Romford
RM1 3PJ
Secretary Name | Mrs Sheila Ann Cutts |
---|---|
Status | Current |
Appointed | 08 November 2016(61 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | Orbital House, 20 Eastern Road Romford RM1 3PJ |
Director Name | Mr Ernest Cutts |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 March 1994) |
Role | Company Director |
Correspondence Address | Northumbria 32 Golfside Cheam Sutton Surrey SM2 7EZ |
Director Name | Mrs Jean Frances Cutts |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 8 months after company formation) |
Appointment Duration | 19 years (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northumbria 32 Golfside Cheam Sutton Surrey SM2 7EZ |
Secretary Name | Mrs Jean Frances Cutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 8 months after company formation) |
Appointment Duration | 19 years (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northumbria 32 Golfside Cheam Sutton Surrey SM2 7EZ |
Registered Address | Orbital House, 20 Eastern Road Romford RM1 3PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Paul Cutts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £742,143 |
Cash | £131,655 |
Current Liabilities | £3,141 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
26 November 1959 | Delivered on: 9 December 1959 Persons entitled: Barclays Bank LTD Classification: Instr of charge Secured details: All monies due etc. Particulars: Site adjacent to 6 eltham hill, eltham, title no ln 186435. Outstanding |
---|---|
1 July 1955 | Delivered on: 7 July 1955 Persons entitled: Shell Max and B.P. Classification: Legal charge Secured details: £19,850. Particulars: Land forming the sites of 634, 636, 638, old kent road, cambrwell, london title no 375904, also the land knwon as 634A old kent road, camberwell title no 291727. Outstanding |
1 July 1955 | Delivered on: 7 July 1955 Persons entitled: Shell Mex and B.P. Classification: Legal charge Secured details: £30,000. Particulars: Land forming the sites of 634, 636, 638. old kent road, camberwell, london title no 375904, also the land known as 634A old kent road, camberwell title no. 291727. Outstanding |
22 March 2024 | Total exemption full accounts made up to 31 December 2023 (9 pages) |
---|---|
4 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
13 December 2023 | Director's details changed for Mr Paul Brian Cutts on 1 December 2020 (2 pages) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
6 October 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
25 July 2022 | Director's details changed for Mr Paul Brian Cutts on 11 July 2022 (2 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
11 October 2021 | Change of details for Mr Paul Brian Cutts as a person with significant control on 20 August 2021 (2 pages) |
11 October 2021 | Director's details changed for Mr Paul Brian Cutts on 20 August 2021 (2 pages) |
19 July 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
2 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 September 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
22 August 2018 | Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB to Orbital House, 20 Eastern Road Romford RM1 3PJ on 22 August 2018 (1 page) |
8 March 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
9 November 2016 | Appointment of Mrs Sheila Ann Cutts as a secretary on 8 November 2016 (2 pages) |
9 November 2016 | Appointment of Mrs Sheila Ann Cutts as a secretary on 8 November 2016 (2 pages) |
25 February 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
25 February 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
11 November 2014 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
11 November 2014 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
10 December 2013 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
10 December 2013 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
4 December 2012 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
30 December 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
11 January 2011 | Termination of appointment of Jean Cutts as a secretary (1 page) |
11 January 2011 | Termination of appointment of Jean Cutts as a secretary (1 page) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Termination of appointment of Jean Cutts as a director (1 page) |
11 January 2011 | Termination of appointment of Jean Cutts as a director (1 page) |
7 September 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
7 September 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
4 January 2010 | Director's details changed for Paul Cutts on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Paul Cutts on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mrs Jean Frances Cutts on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mrs Jean Frances Cutts on 31 December 2009 (2 pages) |
21 August 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
21 August 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (3 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (3 pages) |
2 December 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
2 December 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
20 September 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
20 September 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
28 September 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
28 September 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 August 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
26 August 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 January 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
5 January 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page) |
5 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 December 2003 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
10 December 2003 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 September 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
2 September 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 December 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
17 December 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 November 2000 | Full accounts made up to 31 May 2000 (7 pages) |
27 November 2000 | Full accounts made up to 31 May 2000 (7 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 September 1999 | Full accounts made up to 31 May 1999 (7 pages) |
24 September 1999 | Full accounts made up to 31 May 1999 (7 pages) |
11 January 1999 | Full accounts made up to 31 May 1998 (8 pages) |
11 January 1999 | Full accounts made up to 31 May 1998 (8 pages) |
29 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
29 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
13 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
13 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
19 March 1997 | Full accounts made up to 31 May 1996 (9 pages) |
19 March 1997 | Full accounts made up to 31 May 1996 (9 pages) |
31 December 1996 | Registered office changed on 31/12/96 from: 79 st john street london EC1M 4DR (1 page) |
31 December 1996 | Registered office changed on 31/12/96 from: 79 st john street london EC1M 4DR (1 page) |
24 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
24 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
5 September 1995 | Accounts for a small company made up to 31 May 1994 (11 pages) |
5 September 1995 | Accounts for a small company made up to 31 May 1994 (11 pages) |
29 August 1995 | Compulsory strike-off action has been discontinued (2 pages) |
29 August 1995 | Compulsory strike-off action has been discontinued (2 pages) |
25 August 1995 | Return made up to 31/12/94; full list of members (6 pages) |
25 August 1995 | Return made up to 31/12/94; full list of members (6 pages) |
22 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
22 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |