9 Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
Director Name | Mrs Doretta Smith |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2009(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Firs, 9 Little Plucketts Way Buckhurst Hill Essex IG9 5QU |
Secretary Name | Mrs Doretta Smith |
---|---|
Status | Current |
Appointed | 19 August 2014(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | The Firs 9 Little Plucketts Way Buckhurst Hill Essex IG9 5QU |
Director Name | Jacqueline Walker |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2018(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Wellington Hill Loughton Essex IG10 4AH |
Director Name | Danielle Walker |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(1 week, 3 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 May 2008) |
Role | Contracts Administrator |
Correspondence Address | 14 Horsley Road Chingford E4 7HX |
Director Name | Jacqueline Walker |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(1 week, 3 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Horsley Road Chingford London E4 7HX |
Secretary Name | Martin Lockhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 2009) |
Role | Company Director |
Correspondence Address | 14 Constable Way College Down Sandhurst Berkshire GU47 0FE |
Director Name | Stephen Redgwick |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 January 2008) |
Role | Manager |
Correspondence Address | 8 Orchard Close Horbury Wakefield West Yorkshire WF4 6BU |
Director Name | Mr Desmond Anthony Moore |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cawte Lodge 3 Brassey Close Oxted Surrey RH8 0EX |
Director Name | Mr Christopher Hayden Smith |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Luctons Avenue Buckhurst Hill Essex IG9 5SG |
Secretary Name | Alan John Charles Skeats |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 August 2014) |
Role | Company Director |
Correspondence Address | Dante Hawthorne Road Caversham Reading RG4 6LY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Old Station Road Loughton Essex IG10 4PL |
---|---|
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 |
2 at £1 | Jacqueline Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £206,413 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 1 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
31 August 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
---|---|
5 December 2022 | Confirmation statement made on 1 October 2022 with updates (5 pages) |
24 August 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
11 October 2021 | Confirmation statement made on 1 October 2021 with updates (5 pages) |
25 August 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
19 October 2020 | Confirmation statement made on 1 October 2020 with updates (5 pages) |
23 April 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
10 October 2019 | Confirmation statement made on 1 October 2019 with updates (5 pages) |
21 March 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
18 October 2018 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
1 August 2018 | Accounts for a dormant company made up to 30 November 2017 (3 pages) |
10 July 2018 | Resolutions
|
6 July 2018 | Appointment of Jacqueline Walker as a director on 22 June 2018 (2 pages) |
6 July 2018 | Termination of appointment of Christopher Hayden Smith as a director on 22 June 2018 (1 page) |
28 December 2017 | Change of details for Jacqueline Walker as a person with significant control on 28 December 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
29 August 2017 | Accounts for a dormant company made up to 30 November 2016 (8 pages) |
29 August 2017 | Accounts for a dormant company made up to 30 November 2016 (8 pages) |
2 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
8 September 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 July 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
23 July 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
17 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
3 September 2014 | Termination of appointment of Desmond Moore as a director on 19 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Alan John Charles Skeats as a secretary on 19 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Alan John Charles Skeats as a secretary on 19 August 2014 (1 page) |
3 September 2014 | Appointment of Mrs Doretta Smith as a secretary on 19 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of Desmond Moore as a director on 19 August 2014 (1 page) |
3 September 2014 | Appointment of Mrs Doretta Smith as a secretary on 19 August 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
13 November 2013 | Company name changed city scaffolding contractors LIMITED\certificate issued on 13/11/13
|
13 November 2013 | Company name changed city scaffolding contractors LIMITED\certificate issued on 13/11/13
|
13 November 2013 | Change of name notice (2 pages) |
13 November 2013 | Change of name notice (2 pages) |
21 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
11 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
2 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
11 February 2011 | Previous accounting period shortened from 28 February 2011 to 30 November 2010 (3 pages) |
11 February 2011 | Previous accounting period shortened from 28 February 2011 to 30 November 2010 (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Previous accounting period shortened from 31 July 2010 to 28 February 2010 (3 pages) |
1 November 2010 | Previous accounting period shortened from 31 July 2010 to 28 February 2010 (3 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 March 2010 | Previous accounting period shortened from 30 November 2009 to 31 July 2009 (3 pages) |
30 March 2010 | Previous accounting period shortened from 30 November 2009 to 31 July 2009 (3 pages) |
12 February 2010 | Director's details changed for Christopher Hayden Smith on 18 January 2010 (3 pages) |
12 February 2010 | Director's details changed for Christopher Hayden Smith on 18 January 2010 (3 pages) |
8 January 2010 | Appointment of Doretta Smith as a director (3 pages) |
8 January 2010 | Appointment of Alan John Charles Skeats as a secretary (3 pages) |
8 January 2010 | Termination of appointment of Martin Lockhart as a secretary (2 pages) |
8 January 2010 | Appointment of Doretta Smith as a director (3 pages) |
8 January 2010 | Appointment of Christopher Hayden Smith as a director (3 pages) |
8 January 2010 | Appointment of Alan John Charles Skeats as a secretary (3 pages) |
8 January 2010 | Appointment of Christopher Hayden Smith as a director (3 pages) |
8 January 2010 | Termination of appointment of Martin Lockhart as a secretary (2 pages) |
30 October 2009 | Company name changed amps scaffolding LIMITED\certificate issued on 30/10/09
|
30 October 2009 | Change of name notice (2 pages) |
30 October 2009 | Change of name notice (2 pages) |
30 October 2009 | Company name changed amps scaffolding LIMITED\certificate issued on 30/10/09
|
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
16 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
8 July 2008 | Director appointed hayden francis smith (3 pages) |
8 July 2008 | Appointment terminated director jacqueline walker (1 page) |
8 July 2008 | Director appointed hayden francis smith (3 pages) |
8 July 2008 | Appointment terminated director danielle walker (1 page) |
8 July 2008 | Director appointed desmond moore (3 pages) |
8 July 2008 | Appointment terminated director danielle walker (1 page) |
8 July 2008 | Appointment terminated director jacqueline walker (1 page) |
8 July 2008 | Director appointed desmond moore (3 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Secretary's particulars changed (1 page) |
14 February 2008 | Secretary's particulars changed (1 page) |
13 November 2007 | Company name changed raylin LIMITED\certificate issued on 13/11/07 (2 pages) |
13 November 2007 | Company name changed raylin LIMITED\certificate issued on 13/11/07 (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
1 November 2007 | Ad 12/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 November 2007 | Ad 12/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 November 2007 | Accounting reference date extended from 31/10/08 to 30/11/08 (1 page) |
1 November 2007 | Accounting reference date extended from 31/10/08 to 30/11/08 (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 6-8 underwood street london N1 7JQ (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 6-8 underwood street london N1 7JQ (1 page) |
15 October 2007 | New secretary appointed (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | New secretary appointed (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
1 October 2007 | Incorporation (19 pages) |
1 October 2007 | Incorporation (19 pages) |