Collier Row
Romford
Essex
RM5 3TA
Secretary Name | Dona Marie Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2008(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Administrator |
Correspondence Address | 1 Berkeley Avenue Collier Row Romford Essex RM5 3TA |
Secretary Name | Mrs Dona Marie Tulley |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2008(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Administrator |
Correspondence Address | 1 Berkeley Avenue Collier Row Romford Essex RM5 3TA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mrs Corim Jahan Joanne Tulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Locksmith |
Correspondence Address | 18 Heather Glen Rise Park Romford Essex RM1 4SR |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Unit 3c, The Gattinetts Hadleigh Road East Bergholt Colchester Essex CO7 6QT |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | East Bergholt |
Ward | Dodnash |
Built Up Area | East Bergholt |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Danny Andrew Tulley 90.09% Ordinary A |
---|---|
11 at £1 | Mrs Corim Jahan Dawn Tulley 9.91% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £137 |
Cash | £1,212 |
Current Liabilities | £5,625 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (overdue) |
9 August 2023 | Change of details for Mr Danny Andrew Tulley as a person with significant control on 9 August 2023 (2 pages) |
---|---|
9 August 2023 | Change of details for Mrs Dona Tulley as a person with significant control on 9 August 2023 (2 pages) |
9 May 2023 | Director's details changed for Danny Andrew Tulley on 1 April 2023 (2 pages) |
9 May 2023 | Secretary's details changed for Mrs Dona Marie Tulley on 9 May 2023 (1 page) |
9 May 2023 | Confirmation statement made on 13 April 2023 with updates (4 pages) |
28 March 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with updates (5 pages) |
5 April 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
8 February 2022 | Notification of Dona Tulley as a person with significant control on 8 February 2022 (2 pages) |
8 February 2022 | Change of details for Mr Danny Andrew Tulley as a person with significant control on 8 February 2022 (2 pages) |
8 February 2022 | Secretary's details changed for Dona Marie Phillips on 8 February 2022 (1 page) |
5 July 2021 | Confirmation statement made on 19 June 2021 with updates (4 pages) |
15 October 2020 | Micro company accounts made up to 31 August 2020 (4 pages) |
17 July 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
20 March 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
4 July 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
3 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
5 March 2019 | Registered office address changed from Suite 1 the Causeway Great Horkesley Colchester Essex CO6 4EJ England to Unit 3C, the Gattinetts Hadleigh Road East Bergholt Colchester Essex CO7 6QT on 5 March 2019 (1 page) |
3 August 2018 | Change of details for Mr Danny Andrew Tulley as a person with significant control on 3 August 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
27 March 2018 | Registered office address changed from 140 Rayne Road Braintree Essex CM7 2QR England to Suite 1 the Causeway Great Horkesley Colchester Essex CO6 4EJ on 27 March 2018 (1 page) |
24 July 2017 | Notification of Danny Tulley as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
24 July 2017 | Notification of Danny Tulley as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
14 July 2017 | Registered office address changed from 1 Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from 1 Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 14 July 2017 (1 page) |
9 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
5 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
22 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders (4 pages) |
28 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders (4 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
17 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
3 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
6 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
20 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
28 June 2010 | Director's details changed for Danny Andrew Tulley on 1 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Danny Andrew Tulley on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Danny Andrew Tulley on 1 May 2010 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
7 August 2009 | Return made up to 19/06/09; full list of members (3 pages) |
7 August 2009 | Return made up to 19/06/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 August 2008 | Return made up to 19/06/08; full list of members (6 pages) |
12 August 2008 | Return made up to 19/06/08; full list of members (6 pages) |
17 April 2008 | Secretary appointed dona marie phillips (1 page) |
17 April 2008 | Appointment terminated secretary corim tulley (1 page) |
17 April 2008 | Secretary appointed dona marie phillips (1 page) |
17 April 2008 | Appointment terminated secretary corim tulley (1 page) |
28 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 July 2007 | Return made up to 19/06/07; full list of members
|
14 July 2007 | Return made up to 19/06/07; full list of members
|
27 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
11 July 2006 | Return made up to 19/06/06; full list of members (6 pages) |
11 July 2006 | Return made up to 19/06/06; full list of members (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 July 2005 | Return made up to 19/06/05; full list of members (6 pages) |
4 July 2005 | Return made up to 19/06/05; full list of members (6 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
21 June 2004 | Return made up to 19/06/04; full list of members
|
21 June 2004 | Return made up to 19/06/04; full list of members
|
24 July 2003 | Ad 19/06/03-30/06/03 £ si 110@1=110 £ ic 1/111 (2 pages) |
24 July 2003 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Ad 19/06/03-30/06/03 £ si 110@1=110 £ ic 1/111 (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
24 July 2003 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Incorporation (16 pages) |
19 June 2003 | Incorporation (16 pages) |