Barking
Essex
IG11 9UZ
Director Name | Mark Robert Shade |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1996(40 years, 6 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 18 Great Cullings Rush Green Romford Essex RM7 0YL |
Secretary Name | Mr Brian Shade |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1999(43 years, 4 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Shirley Gardens Barking Essex IG11 9UZ |
Director Name | Mr Michael James Shade |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(35 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 11 October 1992) |
Role | Company Director |
Correspondence Address | 37 Beccles Drive Barking Essex IG11 9HX |
Secretary Name | Mr Michael James Shade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(35 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 11 October 1992) |
Role | Company Director |
Correspondence Address | 37 Beccles Drive Barking Essex IG11 9HX |
Director Name | Mrs Ann Shade |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(36 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | 37 Beccles Drive Barking Essex IG11 9HX |
Secretary Name | Mrs Ann Shade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(36 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | 37 Beccles Drive Barking Essex IG11 9HX |
Secretary Name | Lorraine Shade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 July 1999) |
Role | Company Director |
Correspondence Address | 35 Shirley Gardens Barking Essex IG11 9UZ |
Registered Address | 10 Western Road Romford Essex RM1 3JT |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £98,955 |
Cash | £4,764 |
Current Liabilities | £5,809 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
11 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
21 October 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with updates (5 pages) |
22 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
20 September 2018 | Confirmation statement made on 14 September 2018 with updates (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 September 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
21 September 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
16 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (5 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 September 2012 | Director's details changed for Mark Robert Shade on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mark Robert Shade on 20 September 2012 (2 pages) |
20 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 July 2011 | Registered office address changed from 344/348 High Road Ilford Essex IG1 1QP on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 344/348 High Road Ilford Essex IG1 1QP on 12 July 2011 (1 page) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
3 October 2007 | Director's particulars changed (1 page) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
27 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 October 2003 | Return made up to 14/09/03; full list of members
|
3 October 2003 | Return made up to 14/09/03; full list of members
|
20 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
17 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
15 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
1 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 September 2000 | Return made up to 14/09/00; full list of members
|
28 September 2000 | Return made up to 14/09/00; full list of members
|
23 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 October 1999 | Return made up to 14/09/99; full list of members (5 pages) |
27 October 1999 | Director's particulars changed (1 page) |
27 October 1999 | Director's particulars changed (1 page) |
27 October 1999 | Return made up to 14/09/99; full list of members (5 pages) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 November 1998 | Return made up to 14/09/98; full list of members (5 pages) |
9 November 1998 | Return made up to 14/09/98; full list of members (5 pages) |
13 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 November 1997 | Return made up to 14/09/97; full list of members (6 pages) |
2 November 1997 | Return made up to 14/09/97; full list of members (6 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: britannia house 958 high road finchley london N12 9RY (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: britannia house 958 high road finchley london N12 9RY (1 page) |
6 February 1997 | Return made up to 14/09/96; full list of members (6 pages) |
6 February 1997 | Return made up to 14/09/96; full list of members (6 pages) |
11 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
11 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
27 October 1996 | New secretary appointed (2 pages) |
27 October 1996 | Secretary resigned;director resigned (1 page) |
27 October 1996 | New secretary appointed (2 pages) |
27 October 1996 | New secretary appointed (2 pages) |
27 October 1996 | Secretary resigned;director resigned (1 page) |
27 October 1996 | New secretary appointed (2 pages) |
17 November 1995 | Return made up to 14/09/95; full list of members (6 pages) |
17 November 1995 | Return made up to 14/09/95; full list of members (6 pages) |