4 Roach Road
London
E3 2PF
LLP Designated Member Name | Olivia Dorothy Martin |
---|---|
Date of Birth | November 2000 (Born 23 years ago) |
Status | Current |
Appointed | 15 September 2022(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawke House Old Station Road Loughton Essex IG10 4PL |
LLP Designated Member Name | Gary Roy Munday |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Whitehall Lane Buckhurst Hill Essex IG9 5JH |
LLP Designated Member Name | Mr John Edward Carter |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Oaklands Park Bishops Stortford CM23 2BY |
LLP Designated Member Name | Miss Fatinaz Haque Dipa |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haslers Hawke House Old Station Road Loughton Essex IG10 4PL |
LLP Designated Member Name | Olivia Dorothy Martin |
---|---|
Date of Birth | November 2000 (Born 23 years ago) |
Status | Resigned |
Appointed | 03 February 2020(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawke House Old Station Road Loughton Essex IG10 4PL |
LLP Designated Member Name | Miss Fatinaz Haque Dipa |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2021(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haslers Hawke House Old Station Road Loughton Essex IG10 4PL |
LLP Designated Member Name | Gem Enviromental Building Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | Haslers Old Station Road Longhton Essex IG10 4PL |
Registered Address | Haslers 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 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £467,554 |
Cash | £11,135 |
Current Liabilities | £674,866 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Next Accounts Due | 27 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
Latest Return | 16 March 2022 (2 years ago) |
---|---|
Next Return Due | 30 March 2023 (overdue) |
30 June 2016 | Delivered on: 1 July 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: All that freehold property known as 36 alloa road london SE8 5AJ and all present and future interests therein. Outstanding |
---|---|
24 March 2016 | Delivered on: 30 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as unit 121-122 omega works, 4 roach road, london. Hm land registry title number(s) EGL538947 and EGL539270. Outstanding |
24 September 2015 | Delivered on: 24 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Leasehold - unit 121 and unit 122, omega works, 4 roach road, london. Hm land registry title number: EGL538947 & EGL539270. Outstanding |
17 February 2010 | Delivered on: 25 February 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 126 inwen court grinstead road london t/no TGL94721 any other interests in the property all rents and proceeds of any insurance. Outstanding |
16 October 2009 | Delivered on: 5 November 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 36 alloa road deptford london t/no SGL275577 and any other interests in the property all rents and proceeds of any insurance. Outstanding |
30 July 2009 | Delivered on: 5 August 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 194 blake court stubbs drive london t/n TGL90574 and any other interest in the property, all rents and proceeds of insurance. Outstanding |
12 July 2007 | Delivered on: 30 July 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: L/H land k/a unit 122 omega 4 roach road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 July 2007 | Delivered on: 30 July 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: L/H land k/a unit 121 omega 4 roach road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 May 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
18 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2022 | Termination of appointment of Fatinaz Haque Dipa as a member on 15 September 2022 (1 page) |
15 September 2022 | Appointment of Olivia Dorothy Martin as a member on 15 September 2022 (2 pages) |
15 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
9 December 2021 | Satisfaction of charge OC3268000008 in full (1 page) |
27 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2021 | Appointment of Miss Fatinaz Haque Dipa as a member on 5 July 2021 (2 pages) |
5 July 2021 | Termination of appointment of Olivia Dorothy Martin as a member on 5 July 2021 (1 page) |
19 May 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
30 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
5 February 2020 | Cessation of Fatinaz Haque Dipa as a person with significant control on 4 February 2020 (1 page) |
5 February 2020 | Appointment of Olivia Dorothy Martin as a member on 3 February 2020 (2 pages) |
5 February 2020 | Termination of appointment of Fatinaz Haque Dipa as a member on 4 February 2020 (1 page) |
24 September 2019 | Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page) |
25 June 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | Change of details for Gary Martin as a person with significant control on 15 March 2019 (2 pages) |
4 June 2019 | Member's details changed for Miss Fatinaz Haque Dipa on 15 March 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
4 June 2019 | Member's details changed for Gary Martin on 15 March 2019 (2 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2019 | Change of details for Miss Fatinaz Haque Dipa as a person with significant control on 15 March 2019 (2 pages) |
22 November 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
20 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2018 | Termination of appointment of Gem Enviromental Building Services Limited as a member on 16 October 2018 (1 page) |
