Cambridge Road
Quendon
Essex
CB11 3YN
Secretary Name | Marjorie Anne Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(45 years, 1 month after company formation) |
Appointment Duration | 29 years, 2 months (closed 02 February 2021) |
Role | Company Director |
Correspondence Address | Broomwood Cambridge Road Quendon Essex CB11 3YN |
Director Name | Gary Paul Powell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(45 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 21 April 2005) |
Role | Company Director |
Correspondence Address | 129 Larkshall Road Chingford London E4 6PE |
Director Name | Suzanne Loveday |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(58 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 November 2011) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 66 Fitzwalter Road Little Dunmow Dunmow Essex CM6 3FH |
Director Name | Gary Paul Powell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(65 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 148 Waltham Abbey Delivery Office Harrier Way Waltham Abbey Essex EN9 3TP |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
459 at £1 | Marjorie Anne Powell 91.80% Ordinary |
---|---|
20 at £1 | Gary Paul Powell 4.00% Ordinary |
20 at £1 | Suzanne M. Beverley 4.00% Ordinary |
1 at £1 | Executors Of Herbert Charles Crowne 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,582 |
Cash | £2,200 |
Current Liabilities | £1,500 |
Latest Accounts | 4 November 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 04 November |
18 September 1978 | Delivered on: 25 September 1978 Persons entitled: National Westminster Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58 chatsworth road, lower clapton, hackney, london E5. Title no. 405595.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
6 November 1972 | Delivered on: 9 November 1972 Persons entitled: National Westminster Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as 78 fore st edmonton N.18. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 February 1972 | Delivered on: 6 March 1972 Persons entitled: National Westminster Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91 & 93 rendlesham rd, london E5. & property at rear. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
22 November 2019 | Registered office address changed from Jackhouse Yong Partnership Chartered Accountants the Old Forge Wendens Ambo Saffron Walden Essex CB11 4JL to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 22 November 2019 (1 page) |
21 November 2019 | Appointment of a voluntary liquidator (2 pages) |
21 November 2019 | Declaration of solvency (4 pages) |
21 November 2019 | Resolutions
|
17 November 2019 | Micro company accounts made up to 4 November 2019 (5 pages) |
10 November 2019 | Previous accounting period extended from 30 September 2019 to 4 November 2019 (1 page) |
31 October 2019 | Termination of appointment of Gary Paul Powell as a director on 25 October 2019 (1 page) |
17 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
24 December 2018 | Confirmation statement made on 30 November 2018 with no updates (2 pages) |
17 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates (2 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates (2 pages) |
14 August 2017 | Registered office address changed from Offices of Backhouse Yong Partnership PO Box 148 Waltham Abbey Essex EN9 3TP to The Old Forge Wendens Ambo Saffron Walden Essex CB11 4JL on 14 August 2017 (2 pages) |
14 August 2017 | Registered office address changed from Offices of Backhouse Yong Partnership PO Box 148 Waltham Abbey Essex EN9 3TP to The Old Forge Wendens Ambo Saffron Walden Essex CB11 4JL on 14 August 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
28 July 2015 | Director's details changed for Gary Paul Powell on 13 November 2014 (3 pages) |
28 July 2015 | Director's details changed for Gary Paul Powell on 13 November 2014 (3 pages) |
11 May 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-05-11
|
19 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
6 March 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (14 pages) |
6 March 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (14 pages) |
22 February 2013 | Registered office address changed from Harrierway Po Box 148 Waltham Abbey Essex EN9 3TP on 22 February 2013 (2 pages) |
22 February 2013 | Registered office address changed from Harrierway Po Box 148 Waltham Abbey Essex EN9 3TP on 22 February 2013 (2 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 April 2012 | Appointment of Gary Paul Powell as a director (3 pages) |
30 April 2012 | Appointment of Gary Paul Powell as a director (3 pages) |
28 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (14 pages) |
28 February 2012 | Termination of appointment of Suzanne Loveday as a director (1 page) |
28 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (14 pages) |
28 February 2012 | Termination of appointment of Suzanne Loveday as a director (1 page) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (14 pages) |
20 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (14 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (14 pages) |
23 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (14 pages) |
23 February 2010 | Director's details changed for Suzanne Loveday on 1 October 2009 (4 pages) |
23 February 2010 | Director's details changed for Suzanne Loveday on 1 October 2009 (4 pages) |
23 February 2010 | Director's details changed for Suzanne Loveday on 1 October 2009 (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 March 2009 | Return made up to 30/11/08; no change of members (8 pages) |
16 March 2009 | Return made up to 30/11/08; no change of members (8 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
7 March 2008 | Return made up to 30/11/07; no change of members
|
7 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
7 March 2008 | Return made up to 30/11/07; no change of members
|
1 March 2007 | Return made up to 30/11/06; full list of members (8 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 March 2007 | Return made up to 30/11/06; full list of members (8 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
15 February 2006 | Return made up to 30/11/05; full list of members (8 pages) |
15 February 2006 | Return made up to 30/11/05; full list of members (8 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
17 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
17 March 2005 | Return made up to 30/11/04; full list of members (8 pages) |
17 March 2005 | Return made up to 30/11/04; full list of members (8 pages) |
8 February 2004 | Return made up to 30/11/03; full list of members (8 pages) |
8 February 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
8 February 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
8 February 2004 | Return made up to 30/11/03; full list of members (8 pages) |
17 February 2003 | Return made up to 30/11/02; full list of members (8 pages) |
17 February 2003 | Return made up to 30/11/02; full list of members (8 pages) |
23 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
11 June 2002 | Return made up to 30/11/01; full list of members
|
11 June 2002 | Return made up to 30/11/01; full list of members
|
18 February 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
18 February 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
21 December 2000 | Accounts for a small company made up to 30 September 2000 (4 pages) |
21 December 2000 | Accounts for a small company made up to 30 September 2000 (4 pages) |
21 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
21 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
3 April 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
3 April 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
6 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
6 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
16 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
16 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
30 December 1998 | Return made up to 30/11/98; full list of members
|
30 December 1998 | Return made up to 30/11/98; full list of members
|
17 February 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
17 February 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
5 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
5 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
11 August 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
11 August 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
29 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
29 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
19 September 1996 | Registered office changed on 19/09/96 from: backhouse yong partnership po box 497,carbis cottage the green london E4 7HQ (1 page) |
19 September 1996 | Registered office changed on 19/09/96 from: backhouse yong partnership po box 497,carbis cottage the green london E4 7HQ (1 page) |
3 August 1996 | Return made up to 30/11/95; full list of members
|
3 August 1996 | Return made up to 30/11/95; full list of members
|