Romford
Essex
RM1 3JT
Director Name | Mrs Rachel Firmin |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(56 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Western Road Romford Essex RM1 3JT |
Director Name | Mrs Frances Harris |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(28 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 01 November 2009) |
Role | Secretary |
Correspondence Address | 6 Rochester Gardens Ilford Essex IG1 3LZ |
Director Name | Mr Harold David Harris |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(28 years, 6 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 02 December 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 32 Barnaby Way Chigwell Essex IG7 6NZ |
Secretary Name | Mrs Frances Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(28 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 01 November 2009) |
Role | Company Director |
Correspondence Address | 6 Rochester Gardens Ilford Essex IG1 3LZ |
Secretary Name | Mr Raanan Firmin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 August 2012) |
Role | Company Director |
Correspondence Address | 60 Freemantle Road Barkingside Essex IG6 2AZ |
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 |
78 at £1 | Harold David Harris 39.00% Ordinary |
---|---|
32 at £1 | Robert Ward & Trustees Of Raanan Firmin 16.00% Ordinary |
30 at £1 | Lawrence Richard Harris 15.00% Ordinary |
30 at £1 | Rachel Aimee Firmin 15.00% Ordinary |
30 at £1 | Ross Hadleigh Harris 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £569,428 |
Current Liabilities | £10,807 |
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 | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
24 March 2023 | Delivered on: 27 March 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 81 grove road london E18 2JY. Outstanding |
---|---|
30 March 2022 | Delivered on: 1 April 2022 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: 81 grove road south wodoford. Outstanding |
15 September 1978 | Delivered on: 22 September 1978 Persons entitled: National Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from ragabash limited to the chargee on any account whatsoever not exceeding sterling pounds 25,000. Particulars: 245 wick road, hackney, greater london. Title no ln / 194246. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 September 1978 | Delivered on: 22 September 1978 Persons entitled: National Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from ragabash limited to the chargee on any account whatsoever not exceeding sterling pounds 25,000. Particulars: 81 grove road, south woodford, renbridge, greater london, title no. Ngl 134329.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 October 1965 | Delivered on: 28 October 1965 Persons entitled: Westminster Bank LTD Classification: Of whole. Charge Secured details: All monies due etc. Particulars: 63, broad lane, london, N.15. Outstanding |
25 March 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
24 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
27 March 2023 | Registration of charge 007510080005, created on 24 March 2023 (6 pages) |
27 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
2 August 2022 | Director's details changed for Mrs Rachel Firmin on 2 August 2022 (2 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
1 April 2022 | Registration of charge 007510080004, created on 30 March 2022 (30 pages) |
17 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 March 2022 | Satisfaction of charge 2 in full (1 page) |
10 March 2022 | Satisfaction of charge 1 in full (1 page) |
10 March 2022 | Satisfaction of charge 3 in full (1 page) |
9 March 2022 | Second filing of Confirmation Statement dated 15 August 2020 (3 pages) |
23 February 2022 | Notification of Lawrence Richard Harris as a person with significant control on 2 December 2019 (2 pages) |
23 February 2022 | Change of details for Mrs Rachel Firmin as a person with significant control on 17 December 2019 (2 pages) |
23 February 2022 | Notification of Ross Hadleigh Harris as a person with significant control on 2 December 2019 (2 pages) |
4 February 2022 | Director's details changed for Mrs Rachel Firmin on 4 February 2022 (2 pages) |
4 February 2022 | Secretary's details changed for Mr Raanan Firmin on 4 February 2022 (1 page) |
4 February 2022 | Registered office address changed from 32 Barnaby Way Chigwell Essex IG7 6NZ to 10 Western Road Romford Essex RM1 3JT on 4 February 2022 (1 page) |
30 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
5 April 2021 | Micro company accounts made up to 31 March 2020 (9 pages) |
24 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
24 August 2020 | Confirmation statement made on 15 August 2020 with no updates
|
21 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 December 2019 | Notification of Rachel Firmin as a person with significant control on 17 December 2019 (2 pages) |
21 December 2019 | Secretary's details changed for Mr Raanan Firmin on 21 December 2019 (1 page) |
16 December 2019 | Appointment of Mrs Rachel Firmin as a director on 2 December 2019 (2 pages) |
16 December 2019 | Termination of appointment of Harold David Harris as a director on 2 December 2019 (1 page) |
16 December 2019 | Cessation of Harold David Harris as a person with significant control on 30 November 2019 (1 page) |
26 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
11 February 2019 | Secretary's details changed for Mr Raanan Firmin on 10 February 2019 (1 page) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
24 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
29 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
23 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
23 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
15 July 2015 | Registered office address changed from 32 Barnaby Way Chigwell Essex IG7 6NZ England to 32 Barnaby Way Chigwell Essex IG7 6NZ on 15 July 2015 (2 pages) |
