London
E4 9HH
Director Name | Gillian Readman |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(37 years, 3 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 25 March 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
Director Name | Nigel Readman |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(38 years after company formation) |
Appointment Duration | 30 years, 2 months (resigned 25 March 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
Secretary Name | Gillian Readman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(38 years after company formation) |
Appointment Duration | 30 years, 2 months (resigned 25 March 2022) |
Role | Company Director |
Correspondence Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
Director Name | Mr Colin Roy Mitchell |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(54 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 25 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
Registered Address | 472a Larkshall Road London E4 9HH |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
180 at £1 | Anna Mitchell 5.23% Ordinary |
---|---|
180 at £1 | Jayne Beuvink 5.23% Ordinary |
180 at £1 | Katherine Taylor 5.23% Ordinary |
1.5k at £1 | Gillian Readman 42.15% Ordinary |
1.5k at £1 | Nigel Readman 42.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £320,224 |
Cash | £4,230 |
Current Liabilities | £131,206 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
25 March 2022 | Delivered on: 4 April 2022 Persons entitled: Recognise Bank Limited Classification: A registered charge Particulars: Land and buildings on the north east side of station road, east tilbury (leasehold, title number EX477903).. Any buildings, fixtures (including trade fixtures), fittings, fixed plant or machinery from time to time forming part of the property described above. Outstanding |
---|---|
25 March 2022 | Delivered on: 29 March 2022 Persons entitled: Recognise Bank Limited Classification: A registered charge Particulars: Land and buildings on the north east side of station road, east tilbury (leasehold, title number EX477903) including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery situated on it; all the freehold and leasehold property or immovable property situated in england and wales;. Any buildings, fixtures (including trade fixtures), fittings, fixed plant or machinery from time to time forming part of the properties described above. Outstanding |
20 February 1993 | Delivered on: 25 February 1993 Satisfied on: 7 June 2007 Persons entitled: Nigel Ingram Readman Classification: Charge of whole Secured details: £550,000. Particulars: Land and buildings at station road east tilbury essex. Fully Satisfied |
1 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
---|---|
5 February 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
19 November 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
12 February 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
27 November 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
2 October 2018 | Director's details changed for Nigel Readman on 29 October 2014 (2 pages) |
2 October 2018 | Director's details changed for Colin Mitchell on 1 October 2018 (2 pages) |
2 October 2018 | Change of details for Mrs. Gillian Readman as a person with significant control on 2 October 2018 (2 pages) |
2 October 2018 | Director's details changed for Colin Mitchell on 1 January 2012 (2 pages) |
2 October 2018 | Secretary's details changed for Gillian Readman on 29 October 2014 (1 page) |
2 October 2018 | Change of details for Mr Nigel Readman as a person with significant control on 2 October 2018 (2 pages) |
2 October 2018 | Director's details changed for Gillian Readman on 29 October 2014 (2 pages) |
7 February 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
8 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
8 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
20 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
6 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
19 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
19 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 September 2008 | Director appointed colin mitchell (2 pages) |
25 September 2008 | Director appointed colin mitchell (2 pages) |
3 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
3 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
9 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
9 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
26 October 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
26 October 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
4 April 2006 | Return made up to 31/01/06; full list of members (7 pages) |
4 April 2006 | Return made up to 31/01/06; full list of members (7 pages) |
19 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
19 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
7 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
7 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
30 November 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
30 November 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
17 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
5 December 2003 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
5 December 2003 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
18 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
18 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
17 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
17 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: audit hse 151 high st billericay essex CM12 9AB (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: audit hse 151 high st billericay essex CM12 9AB (1 page) |
11 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
28 October 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
28 October 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
5 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
5 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
2 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
2 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
14 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
14 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
27 September 1999 | Full accounts made up to 30 April 1999 (8 pages) |
27 September 1999 | Full accounts made up to 30 April 1999 (8 pages) |
18 April 1999 | Return made up to 31/01/99; full list of members (6 pages) |
18 April 1999 | Return made up to 31/01/99; full list of members (6 pages) |
11 November 1998 | Full accounts made up to 30 April 1998 (12 pages) |
11 November 1998 | Full accounts made up to 30 April 1998 (12 pages) |
17 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
17 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
8 January 1998 | Full accounts made up to 30 April 1997 (11 pages) |
8 January 1998 | Full accounts made up to 30 April 1997 (11 pages) |
3 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
3 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
14 January 1997 | Full accounts made up to 30 April 1996 (11 pages) |
14 January 1997 | Full accounts made up to 30 April 1996 (11 pages) |
1 April 1996 | Return made up to 31/01/96; full list of members (6 pages) |
1 April 1996 | Return made up to 31/01/96; full list of members (6 pages) |
23 January 1996 | Full accounts made up to 30 April 1995 (12 pages) |
23 January 1996 | Full accounts made up to 30 April 1995 (12 pages) |