Gidea Park
Romford
Essex
RM1 4EX
Secretary Name | Mr John Stephen Bowhill |
---|---|
Status | Current |
Appointed | 28 May 2012(44 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | 228 Chingford Road London E17 5AL |
Director Name | Mr John Stephen Bowhill |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 1996) |
Role | Retailer |
Correspondence Address | 8 Sorrell Walk Gidea Park Romford Essex RM1 4EX |
Director Name | Mr Kenneth Edward Charles Bowhill |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 6 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 26 November 2013) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cleves Road East Ham London E6 1QG |
Secretary Name | Mrs Marilyn Jean Bowhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 8 Sorrell Walk Gidea Park Romford Essex RM1 4EX |
Secretary Name | Mr Ivor Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(28 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 28 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Goodwood Close 24-26 Marsh Lane Stanmore Middlesex HA7 4HX |
Registered Address | 1a Poppleton Road Poppleton Road London E11 1LP |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
550 at £1 | John Stephen Bowhill 55.00% Ordinary |
---|---|
450 at £1 | Marilyn Jean Bowhill 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,717 |
Cash | £24,548 |
Current Liabilities | £76,820 |
Latest Accounts | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 January |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
31 January 1986 | Delivered on: 14 February 1986 Persons entitled: Gateway Building Society. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/Hold, 85 and 87 katherine road, east ham newham. Title nos egl 163022 and egl 32718. Outstanding |
---|---|
31 January 1986 | Delivered on: 13 February 1986 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property situate at 85 katherine road, east ham, london title no egl 163022. Outstanding |
31 January 1986 | Delivered on: 13 February 1986 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property situate at 87 katherine road, east ham london. Title no egl 32718. Outstanding |
16 June 1981 | Delivered on: 23 June 1981 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 87 katherine road, east ham, london E6 title no:- egl 32718. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 October 2023 | Micro company accounts made up to 30 January 2023 (3 pages) |
---|---|
8 August 2023 | Registered office address changed from 228 Chingford Road London E17 5AL England to 1a Poppleton Road Poppleton Road London E11 1LP on 8 August 2023 (1 page) |
6 March 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 30 January 2022 (3 pages) |
15 March 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 January 2021 (3 pages) |
31 October 2021 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page) |
2 April 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
3 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
4 July 2017 | Notification of John Bowhill as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of John Bowhill as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
1 March 2016 | Registered office address changed from 10 Chingford Road London E17 4PJ to 228 Chingford Road London E17 5AL on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from 10 Chingford Road London E17 4PJ to 228 Chingford Road London E17 5AL on 1 March 2016 (1 page) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 July 2014 | Termination of appointment of Kenneth Bowhill as a director (1 page) |
10 July 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Termination of appointment of Kenneth Bowhill as a director (1 page) |
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
22 August 2012 | Appointment of Mr John Stephen Bowhill as a secretary (1 page) |
22 August 2012 | Termination of appointment of Ivor Miller as a secretary (1 page) |
22 August 2012 | Termination of appointment of Ivor Miller as a secretary (1 page) |
22 August 2012 | Appointment of Mr John Stephen Bowhill as a secretary (1 page) |
13 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 April 2010 | Director's details changed for Mr Kenneth Edward Charles Bowhill on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Mr Kenneth Edward Charles Bowhill on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Kenneth Edward Charles Bowhill on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
4 July 2008 | Return made up to 31/03/08; full list of members (4 pages) |
4 July 2008 | Return made up to 31/03/08; full list of members (4 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from 10 north crescent london N3 3LL (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 10 north crescent london N3 3LL (1 page) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
14 June 2007 | Return made up to 31/03/07; full list of members (7 pages) |
14 June 2007 | Return made up to 31/03/07; full list of members (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
31 March 2005 | Return made up to 31/03/05; full list of members (6 pages) |
31 March 2005 | Return made up to 31/03/05; full list of members (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: 51 the vale london NW11 8SE (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 51 the vale london NW11 8SE (1 page) |
2 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
22 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
22 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
28 June 2002 | Return made up to 31/03/02; full list of members (5 pages) |
28 June 2002 | Return made up to 31/03/02; full list of members (5 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
7 June 2001 | Return made up to 31/03/01; full list of members (6 pages) |
7 June 2001 | Return made up to 31/03/01; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
1 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
5 May 2000 | Return made up to 31/03/00; full list of members
|
5 May 2000 | Return made up to 31/03/00; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: 34/36 maddox street regent street london W1R 9PD (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: 34/36 maddox street regent street london W1R 9PD (1 page) |
14 April 1999 | Return made up to 31/03/99; full list of members (5 pages) |
14 April 1999 | Return made up to 31/03/99; full list of members (5 pages) |
7 April 1999 | Accounts for a small company made up to 31 January 1998 (5 pages) |
7 April 1999 | Accounts for a small company made up to 31 January 1998 (5 pages) |
15 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
15 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
28 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
28 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
7 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
7 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
1 June 1996 | New secretary appointed (2 pages) |
1 June 1996 | New secretary appointed (2 pages) |
17 May 1996 | Return made up to 31/03/96; full list of members (5 pages) |
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
17 May 1996 | Return made up to 31/03/96; full list of members (5 pages) |
13 February 1996 | Secretary resigned (2 pages) |
13 February 1996 | Director resigned (2 pages) |
13 February 1996 | Secretary resigned (2 pages) |
13 February 1996 | Director resigned (2 pages) |
29 December 1995 | Return made up to 31/03/95; no change of members (8 pages) |
29 December 1995 | Return made up to 31/03/95; no change of members (8 pages) |
29 December 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
29 December 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
17 March 1995 | Accounts for a small company made up to 31 January 1994 (5 pages) |
17 March 1995 | Accounts for a small company made up to 31 January 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |