Theydon Bois
Essex
CM16 7LR
Director Name | Mr Peter David Frankel |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2015(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Blenheim Square North Weald Epping Essex CM16 6FQ |
Director Name | Mr Roland David Frankel |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2016(13 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Theydon Park Road Theydon Bois Epping Essex CM16 7LR |
Director Name | Mr Roland David Frankel |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Theydon Park Road Theydon Bois Essex CM16 7LR |
Secretary Name | Mr Roland David Frankel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Theydon Park Road Theydon Bois Essex CM16 7LR |
Director Name | Mr Adam Frankel |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(12 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 12 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Blenheim Square North Weald Epping Essex CM16 6FQ |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | pressparts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85023059 |
Telephone region | London |
Registered Address | Abacus House 14-18 Forest Road Loughton IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mrs Beryl Ann Frankel 50.00% Ordinary |
---|---|
50 at £1 | Roland David Frankel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £364,483 |
Cash | £132,554 |
Current Liabilities | £258,973 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
30 March 2004 | Delivered on: 16 April 2004 Persons entitled: Select Shapes Limited Classification: Rent deposit deed Secured details: £4,375.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit held under the terms of the deed. Outstanding |
---|
9 November 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
31 January 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
16 October 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
16 October 2018 | Cessation of Peter David Frankel as a person with significant control on 14 September 2018 (1 page) |
26 January 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
17 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 October 2016 | Confirmation statement made on 13 September 2016 with updates (7 pages) |
24 October 2016 | Confirmation statement made on 13 September 2016 with updates (7 pages) |
12 April 2016 | Appointment of Mr Roland David Frankel as a director on 12 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Adam Frankel as a director on 12 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Adam Frankel as a director on 12 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Roland David Frankel as a director on 12 April 2016 (2 pages) |
19 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
14 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
21 July 2015 | Termination of appointment of Roland David Frankel as a director on 15 July 2015 (1 page) |
21 July 2015 | Appointment of Mr Adam Frankel as a director on 15 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Roland David Frankel as a secretary on 15 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Roland David Frankel as a director on 15 July 2015 (1 page) |
21 July 2015 | Appointment of Mr Peter David Frankel as a director on 15 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Adam Frankel as a director on 15 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Peter David Frankel as a director on 15 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Roland David Frankel as a secretary on 15 July 2015 (1 page) |
13 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 September 2013 | Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 13 September 2013 (1 page) |
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 13 September 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Previous accounting period extended from 30 November 2010 to 31 May 2011 (1 page) |
23 August 2011 | Previous accounting period extended from 30 November 2010 to 31 May 2011 (1 page) |
21 September 2010 | Director's details changed for Beryl Ann Frankel on 13 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Beryl Ann Frankel on 13 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Roland David Frankel on 13 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Roland David Frankel on 13 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
18 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
23 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
4 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
28 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
28 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
31 October 2005 | Return made up to 13/09/05; full list of members (2 pages) |
31 October 2005 | Return made up to 13/09/05; full list of members (2 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
18 May 2005 | Ad 29/04/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
18 May 2005 | Ad 29/04/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
10 May 2005 | Ad 31/03/04--------- £ si 1@1 (2 pages) |
10 May 2005 | Ad 31/03/04--------- £ si 1@1 (2 pages) |
12 October 2004 | Return made up to 13/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 13/09/04; full list of members (7 pages) |
16 April 2004 | Particulars of mortgage/charge (5 pages) |
16 April 2004 | Particulars of mortgage/charge (5 pages) |
13 April 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
13 April 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
2 October 2003 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
2 October 2003 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
21 September 2003 | Return made up to 13/09/03; full list of members (7 pages) |
21 September 2003 | Return made up to 13/09/03; full list of members (7 pages) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
13 September 2002 | Incorporation (16 pages) |
13 September 2002 | Incorporation (16 pages) |