Oakhill Road
Stapleford Abbots
Essex
RM4 1AF
Director Name | Mr Paul Jeffrey Coe |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2009(1 year after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Helipad Installation |
Country of Residence | England |
Correspondence Address | 28 Tempest Mead North Weald Essex CM16 6DY |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Secretary Name | Sarah Bowtell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Kensington Park Oakhill Road Stapleford Abbots Essex RM4 1AF |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Paul Jeffrey Coe 50.00% Ordinary |
---|---|
50 at £1 | Stuart Ramon Bowtell 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 24 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (7 months, 1 week from now) |
25 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Unaudited abridged accounts made up to 31 October 2022 (7 pages) |
25 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
29 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (7 pages) |
26 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
27 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (7 pages) |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
31 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
25 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
4 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
26 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
26 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
3 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2017 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
12 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
23 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 January 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
13 August 2013 | Termination of appointment of Sarah Bowtell as a secretary (1 page) |
13 August 2013 | Termination of appointment of Sarah Bowtell as a secretary (1 page) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Registered office address changed from C/O B W Holman & Co 1St Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from C/O B W Holman & Co 1St Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page) |
18 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
13 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2012 | Secretary's details changed for Sarah Bowtell on 25 October 2010 (2 pages) |
12 March 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
12 March 2012 | Secretary's details changed for Sarah Bowtell on 25 October 2010 (2 pages) |
9 March 2012 | Director's details changed for Stuart Bowtell on 25 October 2010 (2 pages) |
9 March 2012 | Director's details changed for Stuart Bowtell on 25 October 2010 (2 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | Amended accounts made up to 31 October 2010 (7 pages) |
9 August 2011 | Amended accounts made up to 31 October 2010 (7 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | Appointment of Mr Paul Coe as a director (2 pages) |
2 November 2010 | Appointment of Mr Paul Coe as a director (2 pages) |
26 October 2010 | Amended accounts made up to 31 October 2009 (4 pages) |
26 October 2010 | Amended accounts made up to 31 October 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Stuart Bowtell on 24 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Stuart Bowtell on 24 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
5 November 2008 | Secretary appointed sarah bowtell (2 pages) |
5 November 2008 | Director appointed stuart ramon bowtell (2 pages) |
5 November 2008 | Director appointed stuart ramon bowtell (2 pages) |
5 November 2008 | Secretary appointed sarah bowtell (2 pages) |
3 November 2008 | Ad 24/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 November 2008 | Ad 24/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 October 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
28 October 2008 | Appointment terminated director dunstana davies (1 page) |
28 October 2008 | Appointment terminated director dunstana davies (1 page) |
28 October 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
24 October 2008 | Incorporation (19 pages) |
24 October 2008 | Incorporation (19 pages) |