West Thurrock
Essex
RM20 3ED
Director Name | Mr William James Bendon |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2009(43 years, 6 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Thurrock Park Oliver Road West Thurrock Essex RM20 3ED |
Secretary Name | Julie Christine Bendon |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2009(43 years, 6 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Thurrock Park Oliver Road West Thurrock Essex RM20 3ED |
Director Name | Caroline Anne Mayes |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(26 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 7 Forest Close Snaresbrook London E11 1PY |
Director Name | David Leonard Paul Mayes |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(26 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgemount Roydon Essex CM19 5JN |
Secretary Name | David Leonard Paul Mayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(26 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgemount Roydon Essex CM19 5JN |
Director Name | Christine Mayes |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(27 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgemount Roydon Essex CM19 5JN |
Registered Address | Suite 1, 1 Old Court Mews, 311 Chase Road London N14 6JS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | D.l.p. Mayes 90.00% Ordinary |
---|---|
10 at £1 | Mrs C. Mayes 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
16 January 2024 | Total exemption full accounts made up to 31 May 2023 (5 pages) |
---|---|
4 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
23 January 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
7 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
11 January 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 May 2020 (4 pages) |
15 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
15 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
12 April 2019 | Cessation of William James Bendon as a person with significant control on 5 April 2017 (1 page) |
12 April 2019 | Notification of Sophie Bendon as a person with significant control on 5 April 2017 (2 pages) |
17 January 2019 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
25 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
25 January 2018 | Total exemption full accounts made up to 31 May 2017 (3 pages) |
24 January 2018 | Previous accounting period extended from 30 April 2017 to 31 May 2017 (1 page) |
8 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
30 January 2017 | Registered office address changed from 21 Thurrock Park Oliver Road Grays Essex RM20 3ED England to 1 Old Court Mews 311 Chase Road London N14 6JS on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 21 Thurrock Park Oliver Road Grays Essex RM20 3ED England to 1 Old Court Mews 311 Chase Road London N14 6JS on 30 January 2017 (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
21 July 2016 | Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS to 21 Thurrock Park Oliver Road Grays Essex RM20 3ED on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS to 21 Thurrock Park Oliver Road Grays Essex RM20 3ED on 21 July 2016 (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for William James Bendon on 4 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Julie Christine Bendon on 4 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Julie Christine Bendon on 4 April 2010 (2 pages) |
7 June 2010 | Director's details changed for William James Bendon on 4 April 2010 (2 pages) |
7 June 2010 | Director's details changed for William James Bendon on 4 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Julie Christine Bendon on 4 April 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 August 2009 | Director appointed william james bendon (2 pages) |
11 August 2009 | Appointment terminated director christine mayes (1 page) |
11 August 2009 | Appointment terminated director christine mayes (1 page) |
11 August 2009 | Director and secretary appointed julie christine bendon (2 pages) |
11 August 2009 | Appointment terminated director and secretary david mayes (1 page) |
11 August 2009 | Appointment terminated director and secretary david mayes (1 page) |
11 August 2009 | Director appointed william james bendon (2 pages) |
11 August 2009 | Director and secretary appointed julie christine bendon (2 pages) |
24 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
16 September 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
16 September 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from 155 chingford road walthamstow london E17 4PN (1 page) |
11 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
11 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from 155 chingford road walthamstow london E17 4PN (1 page) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: 155 chingford road stratford london E17 4PN (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 155 chingford road stratford london E17 4PN (1 page) |
24 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
12 April 2006 | Location of debenture register (1 page) |
12 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2006 | Location of register of members (1 page) |
12 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2006 | Location of register of members (1 page) |
12 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
12 April 2006 | Location of debenture register (1 page) |
12 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
12 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
12 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
16 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
14 April 2003 | Return made up to 04/04/03; full list of members
|
14 April 2003 | Return made up to 04/04/03; full list of members
|
19 March 2003 | Registered office changed on 19/03/03 from: 37 west ham lane stratford london E15 4PH (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 37 west ham lane stratford london E15 4PH (1 page) |
6 February 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
25 April 2002 | Return made up to 04/04/02; full list of members
|
25 April 2002 | Return made up to 04/04/02; full list of members
|
25 January 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
25 January 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
27 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
27 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
10 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
10 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
14 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
14 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
7 June 1999 | Return made up to 04/04/99; no change of members (4 pages) |
7 June 1999 | Return made up to 04/04/99; no change of members (4 pages) |
30 November 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
30 November 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
21 May 1998 | Return made up to 04/04/98; full list of members (6 pages) |
21 May 1998 | Return made up to 04/04/98; full list of members (6 pages) |
20 May 1998 | Location of register of members (1 page) |
20 May 1998 | Location of register of members (1 page) |
16 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
16 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
9 April 1997 | Return made up to 04/04/97; no change of members (4 pages) |
9 April 1997 | Return made up to 04/04/97; no change of members (4 pages) |
20 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
20 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
3 April 1996 | Return made up to 04/04/96; no change of members
|
3 April 1996 | Return made up to 04/04/96; no change of members
|
8 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
8 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
24 May 1995 | Return made up to 04/04/95; full list of members (6 pages) |
24 May 1995 | Return made up to 04/04/95; full list of members (6 pages) |