Gants Hill
Ilford
Essex
IG2 6EQ
Director Name | Anthony William Holton |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2009(107 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Builder Decorater |
Country of Residence | United Kingdom |
Correspondence Address | One Chaseways Villas Collier Row Road Romford Essex RM5 2BP |
Secretary Name | Mr Anthony William Holton |
---|---|
Status | Current |
Appointed | 15 February 2016(114 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Chaseway Villaas Collier Row Road Romford Essex RM5 2BP |
Director Name | Mr David Frederick Wilton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2017(115 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Ilford Hill Ilford Essex IG1 2AT |
Director Name | Mr John Weedon |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2018(116 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Glencoe Ave Ilford Essex IG2 7AL |
Director Name | Mr Raymond Edward Palm |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(90 years, 3 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | 50 Woodlands Road Ilford Essex IG1 1JJ |
Director Name | Mr William Stanley Wood |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 August 1994) |
Role | Retired |
Correspondence Address | 39 Fairlop Gardens Hainault Ilford Essex |
Director Name | Mr Malcolm William Stilwell |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(90 years, 3 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 28 February 1992) |
Role | Electrician |
Correspondence Address | 62 Campbell Avenue Barkingside Ilford Essex IG6 1EB |
Director Name | James Pius Keating |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 25 February 2005) |
Role | Manufacturing Manager |
Correspondence Address | 467 Green Lane Ilford Essex IG3 9TD |
Director Name | Mr Arthur Joseph Chandler |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1996) |
Role | Retired |
Correspondence Address | 1 Kirkland Avenue Clayhall Ilford Essex IG5 0TQ |
Secretary Name | Mr Arthur Joseph Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 1 Kirkland Avenue Clayhall Ilford Essex IG5 0TQ |
Director Name | Thomas Francis Albert Chandler |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(93 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 11 March 1998) |
Role | Retired |
Correspondence Address | 10 Cotswold Gardens Newbury Park Ilford Essex IG2 7DW |
Director Name | Dennis Matthew Fitzgerald |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(93 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 22 February 2002) |
Role | Manager |
Correspondence Address | 81 Clementhorpe Road Dagenham Essex RM9 4BJ |
Director Name | Cyril Bentley |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(93 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 17 March 2004) |
Role | Retired |
Correspondence Address | 84b Sebert Road Forest Gate London E7 0NH |
Secretary Name | Anthony Alan George Bramwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 1998) |
Role | Retired |
Correspondence Address | 16 Lodge Lane Collier Row Romford Essex RM5 2EJ |
Secretary Name | William John Percy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(96 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 February 2002) |
Role | Retired |
Correspondence Address | 40 Benton Road Ilford Essex IG1 4AT |
Director Name | Peter Yarnall |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(100 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 25 February 2005) |
Role | Taxi Driver |
Correspondence Address | 2 Maple Court Spring Close Dagenham Essex RM8 1SW |
Director Name | Mr Keith John Bentley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(100 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 02 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Gaynes Park Road Upminster Essex RM14 2HJ |
Secretary Name | Peter Yarnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(100 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 25 February 2005) |
Role | Taxi Driver |
Correspondence Address | 2 Maple Court Spring Close Dagenham Essex RM8 1SW |
Director Name | Jeffery William Payton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(103 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 March 2012) |
Role | Health And Safety Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 14 Balfour Road Ilford Essex IG1 4JF |
Director Name | Brian Colin Wright |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(103 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 February 2009) |
Role | Retired |
Correspondence Address | 26 Sunnymeade Drive Gants Hill Ilford Essex IG6 1JU |
Secretary Name | Brian Colin Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(103 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 February 2009) |
Role | Retired |
Correspondence Address | 26 Sunnymeade Drive Gants Hill Ilford Essex IG6 1JU |
Secretary Name | Claire Margaret Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(107 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 February 2016) |
Role | Company Director |
Correspondence Address | 51 Wynndale Road South Woodford London E18 1DY |
Director Name | Mr Stanley Charles Clark |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2012(110 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 February 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Elstree Gardens Ilford Essex IG1 2QQ |
Telephone | 020 84780599 |
---|---|
Telephone region | London |
Registered Address | 42 Ilford Hill Ilford Essex IG1 2AT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 4 days from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
3 July 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
16 June 2022 | Confirmation statement made on 28 April 2022 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
25 June 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
7 July 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
29 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
4 July 2018 | Confirmation statement made on 28 April 2018 with updates (5 pages) |
4 July 2018 | Termination of appointment of Stanley Charles Clark as a director on 20 February 2018 (1 page) |