15 July 2015 | Registered office address changed from 32 Barnaby Way Chigwell Essex IG7 6NZ England to 32 Barnaby Way Chigwell Essex IG7 6NZ on 15 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Harold David Harris on 1 July 2015 (3 pages) |
9 July 2015 | Secretary's details changed for Raanan Firmin on 1 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 30 Barnaby Way Chigwell Essex IG7 6NZ England to 32 Barnaby Way Chigwell Essex IG7 6NZ on 9 July 2015 (1 page) |
9 July 2015 | Secretary's details changed for Raanan Firmin on 1 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 30 Barnaby Way Chigwell Essex IG7 6NZ England to 32 Barnaby Way Chigwell Essex IG7 6NZ on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 30 Glenthorne Gardens Barkingside Ilford Essex IG6 1LB to 32 Barnaby Way Chigwell Essex IG7 6NZ on 9 July 2015 (1 page) |
9 July 2015 | Director's details changed for Mr Harold David Harris on 1 July 2015 (3 pages) |
9 July 2015 | Registered office address changed from 30 Glenthorne Gardens Barkingside Ilford Essex IG6 1LB to 32 Barnaby Way Chigwell Essex IG7 6NZ on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 30 Glenthorne Gardens Barkingside Ilford Essex IG6 1LB to 32 Barnaby Way Chigwell Essex IG7 6NZ on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 30 Barnaby Way Chigwell Essex IG7 6NZ England to 32 Barnaby Way Chigwell Essex IG7 6NZ on 9 July 2015 (1 page) |
9 July 2015 | Secretary's details changed for Raanan Firmin on 1 July 2015 (1 page) |
9 July 2015 | Director's details changed for Mr Harold David Harris on 1 July 2015 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 October 2014 | Registered office address changed from Summit Hse 170 Finchley Rd London NW3 6BP to 30 Glenthorne Gardens Barkingside Ilford Essex IG6 1LB on 14 October 2014 (2 pages) |
14 October 2014 | Registered office address changed from Summit Hse 170 Finchley Rd London NW3 6BP to 30 Glenthorne Gardens Barkingside Ilford Essex IG6 1LB on 14 October 2014 (2 pages) |
20 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Termination of appointment of Raanan Firmin as a secretary (1 page) |
16 August 2012 | Termination of appointment of Raanan Firmin as a secretary (1 page) |
16 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Secretary's details changed for Raanan Firmin on 15 August 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Raanan Firmin on 15 August 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Raanan Firmin on 15 August 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Raanan Firmin on 15 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Mr Harold David Harris on 15 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Harold David Harris on 15 August 2010 (2 pages) |
17 December 2009 | Appointment of Raanan Firmin as a secretary (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 December 2009 | Appointment of Raanan Firmin as a secretary (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 December 2009 | Termination of appointment of Frances Harris as a secretary (2 pages) |
1 December 2009 | Appointment of Mr Raanan Firmin as a secretary (3 pages) |
1 December 2009 | Termination of appointment of Frances Harris as a director (2 pages) |
1 December 2009 | Termination of appointment of Frances Harris as a secretary (2 pages) |
1 December 2009 | Appointment of Mr Raanan Firmin as a secretary (3 pages) |
1 December 2009 | Termination of appointment of Frances Harris as a director (2 pages) |
2 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
7 September 2007 | Return made up to 15/08/07; full list of members (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 September 2007 | Return made up to 15/08/07; full list of members (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 October 2006 | Return made up to 15/08/06; full list of members (7 pages) |
5 October 2006 | Return made up to 15/08/06; full list of members (7 pages) |
22 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
22 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 September 2003 | Return made up to 15/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 15/08/03; full list of members (7 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
29 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 September 2001 | Return made up to 15/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 15/08/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
21 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 September 1999 | Return made up to 15/08/99; no change of members (4 pages) |
14 September 1999 | Return made up to 15/08/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
7 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 August 1997 | Return made up to 15/08/97; no change of members (4 pages) |
28 August 1997 | Return made up to 15/08/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 October 1996 | Return made up to 15/08/96; no change of members (4 pages) |
8 October 1996 | Return made up to 15/08/96; no change of members (4 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 August 1995 | Return made up to 15/08/95; full list of members (6 pages) |
29 August 1995 | Return made up to 15/08/95; full list of members (6 pages) |
25 August 1994 | Return made up to 15/08/94; change of members (5 pages) |
25 August 1994 | Return made up to 15/08/94; change of members (5 pages) |
12 April 1994 | Particulars of contract relating to shares (3 pages) |
12 April 1994 | Ad 17/03/94--------- £ si 100@1 (2 pages) |
12 April 1994 | Ad 17/03/94--------- £ si 100@1 (2 pages) |
12 April 1994 | Particulars of contract relating to shares (3 pages) |
20 March 1994 | £ nc 100/1000 08/03/94 (1 page) |
20 March 1994 | £ nc 100/1000 08/03/94 (1 page) |
24 August 1983 | Accounts made up to 14 October 1981 (5 pages) |
24 August 1983 | Accounts made up to 14 October 1981 (5 pages) |
21 February 1963 | Incorporation (11 pages) |
21 February 1963 | Incorporation (11 pages) |