1 Chadwell Avenue
Romford
Essex
RM6 4HT
Director Name | Ms Christine Ann Callaghan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2013(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 23 Bunbury Way Epsom Surrey KT17 4JP |
Director Name | Miss Nicola Maureen McCarthy |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2016(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Heathfield Park Drive Chadwell Heath Romford RM6 4FB |
Director Name | Mr Dmitry Morgan |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2019(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wilnett Court High Road Romford Essex RM6 4HS |
Director Name | Montserrat Casellas |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Banking |
Correspondence Address | 5 Wilnet Court High Road Romford Essex RM6 4HS |
Director Name | Derek William Croft |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Shopfitter |
Country of Residence | England |
Correspondence Address | 4 Wilnett Court High Road Romford Essex RM6 4HS |
Director Name | Mohammad Ifkekar Gogah |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Clinical Lead Nurse |
Correspondence Address | 7 Wilnet Court High Road Romford Essex RM6 4HS |
Director Name | Michelle Mercieca |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 20 Wilnet Court Chadwell Avenue Romford Essex RM6 4HT |
Director Name | Terry John Maton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 March 2004) |
Role | Computer Systems Engineer |
Correspondence Address | 15 Wilnet Court Chadwell Avenue Romford RM6 4HT |
Director Name | Mr Keith Ian Moss |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2009) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 51 Park Road Brentwood Essex CM14 4TX |
Director Name | Jean Rosemary Croft |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 03 October 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Wilnet Court High Road Chadwell Heath Romford Essex RM6 4HS |
Director Name | Chailman Andrew Rayner |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(9 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 September 2013) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 1 Wilnet Court High Road Chadwell Heath Essex RM6 4HS |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Telephone | 01708 221515 |
---|---|
Telephone region | Romford |
Registered Address | 900, Cornwallis House Howard Chase Basildon Essex SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Cash | £9,380 |
Current Liabilities | £9,379 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
5 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
14 June 2022 | Registered office address changed from Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th England to 900, Cornwallis House Howard Chase Basildon Essex SS14 3BB on 14 June 2022 (1 page) |
5 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
8 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
7 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
17 September 2019 | Notification of Dmitry Morgan as a person with significant control on 13 September 2019 (2 pages) |
17 September 2019 | Appointment of Mr Dmitry Morgan as a director on 13 September 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
23 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
13 November 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
9 May 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
13 March 2017 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 13 March 2017 (1 page) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 October 2016 | Appointment of Miss Nicola Maureen Mccarthy as a director on 3 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of Jean Rosemary Croft as a director on 3 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Jean Rosemary Croft as a director on 3 October 2016 (1 page) |
6 October 2016 | Appointment of Miss Nicola Maureen Mccarthy as a director on 3 October 2016 (2 pages) |
28 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
9 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 November 2013 | Appointment of Christine Ann Callaghan as a director (3 pages) |
6 November 2013 | Termination of appointment of Andrew Rayner as a director (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 November 2013 | Termination of appointment of Andrew Rayner as a director (2 pages) |
6 November 2013 | Appointment of Christine Ann Callaghan as a director (3 pages) |
12 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Director's details changed for Chailman Andrew Rayner on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Chailman Andrew Rayner on 5 April 2012 (2 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 May 2010 | Director's details changed for Chailman Andrew Rayner on 3 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Chailman Andrew Rayner on 3 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Chailman Andrew Rayner on 3 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Jean Rosemary Croft on 3 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Jean Rosemary Croft on 3 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Jean Rosemary Croft on 3 April 2010 (2 pages) |
20 April 2010 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 20 April 2010 (2 pages) |
20 April 2010 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 20 April 2010 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 May 2009 | Director appointed chailman andrew paul rayner (2 pages) |
27 May 2009 | Appointment terminated director keith moss (1 page) |
27 May 2009 | Director appointed chailman andrew paul rayner (2 pages) |
27 May 2009 | Appointment terminated director keith moss (1 page) |
20 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
17 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
17 April 2008 | Director's change of particulars / keith moss / 30/04/2007 (1 page) |
17 April 2008 | Director's change of particulars / keith moss / 30/04/2007 (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 May 2007 | Return made up to 03/04/07; no change of members (7 pages) |
3 May 2007 | Return made up to 03/04/07; no change of members (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
9 May 2006 | Return made up to 03/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 03/04/06; full list of members (7 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 4 wilnet court, high road, chadwell heath, RM6 4HS (1 page) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 4 wilnet court, high road, chadwell heath, RM6 4HS (1 page) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
15 June 2005 | Return made up to 07/04/05; full list of members
|
15 June 2005 | Return made up to 07/04/05; full list of members
|
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
27 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
27 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Return made up to 07/04/04; full list of members (8 pages) |
10 May 2004 | Return made up to 07/04/04; full list of members (8 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
22 April 2003 | Return made up to 07/04/03; full list of members (8 pages) |
22 April 2003 | Return made up to 07/04/03; full list of members (8 pages) |
9 April 2003 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
9 April 2003 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
4 February 2003 | Return made up to 07/04/02; full list of members (11 pages) |
4 February 2003 | Return made up to 07/04/02; full list of members (11 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: kemsley whiteley & ferris, 113 new london road, chelmsford, essex CM2 0QT (1 page) |
9 March 2002 | Total exemption full accounts made up to 30 April 2001 (3 pages) |
9 March 2002 | Total exemption full accounts made up to 30 April 2001 (3 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: kemsley whiteley & ferris, 113 new london road, chelmsford, essex CM2 0QT (1 page) |
10 May 2001 | Return made up to 07/04/01; full list of members (8 pages) |
10 May 2001 | Return made up to 07/04/01; full list of members (8 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: 152-160 city road, london, EC1V 2NX (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: 152-160 city road, london, EC1V 2NX (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
7 April 2000 | Incorporation (9 pages) |
7 April 2000 | Incorporation (9 pages) |