4 July 2018 | Appointment of Mr John Weedon as a director on 8 April 2018 (2 pages) |
24 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
26 May 2017 | Termination of appointment of Keith John Bentley as a director on 2 April 2017 (1 page) |
26 May 2017 | Appointment of Mr David Frederick Wilton as a director on 2 April 2017 (2 pages) |
26 May 2017 | Termination of appointment of Keith John Bentley as a director on 2 April 2017 (1 page) |
26 May 2017 | Appointment of Mr David Frederick Wilton as a director on 2 April 2017 (2 pages) |
6 July 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 March 2016 | Termination of appointment of Claire Margaret Hughes as a secretary on 15 February 2016 (1 page) |
14 March 2016 | Appointment of Mr Anthony William Holton as a secretary on 15 February 2016 (2 pages) |
14 March 2016 | Termination of appointment of Claire Margaret Hughes as a secretary on 15 February 2016 (1 page) |
14 March 2016 | Appointment of Mr Anthony William Holton as a secretary on 15 February 2016 (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 June 2013 | Appointment of Mr Stanley Charles Clark as a director (2 pages) |
26 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
26 June 2013 | Appointment of Mr Stanley Charles Clark as a director (2 pages) |
24 June 2013 | Termination of appointment of Jeffery Payton as a director (1 page) |
24 June 2013 | Termination of appointment of Jeffery Payton as a director (1 page) |
22 May 2012 | Annual return made up to 28 April 2012 (7 pages) |
22 May 2012 | Annual return made up to 28 April 2012 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 June 2011 | Annual return made up to 28 April 2011 (7 pages) |
29 June 2011 | Annual return made up to 28 April 2011 (7 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 July 2010 | Director's details changed for Jeffery William Payton on 27 April 2010 (2 pages) |
28 July 2010 | Director's details changed for Anthony William Holton on 27 April 2010 (2 pages) |
28 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Director's details changed for John William Hitches on 27 April 2010 (2 pages) |
28 July 2010 | Director's details changed for John William Hitches on 27 April 2010 (2 pages) |
28 July 2010 | Director's details changed for Anthony William Holton on 27 April 2010 (2 pages) |
28 July 2010 | Director's details changed for Jeffery William Payton on 27 April 2010 (2 pages) |
28 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (8 pages) |
20 May 2009 | Return made up to 28/04/09; no change of members (10 pages) |
20 May 2009 | Appointment terminated director and secretary brian wright (1 page) |
20 May 2009 | Appointment terminated director and secretary brian wright (1 page) |
20 May 2009 | Return made up to 28/04/09; no change of members (10 pages) |
14 May 2009 | Secretary appointed claire margaret hughes (1 page) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 May 2009 | Director appointed anthony william holton (1 page) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 May 2009 | Director appointed anthony william holton (1 page) |
14 May 2009 | Secretary appointed claire margaret hughes (1 page) |
24 October 2008 | Return made up to 04/03/08; no change of members (8 pages) |
24 October 2008 | Return made up to 04/03/08; no change of members (8 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 July 2007 | Return made up to 04/03/07; full list of members (9 pages) |
9 July 2007 | Return made up to 04/03/07; full list of members (9 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 March 2006 | Return made up to 04/03/06; full list of members (9 pages) |
31 March 2006 | Return made up to 04/03/06; full list of members (9 pages) |
6 May 2005 | New director appointed (1 page) |
6 May 2005 | Return made up to 04/03/05; full list of members (9 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Return made up to 04/03/05; full list of members (9 pages) |
6 May 2005 | New secretary appointed;new director appointed (1 page) |
6 May 2005 | Secretary resigned;director resigned (1 page) |
6 May 2005 | New director appointed (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | New secretary appointed;new director appointed (1 page) |
6 May 2005 | Secretary resigned;director resigned (1 page) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 March 2004 | Return made up to 04/03/04; full list of members (9 pages) |
8 March 2004 | Return made up to 04/03/04; full list of members (9 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
3 March 2003 | Return made up to 04/03/03; full list of members (9 pages) |
3 March 2003 | Return made up to 04/03/03; full list of members (9 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Return made up to 04/03/02; full list of members
|
12 June 2002 | Return made up to 04/03/02; full list of members
|
12 June 2002 | New secretary appointed;new director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New secretary appointed;new director appointed (2 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
20 April 2001 | Return made up to 04/03/01; full list of members (8 pages) |
20 April 2001 | Return made up to 04/03/01; full list of members (8 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
17 May 2000 | Return made up to 04/03/00; full list of members (8 pages) |
17 May 2000 | Return made up to 04/03/00; full list of members (8 pages) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
10 April 1999 | Return made up to 04/03/99; no change of members (4 pages) |
10 April 1999 | Return made up to 04/03/99; no change of members (4 pages) |
2 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
2 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Return made up to 04/03/98; no change of members
|
2 July 1998 | Return made up to 04/03/98; no change of members
|
14 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 March 1997 | Return made up to 04/03/97; full list of members (6 pages) |
14 March 1997 | Return made up to 04/03/97; full list of members (6 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
13 December 1901 | Incorporation (15 pages) |
13 December 1901 | Incorporation (15 pages) |
13 December 1901 | Incorporation (15 pages) |
13 December 1901 | Incorporation (15 pages) |