15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director Name | Mrs Rosemary Jill Perrin |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2001(34 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Garden Consultant |
Country of Residence | England |
Correspondence Address | 58 Potters Lane Barnet Hertfordshire EN5 5BQ |
Secretary Name | Mr Peter Michael Cramb |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2001(34 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
Director Name | Dorothy Jean Cramb |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 03 January 2001) |
Role | Company Director |
Correspondence Address | 152 Friern Barnet Lane London N20 0NL |
Director Name | Mr Harold Alan Cramb |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 05 January 1993) |
Role | Company Director |
Correspondence Address | 152 Friern Barnet Lane London N20 0NL |
Secretary Name | Dorothy Jean Cramb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 03 January 2001) |
Role | Company Director |
Correspondence Address | 152 Friern Barnet Lane London N20 0NL |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
2.1k at £1 | Jacqueline Cramb 7.78% Ordinary B |
---|---|
1.3k at £1 | Jacqueline Cramb 4.77% Ordinary A |
8.4k at £1 | R.j. Perrin 30.74% Ordinary B |
6.4k at £1 | P.m. Cramb 23.33% Ordinary B |
5.2k at £1 | R.j. Perrin 19.08% Ordinary A |
3.9k at £1 | P.m. Cramb 14.31% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £793,653 |
Cash | £78,399 |
Current Liabilities | £4,835 |
Latest Accounts | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Accounts Due | 12 December 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 12 March |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
27 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
13 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
14 March 2023 | Director's details changed for Mr Peter Michael Cramb on 2 March 2023 (2 pages) |
14 March 2023 | Change of details for Mr Peter Michael Cramb as a person with significant control on 2 March 2023 (2 pages) |
8 March 2023 | Registered office address changed from 29 Baxendale London N20 0EG to 9 Eastheath Gardens Wokingham Berkshire RG41 2PH on 8 March 2023 (1 page) |
8 March 2023 | Secretary's details changed for Mr Peter Michael Cramb on 3 March 2023 (1 page) |
22 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with updates (4 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
10 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
23 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
1 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
1 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Re-registration from a private unlimited company to a private limited company
|
21 December 2016 | Re-registration of Memorandum and Articles (35 pages) |
21 December 2016 | Statement of company's objects (2 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | Re-registration from a private unlimited company to a private limited company
|
21 December 2016 | Statement of company's objects (2 pages) |
21 December 2016 | Resolutions
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
29 December 2014 | Total exemption small company accounts made up to 3 April 2014 (7 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Mrs Rosemary Jill Perrin on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Mrs Rosemary Jill Perrin on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Peter Michael Cramb on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Peter Michael Cramb on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Peter Michael Cramb on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Mrs Rosemary Jill Perrin on 1 November 2009 (2 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
12 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members
|
7 February 2002 | Return made up to 31/12/01; full list of members
|
28 January 2002 | Registered office changed on 28/01/02 from: 84 kingsway london WC2B 6NF (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: 84 kingsway london WC2B 6NF (1 page) |
7 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
7 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
3 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members
|
11 January 1999 | Return made up to 31/12/98; full list of members
|
10 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
29 December 1997 | Return made up to 31/12/97; no change of members
|
29 December 1997 | Return made up to 31/12/97; no change of members
|
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
10 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
10 April 1996 | Return made up to 31/12/95; full list of members (5 pages) |
10 April 1996 | Full accounts made up to 31 March 1995 (12 pages) |
10 April 1996 | Full accounts made up to 31 March 1995 (12 pages) |
10 April 1996 | Return made up to 31/12/95; full list of members (5 pages) |
10 November 1995 | Registered office changed on 10/11/95 from: ashdens 106/114 borough high st london SE1 1LB (1 page) |
10 November 1995 | Registered office changed on 10/11/95 from: ashdens 106/114 borough high st london SE1 1LB (1 page) |
8 June 1995 | Auditor's resignation (2 pages) |
8 June 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |