Barkingside
Ilford
Essex
IG6 1LG
Director Name | Rashpal Singh Parmar |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1996(25 years, 11 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Mapleleafe Gardens Barkingside Ilford Essex IG6 1LG |
Secretary Name | Rashpal Singh Parmar |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2007(36 years, 10 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Mapleleafe Gardens Barkingside Ilford Essex IG6 1LG |
Director Name | Mr Anthony John Epstein |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(20 years, 10 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 30 April 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Morton Way London N14 7HS |
Director Name | Mr Michael Elvey Orford |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(20 years, 10 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 30 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 12 Deepdene Haslemere Surrey GU27 1RE |
Director Name | Mr David Peter North |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(20 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 10 May 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Oregon Avenue Tilehurst Reading Berkshire RG31 6RZ |
Director Name | Mr David William Mackenzie |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(20 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 62 Curtis Road Hounslow Middlesex TW4 5PT |
Director Name | Mr Nicholas John Long |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(20 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dunkirks Stable 7 Dunkirks Mews Queens Road Hertford Hertfordshire SG13 8BA |
Director Name | Mr Michael Isaacs |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 2 Nicholl Road Epping Essex CM16 4HX |
Secretary Name | Mr Michael Elvey Orford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(20 years, 10 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 12 Deepdene Haslemere Surrey GU27 1RE |
Director Name | Sheila Marilyn Orford |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(22 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 30 April 2007) |
Role | Clerical Officer |
Correspondence Address | 12 Deepdene Haslemere Surrey GU27 1RE |
Director Name | Mrs Jill Margaret North |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(22 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 16 May 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Oregon Avenue Tilehurst Reading Berkshire RG3 6RZ |
Director Name | Jacqueline Ann Mackenzie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2000) |
Role | Typist |
Correspondence Address | 62 Curtis Road Hounslow Middlesex TW4 5PT |
Director Name | Brenda Anne Long |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2002) |
Role | Child Minder |
Correspondence Address | Dunkirks Stable 7 Dunkirks Mews Queens Road Hertford Hertfordshire SG13 8BA |
Director Name | Helen Mary Isaacs |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(22 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 2 Nicholl Road Epping Essex CM16 4HX |
Director Name | Jacqueline Epstein |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(22 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 30 April 2002) |
Role | Housewife |
Correspondence Address | 15 Morton Way London N14 7HS |
Director Name | Treasa Rose Grannell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 2004) |
Role | R G N |
Correspondence Address | 19 Sylvan Way West Wickham Kent BR4 9HA |
Director Name | Christopher Grannell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 1996(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 2004) |
Role | Certified Accountant |
Correspondence Address | 72 Centurion Building 376 Queenstown Road London SW8 4NZ |
Director Name | Jacqueline Joy Ruth Goss |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 February 2002) |
Role | Housewife |
Correspondence Address | 4 Dane Road Wimbledon London SW19 2NB |
Director Name | Christopher James Goss |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 February 2002) |
Role | It & Paye Manager |
Correspondence Address | 4 Dane Road Wimbledon London SW19 2NB |
Director Name | Jeffrey Swee Nguong Goh |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 May 2002(31 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 14 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Constable Avenue London E16 1TZ |
Website | www.bowkerorford.com/ |
---|---|
Telephone | 020 76366391 |
Telephone region | London |
Registered Address | 15/19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
12 at £1 | R.s. Parmar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,387 |
Cash | £7,743 |
Current Liabilities | £3,299 |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 7 May 2022 (1 year, 12 months ago) |
---|---|
Next Return Due | 21 May 2023 (overdue) |
12 September 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
24 June 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
9 June 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
21 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
6 June 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
19 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
24 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
15 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Termination of appointment of Jeffrey Goh as a director (1 page) |
14 May 2013 | Termination of appointment of Jeffrey Goh as a director (1 page) |
11 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
31 August 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
31 August 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
25 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Kulwinder Kaur Parmar on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Kulwinder Kaur Parmar on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Kulwinder Kaur Parmar on 1 October 2009 (2 pages) |
8 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
18 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
18 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
11 July 2008 | Return made up to 07/05/08; full list of members (4 pages) |
11 July 2008 | Return made up to 07/05/08; full list of members (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
17 October 2007 | Return made up to 07/05/07; no change of members (8 pages) |
17 October 2007 | Return made up to 07/05/07; no change of members (8 pages) |
17 May 2007 | Secretary resigned;director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New secretary appointed (1 page) |
17 May 2007 | New secretary appointed (1 page) |
17 May 2007 | Secretary resigned;director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
11 December 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
11 December 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
14 June 2006 | Return made up to 07/05/06; full list of members (8 pages) |
14 June 2006 | Return made up to 07/05/06; full list of members (8 pages) |
11 October 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
11 October 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
3 June 2005 | Return made up to 07/05/05; full list of members
|
3 June 2005 | Return made up to 07/05/05; full list of members
|
12 January 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
12 January 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
19 May 2004 | Return made up to 07/05/04; full list of members
|
19 May 2004 | Return made up to 07/05/04; full list of members
|
8 October 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
8 October 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
18 June 2003 | Return made up to 07/05/03; full list of members
|
18 June 2003 | Return made up to 07/05/03; full list of members
|
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
7 January 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
7 January 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
24 May 2002 | Return made up to 07/05/02; full list of members
|
24 May 2002 | Return made up to 07/05/02; full list of members
|
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
24 October 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
24 October 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
1 June 2001 | Return made up to 07/05/01; full list of members (11 pages) |
1 June 2001 | Return made up to 07/05/01; full list of members (11 pages) |
13 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
13 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
11 July 2000 | Return made up to 07/05/00; full list of members (11 pages) |
11 July 2000 | Return made up to 07/05/00; full list of members (11 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
8 July 1999 | Return made up to 07/05/99; full list of members
|
8 July 1999 | Return made up to 07/05/99; full list of members
|
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
24 August 1998 | Return made up to 07/05/98; no change of members (8 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Return made up to 07/05/98; no change of members (8 pages) |
30 January 1998 | Full accounts made up to 30 April 1997 (8 pages) |
30 January 1998 | Full accounts made up to 30 April 1997 (8 pages) |
14 May 1997 | Return made up to 07/05/97; no change of members (6 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Return made up to 07/05/97; no change of members (6 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (7 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (7 pages) |
18 November 1996 | Return made up to 07/05/96; full list of members
|
18 November 1996 | Return made up to 07/05/96; full list of members
|
1 March 1996 | Full accounts made up to 30 April 1995 (8 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (8 pages) |
28 September 1995 | Return made up to 07/05/95; no change of members (8 pages) |
28 September 1995 | Return made up to 07/05/95; no change of members (8 pages) |