Southend Road
Woodford Green
Essex
IG8 8HD
Secretary Name | Mrs Dolores Rowlandson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1991(20 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mrs Lindsay Rowlandson-Allen |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2013(42 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Water Lane Little Bookham Surrey KT23 3QH |
Director Name | Mr Geoffrey David Rowlandson |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(20 years, 10 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 15 December 2019) |
Role | Jewellery Designer |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Telephone | 01952 684512 |
---|---|
Telephone region | Telford |
Registered Address | Hunter House 109 Snakes Lane West Woodford Green IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
66 at £1 | Mr Geoffrey David Rowlandson 66.00% Ordinary |
---|---|
34 at £1 | Mrs Dolores Rowlandson 34.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,659 |
Cash | £8,276 |
Current Liabilities | £113,643 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
21 February 2011 | Delivered on: 22 February 2011 Satisfied on: 10 October 2012 Persons entitled: Origen Pension Trustees LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
9 October 1984 | Delivered on: 12 October 1984 Satisfied on: 6 December 2001 Persons entitled: G. D. Kaye D. Kaye Nigel Spencer Sloam Classification: Debenture Secured details: £40,000. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
27 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
9 May 2023 | Director's details changed for Mrs Dolores Rowlandson on 8 May 2023 (2 pages) |
9 May 2023 | Secretary's details changed for Mrs Dolores Rowlandson on 8 May 2023 (1 page) |
9 May 2023 | Change of details for Mrs Dolores Rowlandson as a person with significant control on 8 May 2023 (2 pages) |
14 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
16 May 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
6 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
10 September 2021 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Hunter House 109 Snakes Lane West Woodford Green IG8 0DY on 10 September 2021 (1 page) |
1 February 2021 | Unaudited abridged accounts made up to 31 October 2020 (7 pages) |
5 October 2020 | Confirmation statement made on 4 October 2020 with updates (5 pages) |
1 October 2020 | Cessation of Geoffrey David Rowlandson as a person with significant control on 15 December 2019 (1 page) |
1 October 2020 | Notification of Lindsay Rowlandson-Allen as a person with significant control on 15 December 2019 (2 pages) |
12 March 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
3 January 2020 | Termination of appointment of Geoffrey David Rowlandson as a director on 15 December 2019 (1 page) |
4 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
9 September 2019 | Change of details for Mrs Dolores Rowlandson as a person with significant control on 6 April 2016 (2 pages) |
19 June 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
18 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 October 2014 | Annual return made up to 4 October 2014 Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 Statement of capital on 2014-10-08
|
7 August 2014 | Registered office address changed from Allen Soraff 20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Allen Soraff 20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Allen Soraff 20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 7 August 2014 (1 page) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 October 2013 | Appointment of Mrs Lindsay Rowlandson-Allen as a director (2 pages) |
21 October 2013 | Appointment of Mrs Lindsay Rowlandson-Allen as a director (2 pages) |
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
5 October 2013 | Director's details changed for Mrs Dolores Rowlandson on 1 October 2013 (2 pages) |
5 October 2013 | Director's details changed for Mr Geoffrey David Rowlandson on 1 October 2013 (2 pages) |
5 October 2013 | Secretary's details changed for Mrs Dolores Rowlandson on 1 October 2013 (2 pages) |
5 October 2013 | Secretary's details changed for Mrs Dolores Rowlandson on 1 October 2013 (2 pages) |
5 October 2013 | Secretary's details changed for Mrs Dolores Rowlandson on 1 October 2013 (2 pages) |
5 October 2013 | Director's details changed for Mrs Dolores Rowlandson on 1 October 2013 (2 pages) |
5 October 2013 | Director's details changed for Mr Geoffrey David Rowlandson on 1 October 2013 (2 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
8 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
6 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
8 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
18 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
18 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
18 January 2006 | Return made up to 04/10/05; full list of members (2 pages) |
18 January 2006 | Return made up to 04/10/05; full list of members (2 pages) |
26 April 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
26 April 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
12 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
30 September 2003 | Return made up to 04/10/03; full list of members
|
30 September 2003 | Return made up to 04/10/03; full list of members
|
7 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
16 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
16 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
14 June 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
14 June 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
11 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
21 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
11 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
11 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
17 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
29 September 1999 | Return made up to 04/10/99; full list of members (6 pages) |
29 September 1999 | Return made up to 04/10/99; full list of members (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
1 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
7 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
7 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
14 May 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
14 May 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
10 October 1997 | Return made up to 04/10/97; no change of members (4 pages) |
10 October 1997 | Return made up to 04/10/97; no change of members (4 pages) |
10 March 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
10 March 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
4 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
4 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page) |
9 August 1996 | Registered office changed on 09/08/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page) |
12 March 1996 | Full accounts made up to 31 October 1995 (9 pages) |
12 March 1996 | Full accounts made up to 31 October 1995 (9 pages) |
13 October 1995 | Return made up to 04/10/95; full list of members (6 pages) |
13 October 1995 | Return made up to 04/10/95; full list of members (6 pages) |
11 May 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
11 May 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
18 April 1995 | Registered office changed on 18/04/95 from: 4 bourne court southend road woodford green essex IG1 8HD (1 page) |
18 April 1995 | Registered office changed on 18/04/95 from: 4 bourne court southend road woodford green essex IG1 8HD (1 page) |
4 June 1984 | Company name changed\certificate issued on 04/06/84 (2 pages) |
4 June 1984 | Company name changed\certificate issued on 04/06/84 (2 pages) |