Dagenham
Essex
RM10 8AN
Director Name | Mrs Pam Waller |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 August 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Indecon Building South Hanningfield Road Wickford Essex SS11 7PF |
Secretary Name | Mr Jonathan Wilson |
---|---|
Status | Current |
Appointed | 11 August 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | Indecon Building South Hanningfield Road Wickford Essex SS11 7PF |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Telephone | 020 82707765 |
---|---|
Telephone region | London |
Registered Address | Indecon Building South Hanningfield Road Wickford Essex SS11 7PF |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Hanningfield |
Ward | South Hanningfield, Stock and Margaretting |
Built Up Area | Brock Hill |
Address Matches | 9 other UK companies use this postal address |
50 at £0.02 | Anthony Waller 50.00% Ordinary A |
---|---|
50 at £0.02 | Pamela Waller 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £64,113 |
Cash | £9,930 |
Current Liabilities | £54,323 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
22 March 2024 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
26 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
27 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
21 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
7 August 2020 | Confirmation statement made on 19 July 2020 with updates (5 pages) |
2 April 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
4 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
4 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
26 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
26 July 2017 | Notification of Pamela Waller as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Pamela Waller as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Anthony Waller as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Anthony Waller as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 July 2015 | Register inspection address has been changed from 1 Smollett Place Wickford Essex SS12 9SE United Kingdom to Indecon Building South Hanningfield Road Wickford Essex SS11 7PF (1 page) |
27 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Register inspection address has been changed from 1 Smollett Place Wickford Essex SS12 9SE United Kingdom to Indecon Building South Hanningfield Road Wickford Essex SS11 7PF (1 page) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 August 2014 | Registered office address changed from 1 Smollett Place Wickford Essex SS12 9SE to C/O Jsj Services Indecon Building South Hanningfield Road Wickford Essex SS11 7PF on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from 1 Smollett Place Wickford Essex SS12 9SE to C/O Jsj Services Indecon Building South Hanningfield Road Wickford Essex SS11 7PF on 29 August 2014 (1 page) |
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Director's details changed for Mrs Pam Waller on 4 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Mrs Pam Waller on 4 August 2012 (2 pages) |
6 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Director's details changed for Mrs Pam Waller on 4 August 2012 (2 pages) |
4 August 2012 | Registered office address changed from 71 Garron Lane South Ockendon Essex RM15 5JQ United Kingdom on 4 August 2012 (1 page) |
4 August 2012 | Register inspection address has been changed from 71 Garron Lane South Ockendon Essex RM15 5JQ United Kingdom (1 page) |
4 August 2012 | Registered office address changed from 71 Garron Lane South Ockendon Essex RM15 5JQ United Kingdom on 4 August 2012 (1 page) |
4 August 2012 | Registered office address changed from 71 Garron Lane South Ockendon Essex RM15 5JQ United Kingdom on 4 August 2012 (1 page) |
4 August 2012 | Register inspection address has been changed from 71 Garron Lane South Ockendon Essex RM15 5JQ United Kingdom (1 page) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Appointment of Mr Jonathan Wilson as a secretary (1 page) |
25 March 2011 | Appointment of Mr Jonathan Wilson as a secretary (1 page) |
25 March 2011 | Appointment of Mrs Pam Waller as a director (2 pages) |
25 March 2011 | Appointment of Mrs Pam Waller as a director (2 pages) |
25 March 2011 | Registered office address changed from Unit 5a Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH United Kingdom on 25 March 2011 (1 page) |
25 March 2011 | Register inspection address has been changed (1 page) |
25 March 2011 | Register inspection address has been changed (1 page) |
25 March 2011 | Registered office address changed from Unit 5a Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH United Kingdom on 25 March 2011 (1 page) |
11 August 2010 | Appointment of Anthony James Waller as a director (3 pages) |
11 August 2010 | Appointment of Anthony James Waller as a director (3 pages) |
29 July 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
29 July 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
21 June 2010 | Incorporation (43 pages) |
21 June 2010 | Incorporation (43 pages) |