Bermonsey Wall West
London
SE1 2ED
Director Name | Mr Stephen John Argles |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2017(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 07 October 2020) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 40a Station Road Upminster Essex RM14 2TR |
Director Name | The Executors Of Raymond Woodfield Argles |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(23 years, 7 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 28 February 2018) |
Role | Car Sales |
Country of Residence | England |
Correspondence Address | 4 Grove Court Rayleigh Essex SS6 8UQ |
Secretary Name | Paul David Argles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 June 1992) |
Role | Company Director |
Correspondence Address | 58 Folly Lane Hockley Essex SS5 4SJ |
Director Name | Mrs Denise Josephine Ann Zimbler |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(32 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Grove Court Grove Road Rayleigh Essex SS6 8UQ |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Raymond Woodfield Argles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,580 |
Cash | £16,406 |
Current Liabilities | £9,076 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
29 November 1978 | Delivered on: 13 December 1978 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1625 london road leigh on sea essex title no. Ex 212484. Outstanding |
---|
7 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
16 May 2019 | Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England to 40a Station Road Upminster Essex RM14 2TR on 16 May 2019 (2 pages) |
15 May 2019 | Appointment of a voluntary liquidator (4 pages) |
15 May 2019 | Declaration of solvency (5 pages) |
15 May 2019 | Resolutions
|
10 April 2019 | Satisfaction of charge 1 in full (1 page) |
2 April 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
4 July 2018 | Notification of Raymond Woodfield Argles as a person with significant control on 10 March 2017 (2 pages) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
11 April 2018 | Termination of appointment of Raymond Woodfield Argles as a director on 28 February 2018 (1 page) |
11 April 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
11 April 2018 | Cessation of Raymond Woodfield Argles as a person with significant control on 28 February 2018 (1 page) |
11 January 2018 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN England to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page) |
13 October 2017 | Appointment of Mr Stephen John Argles as a director on 13 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr Stephen John Argles as a director on 13 October 2017 (2 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 March 2017 | Termination of appointment of Denise Josephine Ann Zimbler as a director on 8 October 2015 (1 page) |
21 March 2017 | Termination of appointment of Denise Josephine Ann Zimbler as a director on 8 October 2015 (1 page) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
10 April 2015 | Registered office address changed from Braintree House 18 Bocking End Braintree Essex CM7 6AA to Star House 81a High Road Benfleet Essex SS7 5LN on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from Braintree House 18 Bocking End Braintree Essex CM7 6AA to Star House 81a High Road Benfleet Essex SS7 5LN on 10 April 2015 (1 page) |
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
2 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
25 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
31 March 2010 | Director's details changed for Mr Raymond Woodfield Argles on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mr Raymond Woodfield Argles on 31 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 April 2008 | Return made up to 09/03/08; no change of members (7 pages) |
5 April 2008 | Return made up to 09/03/08; no change of members (7 pages) |
28 March 2007 | Return made up to 09/03/07; full list of members (7 pages) |
28 March 2007 | Return made up to 09/03/07; full list of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
21 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
15 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
13 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
13 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
18 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
18 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
19 February 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
19 February 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
14 March 2002 | Return made up to 09/03/02; full list of members
|
14 March 2002 | Return made up to 09/03/02; full list of members
|
2 February 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
22 March 2001 | Return made up to 09/03/01; full list of members
|
22 March 2001 | Return made up to 09/03/01; full list of members
|
22 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
22 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
28 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
23 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
23 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
22 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
22 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
19 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
19 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
4 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
4 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
17 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
17 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
26 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
26 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
1 April 1997 | Return made up to 09/03/97; full list of members (6 pages) |
1 April 1997 | Return made up to 09/03/97; full list of members (6 pages) |
5 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
5 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
15 March 1996 | Return made up to 09/03/96; no change of members (4 pages) |
15 March 1996 | Return made up to 09/03/96; no change of members (4 pages) |
19 October 1995 | Secretary's particulars changed (2 pages) |
19 October 1995 | Secretary's particulars changed (2 pages) |
20 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
20 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
13 March 1995 | Return made up to 09/03/95; no change of members (4 pages) |
13 March 1995 | Return made up to 09/03/95; no change of members (4 pages) |