66 Naval Row
London
E14 9PS
Secretary Name | Miss Janet Mary Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2002(37 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 15 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 East India Dock Pumping Station 66 Naval Row London E14 9PS |
Secretary Name | Richard Mark Benjamin Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2005(40 years, 12 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 15 July 2023) |
Role | Visual Merchandiser |
Correspondence Address | 35 Sauntavaddo Assagao, Bardez Goa 403 507 India |
Director Name | Mrs Doreen Mary Fair Jones |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(26 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 13 September 2003) |
Role | Company Director |
Correspondence Address | 16 The Vinery Montpelier Road Torquay Devon TQ1 1TY |
Secretary Name | Mrs Doreen Mary Fair Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(26 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 February 2002) |
Role | Secretary |
Correspondence Address | 16 The Vinery Montpelier Road Torquay Devon TQ1 1TY |
Secretary Name | Mr Duncan James Marr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Thane Villas London N7 7PG |
Registered Address | 58 Leman Street London E1 8EU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1000 at £1 | Ms J.m. Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £133,863 |
Cash | £105,446 |
Current Liabilities | £9,256 |
Latest Accounts | 2 September 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 02 September |
14 March 1968 | Delivered on: 28 March 1968 Satisfied on: 11 November 2008 Persons entitled: Barclays Bank Limited Classification: Charge Secured details: All monies due etc. Particulars: Land abutting to a new rd called or intended to be called wellington st, stapleford, notts as comprised in a conveyance dated 05/04/1966. Fully Satisfied |
---|
7 December 2017 | Total exemption full accounts made up to 2 September 2017 (3 pages) |
---|---|
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 2 September 2016 (3 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
13 October 2015 | Total exemption small company accounts made up to 2 September 2015 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 2 September 2015 (3 pages) |
19 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
4 November 2014 | Total exemption small company accounts made up to 2 September 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 2 September 2014 (3 pages) |
31 May 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
23 October 2013 | Total exemption small company accounts made up to 2 September 2013 (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 2 September 2013 (4 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 2 September 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 2 September 2012 (4 pages) |
3 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Registered office address changed from 4 East India Dock Pumping Station 66 Naval Row London E14 9PS on 21 May 2012 (1 page) |
9 January 2012 | Total exemption small company accounts made up to 2 September 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 2 September 2011 (5 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 2 September 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 2 September 2010 (7 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 2 September 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 2 September 2009 (7 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 2 September 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 2 September 2008 (6 pages) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 2 September 2007 (7 pages) |
5 June 2008 | Total exemption small company accounts made up to 2 September 2007 (7 pages) |
25 September 2007 | Secretary's particulars changed (1 page) |
2 July 2007 | Return made up to 31/05/07; no change of members
|
23 April 2007 | Total exemption small company accounts made up to 2 September 2006 (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 2 September 2006 (6 pages) |
24 August 2006 | Return made up to 31/05/06; full list of members (8 pages) |
5 July 2006 | Total exemption small company accounts made up to 2 September 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 2 September 2005 (6 pages) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
7 July 2005 | Total exemption full accounts made up to 2 September 2004 (11 pages) |
7 July 2005 | Total exemption full accounts made up to 2 September 2004 (11 pages) |
10 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
1 December 2004 | Return made up to 31/05/04; full list of members (8 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: 54 thane villas london N7 7PG (1 page) |
6 July 2004 | Total exemption small company accounts made up to 2 September 2003 (5 pages) |
6 July 2004 | Total exemption small company accounts made up to 2 September 2003 (5 pages) |
30 March 2004 | Return made up to 31/05/03; full list of members
|
15 October 2003 | Director resigned (1 page) |
15 October 2003 | New secretary appointed (1 page) |
4 July 2003 | Total exemption small company accounts made up to 2 September 2002 (5 pages) |
4 July 2003 | Total exemption small company accounts made up to 2 September 2002 (5 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: 13 parkhill road torquay devon TQ1 2AL (1 page) |
21 June 2002 | Return made up to 31/05/02; full list of members
|
1 June 2002 | Total exemption small company accounts made up to 2 September 2001 (6 pages) |
1 June 2002 | Total exemption small company accounts made up to 2 September 2001 (6 pages) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
12 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
4 May 2001 | Accounts for a small company made up to 2 September 2000 (6 pages) |
4 May 2001 | Accounts for a small company made up to 2 September 2000 (6 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 2 September 1999 (7 pages) |
21 March 2000 | Accounts for a small company made up to 2 September 1999 (7 pages) |
18 June 1999 | Return made up to 31/05/99; no change of members
|
25 February 1999 | Accounts for a small company made up to 2 September 1998 (6 pages) |
25 February 1999 | Accounts for a small company made up to 2 September 1998 (6 pages) |
18 June 1998 | Return made up to 31/05/98; full list of members
|
30 December 1997 | Full accounts made up to 2 September 1997 (11 pages) |
30 December 1997 | Full accounts made up to 2 September 1997 (11 pages) |
11 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
5 February 1997 | Full accounts made up to 2 September 1996 (11 pages) |
5 February 1997 | Full accounts made up to 2 September 1996 (11 pages) |
14 June 1996 | Return made up to 31/05/96; no change of members
|
15 April 1996 | Full accounts made up to 2 September 1995 (9 pages) |
15 April 1996 | Full accounts made up to 2 September 1995 (9 pages) |
3 July 1995 | Accounts for a small company made up to 2 September 1994 (9 pages) |
3 July 1995 | Accounts for a small company made up to 2 September 1994 (9 pages) |
2 September 1964 | Incorporation (11 pages) |