Romford
Essex
RM3 8UR
Secretary Name | Kemsley Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2015(8 years after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
Director Name | Mr Paul Bridgeman Stuart Bewers |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 16 Little Plucketts Way Buckhurst Hill Essex IG9 5QU |
Director Name | Mr Edwin John Rhodes |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 July 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 108 High Street Ashwell Baldock Herts SG7 5NS |
Director Name | Tom Swainland |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 18, Falcon Business Centre Ashton Road Romford Essex RM3 8UR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 4th Floor 7-9 Swallow Street London W1B 4DT |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Kemsley Whiteley & Ferris Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 July 2014) |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
Registered Address | 113 New London Road Chelmsford CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Grangebrook Estates Limited 9.09% Ordinary |
---|---|
2 at £1 | Sp Holdings 9.09% Ordinary |
1 at £1 | Akin Hunter & Esin Hunter 4.55% Ordinary |
1 at £1 | Berwen Limited 4.55% Ordinary |
1 at £1 | David Rose & Anthony William Rose & Teresa Ann Barrett 4.55% Ordinary |
1 at £1 | Dockling Limited 4.55% Ordinary |
1 at £1 | Falah Salim Abod 4.55% Ordinary |
1 at £1 | Infelber (Exports) Limited & Vft Limited 4.55% Ordinary |
1 at £1 | Laser Essex Limited 4.55% Ordinary |
1 at £1 | Mayor's Office For Policing & Crime 4.55% Ordinary |
1 at £1 | Readie Construction Limited 4.55% Ordinary |
1 at £1 | Rexel Uk Limited 4.55% Ordinary |
1 at £1 | Robert Wallis 4.55% Ordinary |
1 at £1 | Thomas Denis Chatterway 4.55% Ordinary |
1 at £1 | Tom Swainland & Sons Limited 4.55% Ordinary |
1 at £1 | Trustees Boostfine Executive Pension Scheme 4.55% Ordinary |
1 at £1 | Trustees Of Meadows Laboratories Retirement Benefit Scheme 4.55% Ordinary |
3 at £1 | London Fire & Emergency Planning Authority 13.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22 |
Cash | £3,046 |
Latest Accounts | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
2 February 2021 | Confirmation statement made on 1 February 2021 with updates (5 pages) |
---|---|
17 June 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
9 April 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
8 May 2018 | Termination of appointment of Tom Swainland as a director on 4 May 2018 (1 page) |
20 April 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
30 March 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 March 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
10 May 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
2 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 February 2015 | Appointment of Kemsley Llp as a secretary on 1 February 2015 (2 pages) |
27 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Appointment of Kemsley Llp as a secretary on 1 February 2015 (2 pages) |
27 February 2015 | Appointment of Kemsley Llp as a secretary on 1 February 2015 (2 pages) |
27 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
29 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
8 January 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 113 New London Road Chelmsford CM2 0QT on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 113 New London Road Chelmsford CM2 0QT on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 113 New London Road Chelmsford CM2 0QT on 8 January 2015 (1 page) |
17 September 2014 | Appointment of Tom Swainland as a director on 30 July 2014 (3 pages) |
17 September 2014 | Appointment of Linda Jane Topping as a director on 30 July 2014 (3 pages) |
17 September 2014 | Appointment of Tom Swainland as a director on 30 July 2014 (3 pages) |
17 September 2014 | Appointment of Linda Jane Topping as a director on 30 July 2014 (3 pages) |
13 August 2014 | Change of share class name or designation (2 pages) |
13 August 2014 | Termination of appointment of Kemsley Whiteley & Ferris Limited as a secretary on 30 July 2014 (2 pages) |
13 August 2014 | Change of share class name or designation (2 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Resolutions
|
13 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 August 2014 | Termination of appointment of Edwin John Rhodes as a director on 30 July 2014 (2 pages) |
13 August 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
13 August 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
13 August 2014 | Termination of appointment of Edwin John Rhodes as a director on 30 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Kemsley Whiteley & Ferris Limited as a secretary on 30 July 2014 (2 pages) |
13 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (5 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (5 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (5 pages) |
10 January 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
10 January 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
29 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
24 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
22 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
7 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Edwin John Rhodes on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Edwin John Rhodes on 1 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Kemsley Whiteley & Ferris Limited on 1 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Kemsley Whiteley & Ferris Limited on 1 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Kemsley Whiteley & Ferris Limited on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Edwin John Rhodes on 1 February 2010 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
3 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
1 December 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
1 December 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from 4TH floor 5-7 swallow street london W1B 4DT (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 4TH floor 5-7 swallow street london W1B 4DT (1 page) |
29 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
28 April 2007 | New secretary appointed (1 page) |
28 April 2007 | New director appointed (3 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | New secretary appointed (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | New director appointed (3 pages) |
28 April 2007 | Secretary resigned (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: 11-15 wigmore street london W1A 2AZ (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: 11-15 wigmore street london W1A 2AZ (1 page) |
26 February 2007 | New secretary appointed (1 page) |
26 February 2007 | New director appointed (3 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New secretary appointed (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (3 pages) |
26 February 2007 | Director resigned (1 page) |
1 February 2007 | Incorporation (18 pages) |
1 February 2007 | Incorporation (18 pages) |