Witham
Essex
CM8 2LE
Secretary Name | Alan Walter Pryke |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 1991(20 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Elm Rise Witham Essex CM8 2LE |
Director Name | Mr Neil Alan Pryke |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1995(24 years, 4 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Office And Window Cleaning |
Country of Residence | England |
Correspondence Address | 70 Rosebay Close Witham Essex CM8 2YS |
Director Name | Mr Nigel Ian Pryke |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(49 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Number One Vicarage Lane London E15 4HF |
Director Name | Betty Edith Pryke |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(20 years, 6 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 12 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Elm Rise Witham Essex CM8 2LE |
Registered Address | Number One Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,996 |
Cash | £10,655 |
Current Liabilities | £24,940 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
1 August 2023 | Confirmation statement made on 28 July 2023 with updates (5 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
11 August 2022 | Confirmation statement made on 28 July 2022 with updates (5 pages) |
13 September 2021 | Confirmation statement made on 28 July 2021 with updates (5 pages) |
10 June 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
29 April 2021 | Appointment of Mr Nigel Ian Pryke as a director on 1 August 2020 (2 pages) |
28 July 2020 | Notification of Nigel Ian Pryke as a person with significant control on 12 March 2020 (2 pages) |
28 July 2020 | Cessation of Alan Walter Pryke as a person with significant control on 12 March 2020 (1 page) |
28 July 2020 | Notification of Neil Alan Pryke as a person with significant control on 12 March 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with updates (5 pages) |
28 July 2020 | Cessation of Alan Walter Pryke as a person with significant control on 12 March 2020 (1 page) |
30 June 2020 | Termination of appointment of Betty Edith Pryke as a director on 12 March 2020 (1 page) |
30 June 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
3 March 2020 | Confirmation statement made on 16 February 2020 with updates (5 pages) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with updates (5 pages) |
11 May 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
27 March 2018 | Notification of Alan Walter Pryke as a person with significant control on 6 April 2016 (2 pages) |
27 March 2018 | Confirmation statement made on 16 February 2018 with updates (5 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
23 March 2015 | Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page) |
27 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
10 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
10 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 February 2010 | Director's details changed for Betty Edith Pryke on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Neil Alan Pryke on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Alan Walter Pryke on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Neil Alan Pryke on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Alan Walter Pryke on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Betty Edith Pryke on 25 February 2010 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 March 2008 | Return made up to 16/02/08; no change of members (7 pages) |
25 March 2008 | Return made up to 16/02/08; no change of members (7 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
15 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
14 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 February 2005 | Return made up to 16/02/05; full list of members (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 February 2005 | Return made up to 16/02/05; full list of members (7 pages) |
27 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
12 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
12 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY (1 page) |
5 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 February 2002 | Return made up to 16/02/02; full list of members
|
22 February 2002 | Return made up to 16/02/02; full list of members
|
22 February 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
1 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
8 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 March 2000 | Return made up to 16/02/00; full list of members (7 pages) |
29 March 2000 | Return made up to 16/02/00; full list of members (7 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 2 king georges court high street billericay essex CM12 9BY (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: 2 king georges court high street billericay essex CM12 9BY (1 page) |
9 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 March 1999 | Return made up to 16/02/99; no change of members (4 pages) |
1 March 1999 | Return made up to 16/02/99; no change of members (4 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: 2 farrand house london road stanford-le-hope essex SS17 0LB (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: 2 farrand house london road stanford-le-hope essex SS17 0LB (1 page) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
18 February 1998 | Return made up to 16/02/98; full list of members (6 pages) |
18 February 1998 | Return made up to 16/02/98; full list of members (6 pages) |
28 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
28 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
5 March 1997 | Return made up to 16/02/97; no change of members
|
5 March 1997 | Return made up to 16/02/97; no change of members
|
23 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
23 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
29 March 1996 | Return made up to 16/02/96; no change of members
|
29 March 1996 | Return made up to 16/02/96; no change of members
|
3 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |