Upminster
Essex
RM14 2TR
Secretary Name | Carole-Ann Agg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 1991(28 years, 9 months after company formation) |
Appointment Duration | 28 years, 9 months (closed 09 March 2020) |
Role | Company Director |
Correspondence Address | 40a Station Road Upminster Essex RM14 2TR |
Director Name | Mrs Carole-Ann Agg |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2017(54 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 09 March 2020) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 40a Station Road Upminster Essex RM14 2TR |
Website | dragonheatingandbathrooms.co.uk |
---|---|
Telephone | 01708 764954 |
Telephone region | Romford |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.2k at £1 | Terry Roy Upton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,566 |
Current Liabilities | £86,924 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 August 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
---|---|
14 July 2017 | Notification of Terry Roy Upton as a person with significant control on 13 June 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Carole-Ann Agg as a director on 14 March 2017 (2 pages) |
3 April 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
21 March 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
16 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
25 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Secretary's details changed for Carole-Ann Agg on 13 June 2015 (1 page) |
24 June 2015 | Director's details changed for Mr Terry Roy Upton on 13 June 2015 (2 pages) |
26 May 2015 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 195 st Marys Lane Upminster Essex on 26 May 2015 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
24 June 2014 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL England on 24 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 9 June 2014 (1 page) |
19 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
20 July 2010 | Director's details changed for Terry Roy Upton on 13 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from c/o weston kay 73/75 mortimer street london W1W 7SQ (1 page) |
25 June 2009 | Secretary's change of particulars / carol agg / 13/06/2009 (1 page) |
25 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
3 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page) |
30 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
18 August 2005 | Return made up to 13/06/05; full list of members (2 pages) |
16 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 September 2004 | Return made up to 13/06/04; full list of members (5 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: 3 manchester square london W1M 5RF (1 page) |
15 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
20 June 2003 | Return made up to 13/06/03; full list of members (5 pages) |
4 June 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
16 June 2002 | Return made up to 13/06/02; full list of members (5 pages) |
16 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
13 July 2001 | Return made up to 13/06/01; full list of members (5 pages) |
11 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
15 June 2000 | Return made up to 13/06/00; full list of members (5 pages) |
24 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
17 June 1999 | Return made up to 13/06/99; no change of members (4 pages) |
24 June 1998 | Return made up to 13/06/98; full list of members (5 pages) |
24 June 1998 | Secretary's particulars changed (1 page) |
5 May 1998 | Resolutions
|
5 May 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
5 May 1998 | Resolutions
|
6 July 1997 | Return made up to 13/06/97; no change of members (4 pages) |
13 June 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
5 July 1996 | Return made up to 13/06/96; no change of members (4 pages) |
9 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
1 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |