London
W12 0AJ
Secretary Name | Mr David Philip Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2001(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 89 Braybrook Street London W12 0AJ |
Director Name | Frederick Jonathan Nicholson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Fleet House 6 Victory Place London E14 8BG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | David Philip Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,432 |
Cash | £5 |
Current Liabilities | £33,867 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
30 April 2004 | Delivered on: 6 May 2004 Persons entitled: Hsbc 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. Outstanding |
---|
27 August 2020 | Confirmation statement made on 17 July 2020 with updates (5 pages) |
---|---|
21 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
1 August 2019 | Confirmation statement made on 17 July 2019 with updates (5 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
26 July 2018 | Confirmation statement made on 17 July 2018 with updates (5 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
26 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
25 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
31 July 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 March 2011 | Termination of appointment of Frederick Nicholson as a director (1 page) |
29 March 2011 | Termination of appointment of Frederick Nicholson as a director (1 page) |
22 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2009 | Return made up to 17/07/09; full list of members (3 pages) |
22 September 2009 | Return made up to 17/07/09; full list of members (3 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 September 2008 | Return made up to 17/07/08; full list of members (3 pages) |
20 September 2008 | Return made up to 17/07/08; full list of members (3 pages) |
19 September 2008 | Director's change of particulars / frederick nicholson / 01/06/2008 (1 page) |
19 September 2008 | Director's change of particulars / frederick nicholson / 01/06/2008 (1 page) |
14 November 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 September 2007 | Return made up to 17/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 17/07/07; full list of members (2 pages) |
18 December 2006 | Return made up to 17/07/06; full list of members (7 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
18 December 2006 | Return made up to 17/07/06; full list of members (7 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 August 2005 | Return made up to 17/07/05; no change of members (7 pages) |
11 August 2005 | Return made up to 17/07/05; no change of members (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
17 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
17 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Return made up to 17/07/03; full list of members
|
29 August 2003 | Return made up to 17/07/03; full list of members
|
20 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: 8 fleet house 6 victory place london E14 8BG (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: 8 fleet house 6 victory place london E14 8BG (1 page) |
13 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
9 August 2002 | Ad 20/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 2002 | Ad 20/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 July 2002 | Company name changed cash or car LIMITED\certificate issued on 31/07/02 (2 pages) |
31 July 2002 | Company name changed cash or car LIMITED\certificate issued on 31/07/02 (2 pages) |
29 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
17 July 2001 | Incorporation (15 pages) |
17 July 2001 | Incorporation (15 pages) |