Warley
Essex
CM14 5ED
Director Name | Mr Steve Thacker |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2001(2 days after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Frogswood Elm Close Takeley Hertfordshire CM22 6SF |
Secretary Name | Mr Steve Thacker |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2001(2 days after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Frogswood Elm Close Takeley Hertfordshire CM22 6SF |
Director Name | Carolina Clay |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 August 2001(2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 December 2003) |
Role | Administrator |
Correspondence Address | 227d Wood Street Walthamstow London E17 3NT |
Director Name | Paul Kevin Exley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(2 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 August 2002) |
Role | Bt Engineer |
Correspondence Address | 217c Wood Street Walthamstow London E17 3NT |
Director Name | Mrs Gabi Boland |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 10 months (resigned 19 October 2017) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 219a Wood Street London E17 3NT |
Director Name | Barbara Richards |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 November 2010) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 229d Wood Street Walthamstow London E17 3NT |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Construction House Clay Ratnage Strevens & Hill (Mark Radford) Runwell Road Wickford SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Begona Juarros & Simon Wooley 5.26% Ordinary |
---|---|
1 at £1 | Dave Nally & Claire Nally 5.26% Ordinary |
1 at £1 | Gabi Boland 5.26% Ordinary |
1 at £1 | Janine Beckford 5.26% Ordinary |
1 at £1 | Justin King 5.26% Ordinary |
1 at £1 | Karen Persov 5.26% Ordinary |
1 at £1 | Mervyn Chambers & Janet Chambers 5.26% Ordinary |
1 at £1 | Mr A. Pinter 5.26% Ordinary |
1 at £1 | Ozgul Erdem 5.26% Ordinary |
1 at £1 | Paul Southwell 5.26% Ordinary |
1 at £1 | Paul Southwell & Steve Thacker 5.26% Ordinary |
1 at £1 | Romano Zambon & Hui Wang-zambon 5.26% Ordinary |
1 at £1 | Steve Thacker 5.26% Ordinary |
4 at £1 | Wsora LTD 21.05% Ordinary |
2 at £1 | Rani King 10.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,647 |
Cash | £22,149 |
Current Liabilities | £20,009 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
15 November 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
---|---|
15 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
30 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 30 June 2021 (6 pages) |
11 October 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
9 May 2021 | Registered office address changed from Frogs Wood Elm Close Takeley Herts CM22 6SF to Construction House Clay Ratnage Strevens & Hill (Mark Radford) Runwell Road Wickford SS11 7HQ on 9 May 2021 (1 page) |
24 March 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
16 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
11 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
3 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
28 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
20 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
27 October 2017 | Termination of appointment of Gabi Boland as a director on 19 October 2017 (1 page) |
27 October 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
27 October 2017 | Termination of appointment of Gabi Boland as a director on 19 October 2017 (1 page) |
27 October 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
8 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
11 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
9 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 February 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
10 February 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
23 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (8 pages) |
23 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (8 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 September 2011 | Termination of appointment of Barbara Richards as a director (1 page) |
22 September 2011 | Termination of appointment of Barbara Richards as a director (1 page) |
22 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (8 pages) |
22 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (8 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (9 pages) |
29 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (9 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 September 2009 | Return made up to 28/08/09; full list of members (12 pages) |
28 September 2009 | Return made up to 28/08/09; full list of members (12 pages) |
26 September 2009 | Director and secretary's change of particulars / steve thacker / 01/04/2009 (1 page) |
26 September 2009 | Director and secretary's change of particulars / steve thacker / 01/04/2009 (1 page) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 September 2008 | Return made up to 28/08/08; full list of members (13 pages) |
25 September 2008 | Location of debenture register (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from frogs wood elm close takeley herts CM22 6SF (1 page) |
25 September 2008 | Location of register of members (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from frogs wood elm close takeley herts CM22 6SF (1 page) |
25 September 2008 | Location of debenture register (1 page) |
25 September 2008 | Return made up to 28/08/08; full list of members (13 pages) |
25 September 2008 | Location of register of members (1 page) |
4 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 October 2007 | Return made up to 28/08/07; no change of members
|
16 October 2007 | Return made up to 28/08/07; no change of members
|
12 June 2007 | Registered office changed on 12/06/07 from: 131 fyfield road walthamstow london E17 3RE (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 131 fyfield road walthamstow london E17 3RE (1 page) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 October 2006 | Return made up to 28/08/06; full list of members (10 pages) |
9 October 2006 | Return made up to 28/08/06; full list of members (10 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 September 2005 | Return made up to 28/08/05; full list of members (9 pages) |
14 September 2005 | Return made up to 28/08/05; full list of members (9 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 September 2004 | Return made up to 28/08/04; no change of members
|
14 September 2004 | Return made up to 28/08/04; no change of members
|
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: 229A wood street walthamstow london E17 3NT (1 page) |
17 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: 229A wood street walthamstow london E17 3NT (1 page) |
17 October 2003 | Location of register of members (1 page) |
17 October 2003 | Location of register of members (1 page) |
17 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Return made up to 28/08/03; full list of members (9 pages) |
10 September 2003 | Return made up to 28/08/03; full list of members (9 pages) |
7 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
7 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
23 August 2002 | Return made up to 28/08/02; full list of members (9 pages) |
23 August 2002 | Return made up to 28/08/02; full list of members (9 pages) |
9 July 2002 | Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page) |
9 July 2002 | Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | Director's particulars changed (1 page) |
31 October 2001 | Director's particulars changed (1 page) |
26 October 2001 | New secretary appointed;new director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New secretary appointed;new director appointed (2 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: 229A wood street walthamstow london E17 3NT (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: 229A wood street walthamstow london E17 3NT (1 page) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 August 2001 | Incorporation (11 pages) |
28 August 2001 | Incorporation (11 pages) |