Romford
Essex
RM1 2LX
Director Name | Mrs Karin Maria Cooper |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2004(32 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 125 Victoria Road Romford Essex RM1 2LX |
Secretary Name | Mrs Karin Maria Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2004(32 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Secretary |
Correspondence Address | 125 Victoria Road Romford Essex RM1 2LX |
Director Name | Mr Eugene James Brian Cooper |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British,Swiss |
Status | Resigned |
Appointed | 24 April 1991(19 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 22 July 2004) |
Role | Architect And Property Developer |
Country of Residence | England |
Correspondence Address | Warley Lea Great Warley Brentwood Essex CM13 3HT |
Director Name | Mrs Margaretha Katherina Cooper |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(19 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 22 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warley Lea Great Warley Brentwood Essex CM13 3HT |
Director Name | Derek Elsworth |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(19 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 30 April 2003) |
Role | Site Agent |
Correspondence Address | 24 Huntsmans Drive Upminster Essex RM14 3YU |
Director Name | Michele Jane Feneley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(19 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 22 July 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Land Ahoy 7 Tallis Way Brentwood Essex CM14 5WJ |
Secretary Name | Michele Jane Feneley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(19 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 22 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Land Ahoy 7 Tallis Way Brentwood Essex CM14 5WJ |
Website | ejbdevelopments.co.uk |
---|---|
Telephone | 01277 227806 |
Telephone region | Brentwood |
Registered Address | 125 Victoria Road Romford Essex RM1 2LX |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
90 at £1 | Julien James Barrington Cooper 90.00% Ordinary |
---|---|
10 at £1 | Karin Maria Cooper 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£162,026 |
Cash | £1,144 |
Current Liabilities | £251,559 |
Latest Accounts | 30 November 2022 (10 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 24 April 2023 (5 months ago) |
---|---|
Next Return Due | 8 May 2024 (7 months, 1 week from now) |
3 August 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
---|---|
5 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
25 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
27 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
28 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
28 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
4 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
29 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
12 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
16 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Registered office address changed from 135 High Street Ongar Essex CM5 9JA on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from 135 High Street Ongar Essex CM5 9JA on 28 September 2012 (1 page) |
13 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
24 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
7 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
19 May 2010 | Secretary's details changed for Karin Maria Cooper on 24 April 2010 (1 page) |
19 May 2010 | Director's details changed for Mrs Karin Maria Cooper on 24 April 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Karin Maria Cooper on 24 April 2010 (1 page) |
19 May 2010 | Director's details changed for Julien James Barrington Cooper on 24 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Mrs Karin Maria Cooper on 24 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Julien James Barrington Cooper on 24 April 2010 (2 pages) |
29 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
16 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: 37 headley chase brentwood essex CM14 5BN (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: 37 headley chase brentwood essex CM14 5BN (1 page) |
30 May 2007 | Return made up to 24/04/07; no change of members (7 pages) |
30 May 2007 | Return made up to 24/04/07; no change of members (7 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
25 August 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
25 August 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
11 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
24 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
24 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
29 September 2004 | Accounts made up to 30 November 2003 (8 pages) |
29 September 2004 | Accounts made up to 30 November 2003 (8 pages) |
8 September 2004 | Registered office changed on 08/09/04 from: 123 victoria road romford essex RM1 2NL (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: 123 victoria road romford essex RM1 2NL (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | New secretary appointed;new director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | New secretary appointed;new director appointed (2 pages) |
16 August 2004 | Secretary resigned;director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Secretary resigned;director resigned (1 page) |
6 May 2004 | Return made up to 24/04/04; full list of members
|
6 May 2004 | Return made up to 24/04/04; full list of members
|
2 September 2003 | Accounts made up to 30 November 2002 (8 pages) |
2 September 2003 | Accounts made up to 30 November 2002 (8 pages) |
14 May 2003 | Return made up to 24/04/03; full list of members
|
14 May 2003 | Return made up to 24/04/03; full list of members
|
20 August 2002 | Accounts made up to 30 November 2001 (8 pages) |
20 August 2002 | Accounts made up to 30 November 2001 (8 pages) |
30 April 2002 | Return made up to 24/04/02; full list of members (8 pages) |
30 April 2002 | Return made up to 24/04/02; full list of members (8 pages) |
7 July 2001 | Accounts made up to 30 November 2000 (8 pages) |
7 July 2001 | Accounts made up to 30 November 2000 (8 pages) |
2 May 2001 | Return made up to 24/04/01; full list of members (7 pages) |
2 May 2001 | Return made up to 24/04/01; full list of members (7 pages) |
23 May 2000 | Accounts made up to 30 November 1999 (8 pages) |
23 May 2000 | Accounts made up to 30 November 1999 (8 pages) |
4 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
4 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
5 July 1999 | Accounts made up to 30 November 1998 (8 pages) |
5 July 1999 | Accounts made up to 30 November 1998 (8 pages) |
1 May 1999 | Return made up to 24/04/99; full list of members (5 pages) |
1 May 1999 | Return made up to 24/04/99; full list of members (5 pages) |
12 May 1998 | Accounts made up to 30 November 1997 (8 pages) |
12 May 1998 | Accounts made up to 30 November 1997 (8 pages) |
7 May 1998 | Return made up to 24/04/98; full list of members
|
7 May 1998 | Return made up to 24/04/98; full list of members
|
29 April 1997 | Return made up to 24/04/97; full list of members (5 pages) |
29 April 1997 | Return made up to 24/04/97; full list of members (5 pages) |
29 April 1997 | Accounts made up to 30 November 1996 (8 pages) |
29 April 1997 | Accounts made up to 30 November 1996 (8 pages) |
3 May 1996 | Return made up to 24/04/96; full list of members (5 pages) |
3 May 1996 | Return made up to 24/04/96; full list of members (5 pages) |
30 April 1996 | Accounts made up to 30 November 1995 (8 pages) |
30 April 1996 | Accounts made up to 30 November 1995 (8 pages) |
22 May 1995 | Accounts made up to 30 November 1994 (7 pages) |
22 May 1995 | Accounts made up to 30 November 1994 (7 pages) |
22 May 1995 | Return made up to 24/04/95; full list of members (6 pages) |
22 May 1995 | Return made up to 24/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
9 February 1972 | Certificate of incorporation (1 page) |
9 February 1972 | Certificate of incorporation (1 page) |