Wanstead
London
E11 1PP
Director Name | Mr Anthony Vincent Walsh |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2003(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 26 Hollybush Hill Wanstead London E11 1PP |
Director Name | Mr David Robert Wallis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 June 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 13 June 2003) |
Role | Courier |
Country of Residence | England |
Correspondence Address | 69 Lichfield Road Bow London E3 5AL |
Director Name | David John Wright |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 July 2002) |
Role | Photographer |
Correspondence Address | 19 Wingletye Lane Hornchurch Essex RM11 3SU |
Secretary Name | Mr David Robert Wallis |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 June 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 July 2002) |
Role | Courier |
Country of Residence | England |
Correspondence Address | 69 Lichfield Road Bow London E3 5AL |
Secretary Name | Harvey Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Flat 17 33b Sunningfields Road Hendon London NW4 4QX |
Director Name | Ms Susannah Walsh |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 June 2003) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 26 Hollybush Hill Wanstead London E11 1PP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | idxtra.com |
---|---|
Telephone | 0800 0836053 |
Telephone region | Freephone |
Registered Address | Rosebay House Rosebay Avenue Billericay CM12 0YB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Anthony Vincent Walsh 50.00% Ordinary |
---|---|
50 at £1 | Susannah Walsh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,654 |
Cash | £69,906 |
Current Liabilities | £44,425 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 1 week from now) |
5 July 2021 | Delivered on: 5 July 2021 Persons entitled: Nationwide Finance Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|
31 March 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
25 March 2024 | Confirmation statement made on 25 March 2024 with no updates (3 pages) |
20 December 2023 | Registered office address changed from Rosebay House Rosebay Avenue Billericay CM12 0YB England to Rosebay House Rosebay Avenue Billericay CM12 0YB on 20 December 2023 (1 page) |
20 December 2023 | Registered office address changed from Chantry House 10 a High Street Billericay CM12 9BQ England to Rosebay House Rosebay Avenue Billericay CM12 0YB on 20 December 2023 (1 page) |
25 October 2023 | Registered office address changed from Rosebay House 230 Rosebay Avenue Billericay Essex CM12 0YB United Kingdom to Chantry House 10 a High Street Billericay CM12 9BQ on 25 October 2023 (1 page) |
20 September 2023 | Registered office address changed from Chantry House 10a High Street Billericay Essex High Street Billericay CM12 9BQ England to Rosebay House 230 Rosebay Avenue Billericay Essex CM12 0YB on 20 September 2023 (1 page) |
31 May 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
2 May 2023 | Registered office address changed from 20 North Lane Canterbury CT2 7PG England to Chantry House 10a High Street Billericay Essex High Street Billericay CM12 9BQ on 2 May 2023 (1 page) |
28 April 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
15 July 2022 | Registered office address changed from Chantry House 10 a High Street C/O Apricot Accounting Billericay Essex CM12 9BQ England to 20 North Lane Canterbury CT2 7PG on 15 July 2022 (1 page) |
31 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
5 July 2021 | Registration of charge 044061210001, created on 5 July 2021 (8 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
24 April 2020 | Registered office address changed from C/O Apricot Accounting Chantry House 10a High Street Billericay Essex CM12 9BQ United Kingdom to Chantry House 10 a High Street C/O Apricot Accounting Billericay Essex CM12 9BQ on 24 April 2020 (1 page) |
23 April 2020 | Registered office address changed from No.1 Cochrane House Admirals Way Canary Wharf London E14 9UD England to C/O Apricot Accounting Chantry House 10a High Street Billericay Essex CM12 9BQ on 23 April 2020 (1 page) |
23 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
23 February 2017 | Registered office address changed from The Foundry Blackfriars Road London SE1 8EN England to No.1 Cochrane House Admirals Way Canary Wharf London E14 9UD on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from The Foundry Blackfriars Road London SE1 8EN England to No.1 Cochrane House Admirals Way Canary Wharf London E14 9UD on 23 February 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 July 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
7 July 2016 | Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to The Foundry Blackfriars Road London SE1 8EN on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to The Foundry Blackfriars Road London SE1 8EN on 7 July 2016 (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2016 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 13 April 2016 (1 page) |
13 April 2016 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 13 April 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Anthony Vincent Walsh on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Anthony Vincent Walsh on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 May 2007 | Return made up to 28/03/07; full list of members (6 pages) |
2 May 2007 | Return made up to 28/03/07; full list of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 April 2006 | Return made up to 28/03/06; full list of members (6 pages) |
20 April 2006 | Return made up to 28/03/06; full list of members (6 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
14 April 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
14 April 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
5 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
22 March 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
22 March 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
4 June 2004 | Return made up to 28/03/04; full list of members (7 pages) |
4 June 2004 | Return made up to 28/03/04; full list of members (7 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: 107 george lane south woodford london E18 1AN (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: 107 george lane south woodford london E18 1AN (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
2 June 2003 | Return made up to 28/03/03; full list of members
|
2 June 2003 | Return made up to 28/03/03; full list of members
|
12 February 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
12 February 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | New secretary appointed;new director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New secretary appointed;new director appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Director resigned (2 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Director resigned (2 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages) |
28 March 2002 | Incorporation (16 pages) |
28 March 2002 | Incorporation (16 pages) |