16 October 2018 | Notification of Fatinaz Haque Dipa as a person with significant control on 16 October 2018 (2 pages) |
16 October 2018 | Appointment of Miss Fatinaz Haque Dipa as a member on 16 October 2018 (2 pages) |
16 October 2018 | Cessation of Gem Environmental Building Services Limited as a person with significant control on 16 October 2018 (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2018 | Current accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
18 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
18 January 2018 | Change of details for Gary Martin as a person with significant control on 16 January 2018 (2 pages) |
18 January 2018 | Member's details changed for Gary Martin on 16 January 2018 (2 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
17 January 2017 | Member's details changed for Gary Martin on 1 November 2016 (2 pages) |
17 January 2017 | Member's details changed for Gary Martin on 1 November 2016 (2 pages) |
16 January 2017 | Member's details changed for Gary Martin on 16 December 2016 (2 pages) |
16 January 2017 | Member's details changed for Gary Martin on 16 December 2016 (2 pages) |
1 July 2016 | Registration of charge OC3268000008, created on 30 June 2016 (16 pages) |
1 July 2016 | Registration of charge OC3268000008, created on 30 June 2016 (16 pages) |
17 June 2016 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
17 June 2016 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
17 June 2016 | All of the property or undertaking has been released from charge OC3268000006 (1 page) |
17 June 2016 | All of the property or undertaking has been released from charge OC3268000006 (1 page) |
17 June 2016 | All of the property or undertaking has been released from charge OC3268000007 (1 page) |
17 June 2016 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
17 June 2016 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
17 June 2016 | All of the property or undertaking has been released from charge OC3268000007 (1 page) |
16 June 2016 | Satisfaction of charge 4 in full (1 page) |
16 June 2016 | Satisfaction of charge 4 in full (1 page) |
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 April 2016 | Annual return made up to 16 March 2016 (3 pages) |
14 April 2016 | Annual return made up to 16 March 2016 (3 pages) |
30 March 2016 | Registration of charge OC3268000007, created on 24 March 2016 (7 pages) |
30 March 2016 | Registration of charge OC3268000007, created on 24 March 2016 (7 pages) |
24 September 2015 | Registration of charge OC3268000006, created on 24 September 2015 (7 pages) |
24 September 2015 | Registration of charge OC3268000006, created on 24 September 2015 (7 pages) |
10 July 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
10 July 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
18 March 2015 | Annual return made up to 16 March 2015 (3 pages) |
18 March 2015 | Annual return made up to 16 March 2015 (3 pages) |
15 January 2015 | Termination of appointment of John Edward Carter as a member on 16 October 2014 (1 page) |
15 January 2015 | Termination of appointment of John Edward Carter as a member on 16 October 2014 (1 page) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 March 2014 | Annual return made up to 16 March 2014 (4 pages) |
21 March 2014 | Annual return made up to 16 March 2014 (4 pages) |
13 January 2014 | Termination of appointment of Gary Munday as a member (1 page) |
13 January 2014 | Termination of appointment of Gary Munday as a member (1 page) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 May 2013 | Annual return made up to 16 March 2013 (5 pages) |
21 May 2013 | Annual return made up to 16 March 2013 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 16 March 2012 (5 pages) |
22 March 2012 | Annual return made up to 16 March 2012 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 May 2011 | Annual return made up to 16 March 2011 (5 pages) |
17 May 2011 | Annual return made up to 16 March 2011 (5 pages) |
27 April 2010 | Annual return made up to 16 March 2010 (10 pages) |
27 April 2010 | Annual return made up to 16 March 2010 (10 pages) |
25 February 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
25 February 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages) |
5 November 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 April 2009 | Member's particulars gary munday (1 page) |
29 April 2009 | Annual return made up to 16/03/09 (3 pages) |
29 April 2009 | Annual return made up to 16/03/09 (3 pages) |
29 April 2009 | Member's particulars gary munday (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 November 2008 | 16/03/08 amend (3 pages) |
21 November 2008 | 16/03/08 amend (3 pages) |
6 November 2008 | LLP member appointed gem enviromental building services LIMITED (1 page) |
6 November 2008 | LLP member appointed gem enviromental building services LIMITED (1 page) |
13 August 2008 | Member's particulars gary martin (1 page) |
13 August 2008 | Member's particulars gary martin (1 page) |
6 August 2008 | Annual return made up to 16/03/08 (3 pages) |
6 August 2008 | Annual return made up to 16/03/08 (3 pages) |
30 July 2007 | Particulars of mortgage/charge (3 pages) |
30 July 2007 | Particulars of mortgage/charge (3 pages) |
30 July 2007 | Particulars of mortgage/charge (3 pages) |
30 July 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Incorporation (4 pages) |
16 March 2007 | Incorporation (4 pages) |