Havering-Atte-Bower
Romford
RM4 1PP
Director Name | Mrs Dawn Ling |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2007(2 years, 7 months after company formation) |
Appointment Duration | 16 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 The Parade North Road Havering-Atte-Bower Romford RM4 1PP |
Secretary Name | Mrs Dawn Ling |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2007(2 years, 7 months after company formation) |
Appointment Duration | 16 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 The Parade North Road Havering-Atte-Bower Romford RM4 1PP |
Director Name | Miss Tayla Jaye Ling |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2013(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Director Name | Ms Fatema Jivanjee |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 211 Stradbroke Grove Clayhall Ilford Essex IG5 0DJ |
Secretary Name | Mr Faisal Afzaal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Jasmine Close Ilford Essex IG1 2BS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.bradconjoinery.co.uk/ |
---|---|
Telephone | 020 84705654 |
Telephone region | London |
Registered Address | 1066 London Road Leigh On Sea Essex SS9 3NA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Charles Ling 33.33% Ordinary |
---|---|
1 at £1 | Dawn Ling 33.33% Ordinary |
1 at £1 | Tayla Ling 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,250 |
Cash | £26,611 |
Current Liabilities | £175,408 |
Latest Accounts | 28 February 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 27 November 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 1 February 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 15 March 2021 (overdue) |
13 April 2005 | Delivered on: 23 April 2005 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re bradcon (bespoke) joinery LTD business premium account account number 60312525. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|
9 December 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
---|---|
28 August 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
28 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
30 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
16 March 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
4 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
4 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 October 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
4 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 November 2014 | Statement of capital following an allotment of shares on 3 December 2013
|
4 November 2014 | Statement of capital following an allotment of shares on 3 December 2013
|
4 November 2014 | Statement of capital following an allotment of shares on 3 December 2013
|
22 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
4 December 2013 | Appointment of Miss Tayla Ling as a director (2 pages) |
4 December 2013 | Appointment of Miss Tayla Ling as a director (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Director's details changed for Charles Ling on 23 November 2012 (2 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 November 2012 | Director's details changed for Charles Ling on 23 November 2012 (2 pages) |
12 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
6 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 July 2010 | Registered office address changed from 45 Lincoln Road London E7 8QN United Kingdom on 22 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from 45 Lincoln Road London E7 8QN United Kingdom on 22 July 2010 (2 pages) |
9 March 2010 | Director's details changed for Dawn Ling on 8 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Dawn Ling on 8 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from 54 New Road Seven Kings Essex IG3 8AT on 9 March 2010 (1 page) |
9 March 2010 | Director's details changed for Charles Ling on 8 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Dawn Ling on 8 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Charles Ling on 8 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Registered office address changed from 54 New Road Seven Kings Essex IG3 8AT on 9 March 2010 (1 page) |
9 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Charles Ling on 8 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from 54 New Road Seven Kings Essex IG3 8AT on 9 March 2010 (1 page) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
7 May 2008 | Return made up to 01/02/08; full list of members (4 pages) |
7 May 2008 | Return made up to 01/02/08; full list of members (4 pages) |
19 February 2008 | Amended accounts made up to 28 February 2007 (10 pages) |
19 February 2008 | Amended accounts made up to 28 February 2007 (10 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
26 November 2007 | Return made up to 01/02/07; full list of members (2 pages) |
26 November 2007 | Return made up to 01/02/07; full list of members (2 pages) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New secretary appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New secretary appointed (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
2 March 2007 | Amended accounts made up to 28 February 2006 (12 pages) |
2 March 2007 | Amended accounts made up to 28 February 2006 (12 pages) |
6 January 2007 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
6 January 2007 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
4 April 2006 | Return made up to 01/02/06; full list of members (6 pages) |
4 April 2006 | Return made up to 01/02/06; full list of members (6 pages) |
23 April 2005 | Particulars of mortgage/charge (5 pages) |
23 April 2005 | Particulars of mortgage/charge (5 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Incorporation (16 pages) |
1 February 2005 | Incorporation (16 pages) |