West Horndon
Brentwood
Essex
CM13 3TS
Director Name | Dorothy Edith Hooper |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 15 Silver Birch Avenue North Weald Epping Essex CM16 6LB |
Director Name | Raymond George Hooper |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 15 Silverbirch Avenue Epping Essex CM16 6LD |
Secretary Name | Raymond George Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 15 Silverbirch Avenue Epping Essex CM16 6LD |
Director Name | Mrs Sheila Montgomery |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(29 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Thorndon Avenue West Horndon Brentwood Essex CM13 3TS |
Secretary Name | Mrs Sheila Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(29 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Thorndon Avenue West Horndon Brentwood Essex CM13 3TS |
Director Name | Mrs Clare Nicole Royle |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(50 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2DW |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
49 at £1 | David Montgomery 49.00% Ordinary |
---|---|
49 at £1 | Sheila Montgomery 49.00% Ordinary |
2 at £1 | Clare Nichole Montgomery 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£107,717 |
Cash | £9,691 |
Current Liabilities | £120,792 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
22 December 2020 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
---|---|
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
19 December 2018 | Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 19 December 2018 (1 page) |
18 September 2018 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 18 September 2018 (1 page) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
27 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
19 August 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 19 August 2017 (1 page) |
19 August 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 19 August 2017 (1 page) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
9 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Director's details changed for Clare Nicole Montgomery on 1 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Clare Nicole Montgomery on 1 April 2015 (2 pages) |
17 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Director's details changed for Clare Nicole Montgomery on 1 April 2015 (2 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
10 March 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
10 March 2014 | Appointment of Clare Nicole Montgomery as a director (3 pages) |
10 March 2014 | Appointment of Clare Nicole Montgomery as a director (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
1 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mrs Sheila Montgomery on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Mrs Sheila Montgomery on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr David Montgomery on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr David Montgomery on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr David Montgomery on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Mrs Sheila Montgomery on 1 January 2010 (2 pages) |
30 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
30 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
10 July 2008 | Return made up to 31/03/08; full list of members (4 pages) |
10 July 2008 | Return made up to 31/03/08; full list of members (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
26 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
26 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
9 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
9 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
20 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
20 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members
|
19 April 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members
|
19 April 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
1 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
27 March 2002 | Return made up to 31/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 31/03/02; full list of members (6 pages) |
19 November 2001 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
19 November 2001 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
13 June 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
13 June 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
3 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
17 May 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
17 May 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: new roman house 10 east road london N1 6BG (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: new roman house 10 east road london N1 6BG (1 page) |
28 April 2000 | Return made up to 31/03/00; full list of members
|
28 April 2000 | Return made up to 31/03/00; full list of members
|
16 June 1999 | Return made up to 31/03/99; no change of members (4 pages) |
16 June 1999 | Return made up to 31/03/99; no change of members (4 pages) |
25 May 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
25 May 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
22 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
22 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
10 October 1997 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
10 October 1997 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
21 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
21 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
28 June 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
28 June 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
23 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
23 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
18 July 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
18 July 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
24 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
24 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |