Romford
Essex
RM1 2EX
Director Name | Mr James Michael Brett |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(49 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Director Name | William John Bridge |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(49 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Site Director |
Country of Residence | United Kingdom |
Correspondence Address | 46/48 Brentwood Road Romford Essex RM1 2ET |
Director Name | Gary Leslie Nicholls |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(49 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Site Director |
Country of Residence | United Kingdom |
Correspondence Address | 46/48 Brentwood Road Romford Essex RM1 2ET |
Director Name | Raymond Nicholls |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1985(17 years after company formation) |
Appointment Duration | 19 years, 7 months (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | 93 Wirdermere Avenue Elm Park Hornchurch Essex |
Director Name | David Allpress |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1990(21 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 18 March 2004) |
Role | Company Director |
Correspondence Address | 25 Toronto Road Ilford Essex IG1 4RA |
Director Name | Kenneth Harold Brooks |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 March 2001) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Coombe Rise Shenfield Essex CM15 8JJ |
Director Name | Colin Alban Pratt |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bowhay Hutton Brentwood Essex CM13 2JX |
Director Name | Michael Alban Pratt |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Carabou Woodside Little Badow Danbury Essex Cm3 |
Director Name | Valerie Ann Brooks |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46-48 Brentwood Road Romford Essex RM1 2EX |
Director Name | Joyce Rose Pratt |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46-48 Brenwood Road Romford Essex RM1 2EX |
Secretary Name | Kenneth Harold Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 27 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Director Name | Carole Brett |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(32 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 January 2018) |
Role | Counseller |
Correspondence Address | 46-48 Brenwood Road Romford Essex RM1 2EX |
Website | liquid-roofing.com |
---|---|
Telephone | 01708 744574 |
Telephone region | Romford |
Registered Address | 46/48,Brentwood Road Romford Essex RM1 2ET |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
1.5k at £1 | Dreamstar Investments LTD 99.81% Ordinary |
---|---|
1 at £1 | Colin Alban Pratt 0.06% Ordinary |
1 at £1 | Kenneth Harold Brooks 0.06% Ordinary |
1 at £1 | Michael Alban Pratt 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £710,272 |
Cash | £897,031 |
Current Liabilities | £1,065,778 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
23 December 2013 | Delivered on: 27 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
18 July 1996 | Delivered on: 24 July 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property hereinafter described and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: f/h property known as 46 & 48 brentwood road romford essex. Title numbers NGL36129 and NGL199049. Outstanding |
22 December 1975 | Delivered on: 6 January 1976 Persons entitled: National Westminster 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: 41/43 brentwood road, romford, essex. Floating charge over all moveable plant machinery implements utensils funiture and equipment. Outstanding |
21 June 1988 | Delivered on: 4 July 1988 Satisfied on: 20 June 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a "finchcroft" thorley bishops stortford hertfordshire, and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 January 2024 | Amended total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
11 July 2023 | Confirmation statement made on 5 July 2023 with updates (5 pages) |
6 July 2023 | Director's details changed for Gary Leslie Nicholls on 1 June 2023 (2 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
6 July 2022 | Confirmation statement made on 5 July 2022 with updates (5 pages) |
6 May 2022 | Satisfaction of charge 009389510004 in full (1 page) |
6 May 2022 | Satisfaction of charge 1 in full (1 page) |
6 May 2022 | Satisfaction of charge 3 in full (2 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
9 July 2021 | Confirmation statement made on 5 July 2021 with updates (5 pages) |
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 July 2020 | Confirmation statement made on 5 July 2020 with updates (5 pages) |
7 July 2020 | Termination of appointment of Kenneth Harold Brooks as a secretary on 27 May 2020 (1 page) |
2 April 2020 | Change of details for Dreamstar Holdings Ltd as a person with significant control on 2 April 2020 (2 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 July 2019 | Confirmation statement made on 5 July 2019 with updates (5 pages) |
19 December 2018 | Amended total exemption full accounts made up to 31 March 2018 (12 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
24 July 2018 | Confirmation statement made on 5 July 2018 with updates (5 pages) |
31 January 2018 | Appointment of James Michael Brett as a director on 1 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Carole Brett as a director on 1 January 2018 (1 page) |
3 January 2018 | Termination of appointment of Joyce Rose Pratt as a director on 1 January 2018 (1 page) |
3 January 2018 | Appointment of William John Bridge as a director on 1 January 2018 (2 pages) |
3 January 2018 | Appointment of Gary Leslie Nicholls as a director on 1 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Valerie Ann Brooks as a director on 1 January 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
1 November 2017 | Director's details changed for Carole Brett on 31 October 2017 (2 pages) |
1 November 2017 | Director's details changed for Carole Brett on 31 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Valerie Ann Brooks on 31 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Valerie Ann Brooks on 31 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Andrew Pratt on 31 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Joyce Rose Pratt on 31 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Andrew Pratt on 31 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Joyce Rose Pratt on 31 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Andrew Pratt on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Andrew Pratt on 24 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Andrew Pratt on 20 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Andrew Pratt on 20 October 2017 (2 pages) |
