Romford
Essex
RM4 1LT
Secretary Name | Ria Biggins |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Correspondence Address | Pondview Bournebridge Lane Romford Essex |
Secretary Name | Mr Keith Robert Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Leighcliff Road Leigh On Sea Essex SS9 1DJ |
Registered Address | Pond View Bourne Bridge Lane Romford Essex RM4 1LT |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Stapleford Abbotts |
Ward | Passingford |
Built Up Area | Greater London |
100 at £1 | Michael Biggins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £203 |
Cash | £14,156 |
Current Liabilities | £16,982 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months from now) |
11 April 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
7 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
12 March 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
28 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 January 2020 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2019 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 February 2018 | Confirmation statement made on 19 December 2017 with updates (5 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
11 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 June 2011 | Registered office address changed from 95 Lowshoe Lane Romford Essex RM5 2AS United Kingdom on 10 June 2011 (1 page) |
10 June 2011 | Registered office address changed from 95 Lowshoe Lane Romford Essex RM5 2AS United Kingdom on 10 June 2011 (1 page) |
7 April 2011 | Director's details changed for Michael Biggins on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Michael Biggins on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Michael Biggins on 7 April 2011 (2 pages) |
9 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from 95 lowshoe lane romford essex RM5 2AS (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 95 lowshoe lane romford essex RM5 2AS (1 page) |
13 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
19 December 2007 | Incorporation (19 pages) |
19 December 2007 | Incorporation (19 pages) |