Upminster
RM14 2WD
Director Name | Mrs Denise Rose Taylor |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | PO Box 187 Upminster RM14 2WD |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Registered Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Derek Arthur Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,174,472 |
Cash | £5,185 |
Current Liabilities | £118,082 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
26 February 2010 | Delivered on: 2 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All legal interest in 6B parker court, parker road, grays, essex, t/NEX387996 and EX402607 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
24 December 2009 | Delivered on: 31 December 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 parker court parker road grays essex t/n EX386903 and EX402606 any other interests in the property all rents and proceeds of any insurance. Outstanding |
24 December 2009 | Delivered on: 31 December 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6A parker court parker road grays essex t/n EX390102 and EX402609 any other interests in the property all rents and proceeds of any insurance. Outstanding |
24 December 2009 | Delivered on: 31 December 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 parker court parker road grays essex t/n EX388342 and EX402608 any other interests in the property all rents and proceeds of any insurance. Outstanding |
24 December 2009 | Delivered on: 31 December 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2A parker court parker road grays essex t/n EX386689 and EX402604 any other interests in the property all rents and proceeds of any insurance. Outstanding |
24 December 2009 | Delivered on: 31 December 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4A parker court parker road grays essex t/n EX386897 and EX402605 any other interests in the property all rents and proceeds of any insurance. Outstanding |
24 December 2009 | Delivered on: 31 December 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 parker court parker road grays essex t/n EX385002 and EX402603 any other interests in the property all rents and proceeds of any insurance. Outstanding |
3 December 2020 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
---|---|
16 November 2020 | Appointment of Mrs Denise Rose Taylor as a director on 12 November 2020 (2 pages) |
13 November 2020 | Satisfaction of charge 3 in full (1 page) |
13 November 2020 | Satisfaction of charge 4 in full (1 page) |
13 November 2020 | Satisfaction of charge 2 in full (1 page) |
13 November 2020 | Satisfaction of charge 5 in full (1 page) |
13 November 2020 | Satisfaction of charge 7 in full (2 pages) |
13 November 2020 | Satisfaction of charge 6 in full (1 page) |
13 November 2020 | Satisfaction of charge 1 in full (1 page) |
20 August 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
4 December 2019 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
23 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
12 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
29 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
8 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
6 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
5 December 2016 | Director's details changed for Mr Derek Arthur Taylor on 5 December 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Derek Arthur Taylor on 5 December 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Derek Arthur Taylor on 16 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Derek Arthur Taylor on 16 November 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Derek Arthur Taylor on 6 April 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 August 2016 | Director's details changed for Mr Derek Arthur Taylor on 6 April 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
21 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
6 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
6 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
30 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
9 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
13 February 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Compulsory strike-off action has been suspended (1 page) |
9 December 2011 | Compulsory strike-off action has been suspended (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
29 April 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
29 April 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
15 April 2010 | Previous accounting period shortened from 31 December 2009 to 30 November 2009 (3 pages) |
15 April 2010 | Previous accounting period shortened from 31 December 2009 to 30 November 2009 (3 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
15 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
31 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
17 February 2009 | Director appointed derek taylor (2 pages) |
17 February 2009 | Director appointed derek taylor (2 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from 820 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 820 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
1 February 2009 | Registered office changed on 01/02/2009 from 4 & 5 north hill colchester essex CO1 1EB england (1 page) |
1 February 2009 | Registered office changed on 01/02/2009 from 4 & 5 north hill colchester essex CO1 1EB england (1 page) |
2 December 2008 | Appointment terminated director graham stephens (1 page) |
2 December 2008 | Appointment terminated director graham stephens (1 page) |
1 December 2008 | Incorporation (12 pages) |
1 December 2008 | Incorporation (12 pages) |