19 July 2017 | Notification of Dreamstar Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
19 July 2017 | Notification of Dreamstar Holdings Ltd as a person with significant control on 19 July 2017 (2 pages) |
24 May 2017 | Director's details changed for Carole Brett on 23 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Carole Brett on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Joyce Rose Pratt on 23 May 2017 (2 pages) |
23 May 2017 | Secretary's details changed for Kenneth Harold Brooks on 23 May 2017 (1 page) |
23 May 2017 | Secretary's details changed for Kenneth Harold Brooks on 23 May 2017 (1 page) |
23 May 2017 | Director's details changed for Valerie Ann Brooks on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Valerie Ann Brooks on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Andrew Pratt on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Andrew Pratt on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Joyce Rose Pratt on 23 May 2017 (2 pages) |
7 March 2017 | Director's details changed for Andrew Pratt on 7 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Andrew Pratt on 7 March 2017 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
27 December 2013 | Registration of charge 009389510004 (5 pages) |
27 December 2013 | Registration of charge 009389510004 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
22 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 July 2008 | Return made up to 05/07/08; full list of members (5 pages) |
14 July 2008 | Return made up to 05/07/08; full list of members (5 pages) |
14 July 2008 | Director's change of particulars / andrew pratt / 12/05/2008 (1 page) |
14 July 2008 | Director's change of particulars / andrew pratt / 12/05/2008 (1 page) |
22 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 August 2006 | Return made up to 05/07/06; full list of members (3 pages) |
21 August 2006 | Return made up to 05/07/06; full list of members (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 August 2005 | Return made up to 05/07/05; full list of members (3 pages) |
22 August 2005 | Location of register of members (1 page) |
22 August 2005 | Return made up to 05/07/05; full list of members (3 pages) |
22 August 2005 | Location of register of members (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 July 2004 | Return made up to 05/07/04; full list of members (9 pages) |
28 July 2004 | Return made up to 05/07/04; full list of members (9 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
17 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
17 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
20 August 2003 | Return made up to 05/07/03; full list of members (9 pages) |
20 August 2003 | Return made up to 05/07/03; full list of members (9 pages) |
26 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
26 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
18 August 2002 | Return made up to 05/07/02; full list of members (9 pages) |
18 August 2002 | Return made up to 05/07/02; full list of members (9 pages) |
22 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 August 2001 | Return made up to 05/07/01; full list of members (8 pages) |
21 August 2001 | Return made up to 05/07/01; full list of members (8 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 August 2000 | Return made up to 05/07/00; full list of members (9 pages) |
1 August 2000 | Return made up to 05/07/00; full list of members (9 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 August 1999 | Return made up to 05/07/99; no change of members (6 pages) |
25 August 1999 | Return made up to 05/07/99; no change of members (6 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 July 1998 | Return made up to 05/07/98; full list of members (8 pages) |
20 July 1998 | Return made up to 05/07/98; full list of members (8 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 July 1997 | Return made up to 05/07/97; no change of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 September 1996 | Return made up to 05/07/96; no change of members
|
10 September 1996 | Return made up to 05/07/96; no change of members
|
24 July 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: 41-43 brentwood rd. Romford essex RM1 2EU (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: 41-43 brentwood rd. Romford essex RM1 2EU (1 page) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 September 1995 | Return made up to 05/07/95; full list of members (8 pages) |
21 September 1995 | Return made up to 05/07/95; full list of members (8 pages) |
20 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
26 September 1994 | Return made up to 05/07/94; no change of members (6 pages) |
15 September 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
2 February 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
31 October 1993 | Return made up to 05/07/93; no change of members (6 pages) |
14 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
7 December 1992 | New director appointed (3 pages) |
7 December 1992 | Return made up to 05/07/92; full list of members (7 pages) |
1 February 1992 | Full accounts made up to 31 March 1991 (15 pages) |
4 December 1991 | New director appointed (2 pages) |
16 August 1991 | Return made up to 05/07/91; no change of members (6 pages) |
11 January 1991 | Return made up to 03/10/90; no change of members (6 pages) |
9 November 1990 | Full accounts made up to 31 March 1990 (10 pages) |
1 December 1989 | Accounts for a small company made up to 31 March 1989 (4 pages) |
21 September 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
21 September 1989 | Return made up to 05/07/89; full list of members (6 pages) |
27 July 1988 | Accounts for a small company made up to 31 March 1987 (5 pages) |
14 July 1988 | Return made up to 31/05/88; full list of members (5 pages) |
4 July 1988 | Particulars of mortgage/charge (3 pages) |
13 August 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
13 August 1987 | Return made up to 06/04/87; full list of members (5 pages) |
30 July 1986 | Return made up to 30/04/86; full list of members (5 pages) |
18 April 1986 | New director appointed (1 page) |
18 September 1968 | Memorandum and Articles of Association (13 pages) |
18 September 1968 | Memorandum and Articles of Association (13 pages) |