Romford
RM1 3PJ
Director Name | Patricia Mary Mitchell |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(29 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orbital House, 20 Eastern Road Romford RM1 3PJ |
Secretary Name | Patricia Mary Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(29 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orbital House, 20 Eastern Road Romford RM1 3PJ |
Director Name | Samantha Jane Donnelly |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2015(53 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orbital House, 20 Eastern Road Romford RM1 3PJ |
Director Name | David John Mitchell |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2015(53 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orbital House, 20 Eastern Road Romford RM1 3PJ |
Director Name | Philip James McMinn Mitchell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2015(53 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orbital House, 20 Eastern Road Romford RM1 3PJ |
Director Name | George Leonard Heil |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(29 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 December 1991) |
Role | Retired |
Correspondence Address | 22 Kenilworth Drive Walton On Thames Surrey KT12 3JU |
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 |
180 at £0.2 | Trustees Of G L Heil Trust Fund 45.00% Ordinary |
---|---|
110 at £0.2 | Patricia Mitchell 27.50% Ordinary |
110 at £0.2 | Stephen Russell Heil 27.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £306,973 |
Cash | £134,012 |
Current Liabilities | £68,422 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
3 January 2024 | Change of details for Patricia Mary Mitchell as a person with significant control on 2 November 2023 (2 pages) |
---|---|
3 January 2024 | Secretary's details changed for Patricia Mary Mitchell on 3 January 2024 (1 page) |
3 January 2024 | Director's details changed for Stephen Russell Heil on 3 January 2024 (2 pages) |
3 January 2024 | Director's details changed for Patricia Mary Mitchell on 2 November 2023 (2 pages) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
2 November 2023 | Secretary's details changed for Patricia Mary Mitchell on 2 November 2023 (1 page) |
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
16 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
15 July 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
13 July 2022 | Director's details changed for Philip James Mcminn Mitchell on 2 June 2015 (2 pages) |
16 September 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
8 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
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) |
9 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
9 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
9 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
6 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
6 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
7 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
7 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 June 2015 | Appointment of David John Mitchell as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of David John Mitchell as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Philip James Mcminn Mitchell as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of David John Mitchell as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Samantha Jane Donnelly as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Philip James Mcminn Mitchell as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Samantha Jane Donnelly as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Philip James Mcminn Mitchell as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Samantha Jane Donnelly as a director on 2 June 2015 (2 pages) |
30 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
30 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
15 August 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
15 August 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
25 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
17 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 July 2010 | Director's details changed for Patricia Mary Mitchell on 30 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Stephen Russell Heil on 30 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Patricia Mary Mitchell on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Stephen Russell Heil on 30 June 2010 (2 pages) |
14 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
14 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
9 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
9 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
21 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
21 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
15 July 2007 | Return made up to 30/06/07; full list of members (7 pages) |
15 July 2007 | Return made up to 30/06/07; full list of members (7 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
19 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
19 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
30 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
30 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
23 June 2005 | Return made up to 30/06/05; full list of members (7 pages) |
23 June 2005 | Return made up to 30/06/05; full list of members (7 pages) |
16 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
6 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 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) |
21 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
21 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
14 July 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
14 July 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
9 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
5 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
5 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
3 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
1 September 2000 | Accounts made up to 31 March 2000 (7 pages) |
1 September 2000 | Accounts made up to 31 March 2000 (7 pages) |
28 June 2000 | Return made up to 30/06/00; full list of members
|
28 June 2000 | Return made up to 30/06/00; full list of members
|
5 October 1999 | Accounts made up to 31 March 1999 (7 pages) |
5 October 1999 | Accounts made up to 31 March 1999 (7 pages) |
1 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
27 July 1998 | Accounts made up to 31 March 1998 (8 pages) |
27 July 1998 | Accounts made up to 31 March 1998 (8 pages) |
26 June 1998 | Return made up to 30/06/98; full list of members (6 pages) |
26 June 1998 | Return made up to 30/06/98; full list of members (6 pages) |
9 December 1997 | Accounts made up to 31 March 1997 (8 pages) |
9 December 1997 | Accounts made up to 31 March 1997 (8 pages) |
1 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
1 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
6 November 1996 | Registered office changed on 06/11/96 from: 79,st.john street london EC1M 4DR (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: 79,st.john street london EC1M 4DR (1 page) |
7 July 1996 | Accounts made up to 31 March 1996 (7 pages) |
7 July 1996 | Return made up to 30/06/96; full list of members
|
7 July 1996 | Accounts made up to 31 March 1996 (7 pages) |
7 July 1996 | Return made up to 30/06/96; full list of members
|
12 October 1995 | Accounts made up to 31 March 1995 (10 pages) |
12 October 1995 | Accounts made up to 31 March 1995 (10 pages) |
28 June 1995 | Return made up to 30/06/95; full list of members (6 pages) |
28 June 1995 | Return made up to 30/06/95; full list of members (6 pages) |
26 March 1962 | Incorporation (12 pages) |