury Essex RM18 7JT to Unit 12 Capstan Centre Thurrock Parkway Tilbury Essex RM18 7HH on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from 21 Berth Tilbury Docks Tilbury Essex RM18 7JT to Unit 12 Capstan Centre Thurrock Parkway Tilbury Essex RM18 7HH on 1 February 2017 (1 page) |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
7 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Secretary's details changed for Nancy Murphy on 1 September 2013 (1 page) |
18 March 2014 | Secretary's details changed for Nancy Murphy on 1 September 2013 (1 page) |
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Secretary's details changed for Nancy Murphy on 1 September 2013 (1 page) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 April 2013 | Director's details changed for Mark Kennedy on 21 August 2012 (2 pages) |
18 April 2013 | Appointment of Nancy Murphy as a secretary (3 pages) |
18 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Termination of appointment of Thomas Kennedy as a secretary (2 pages) |
18 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Termination of appointment of Thomas Kennedy as a secretary (2 pages) |
18 April 2013 | Appointment of Miss Nancy Jane Murphy as a secretary (2 pages) |
18 April 2013 | Appointment of Miss Nancy Jane Murphy as a secretary (2 pages) |
18 April 2013 | Director's details changed for Mark Kennedy on 21 August 2012 (2 pages) |
18 April 2013 | Termination of appointment of Thomas Kennedy as a secretary (1 page) |
18 April 2013 | Appointment of Nancy Murphy as a secretary (3 pages) |
18 April 2013 | Termination of appointment of Thomas Kennedy as a secretary (1 page) |
18 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Mark Kennedy on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Mark Kennedy on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Mark Kennedy on 9 April 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 May 2009 | Return made up to 07/03/09; full list of members (3 pages) |
13 May 2009 | Return made up to 07/03/09; full list of members (3 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from 16 marsh way fairview industrial park rainham essex RM13 8UH (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 16 marsh way fairview industrial park rainham essex RM13 8UH (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 June 2008 | Return made up to 07/03/08; full list of members (3 pages) |
4 June 2008 | Return made up to 07/03/08; full list of members (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 May 2007 | Return made up to 07/03/07; full list of members (6 pages) |
22 May 2007 | Return made up to 07/03/07; full list of members (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 April 2006 | Return made up to 07/03/06; full list of members
|
12 April 2006 | Return made up to 07/03/06; full list of members
|
12 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 June 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
15 June 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
12 April 2005 | Return made up to 07/03/05; full list of members (6 pages) |
12 April 2005 | Return made up to 07/03/05; full list of members (6 pages) |
14 April 2004 | Return made up to 07/03/04; full list of members
|
14 April 2004 | Return made up to 07/03/04; full list of members
|
8 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
8 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
29 July 2003 | Return made up to 07/03/03; full list of members (6 pages) |
29 July 2003 | Return made up to 07/03/03; full list of members (6 pages) |
16 May 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
16 May 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: marsh view industrial estate rainham essex RM13 9GG (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: marsh view industrial estate rainham essex RM13 9GG (1 page) |
27 May 2002 | Return made up to 07/03/02; full list of members (6 pages) |
27 May 2002 | Return made up to 07/03/02; full list of members (6 pages) |
17 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
17 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
20 July 2001 | Company name changed deanhall LIMITED\certificate issued on 20/07/01 (2 pages) |
20 July 2001 | Company name changed deanhall LIMITED\certificate issued on 20/07/01 (2 pages) |
30 May 2001 | Return made up to 07/03/01; full list of members (6 pages) |
30 May 2001 | Return made up to 07/03/01; full list of members (6 pages) |
22 May 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
22 May 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
7 March 2000 | Incorporation (12 pages) |
7 March 2000 | Incorporation (12 pages) |