Romford
Essex
RM7 7DN
Secretary Name | Ms Melanie Anne Jane Piller |
---|---|
Status | Current |
Appointed | 28 November 2018(46 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | Edward Alan Piller |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1991(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 November 1997) |
Role | Property Owner |
Correspondence Address | 1 Rotterdam Drive Isle Of Dogs London E14 2JA |
Secretary Name | Mr Douglas Stephen Piller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1991(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 10 February 1998) |
Role | Company Director |
Correspondence Address | 1 Rotterdam Drive London E14 3JA |
Secretary Name | Rachel Mary Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 November 1999) |
Role | Company Director |
Correspondence Address | 1 Rotterdam Drive London Yard Isle Of Dogs E14 4JA |
Secretary Name | Angela Joyce Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 April 2008) |
Role | Property Consultant |
Correspondence Address | The Flat 48a The High Street Woodford Northamptonshire NN14 4HF |
Secretary Name | Susan Wrighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(35 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 January 2016) |
Role | Company Director |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | Mrs Susan Rebecca Wrighton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(38 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 January 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Secretary Name | Mr James Oliver Stewart Wrighton |
---|---|
Status | Resigned |
Appointed | 28 January 2016(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 November 2018) |
Role | Company Director |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Registered Address | C/O Averillo & Associates 16 South End Croydon CR0 1DN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Douglas Stephen Piller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,066,129 |
Cash | £538,186 |
Current Liabilities | £112,117 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
20 December 1994 | Delivered on: 22 December 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 4 8A cambalt road putney london t/n sgl 224642 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|---|
20 December 1994 | Delivered on: 22 December 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 8 rembrandt close amsterdam road london yard isle of dogs t/n egl 213273 together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
3 October 1994 | Delivered on: 13 October 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 13 pepper street glengall bridge isle of dogs t/n egl 249277 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
3 October 1994 | Delivered on: 13 October 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 frans hals court 87 amsterdam road london t/n egl 177103 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
20 July 1989 | Delivered on: 7 August 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 glengall-bridge london E14. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 February 1974 | Delivered on: 1 March 1974 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11- rabbits road manor park london E12. Outstanding |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
2 October 2020 | Director's details changed for Mr Douglas Stephen Piller on 2 October 2020 (2 pages) |
2 October 2020 | Change of details for Mr Douglas Stephen Piller as a person with significant control on 2 October 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
5 December 2019 | Secretary's details changed for Ms Melanie Anne Jane Ward on 7 September 2019 (1 page) |
16 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 August 2019 | Director's details changed for Mr Douglas Stephen Piller on 2 August 2019 (2 pages) |
13 August 2019 | Change of details for Mr Douglas Stephen Piller as a person with significant control on 2 August 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
29 November 2018 | Appointment of Ms Melanie Anne Jane Ward as a secretary on 28 November 2018 (2 pages) |
29 November 2018 | Termination of appointment of James Oliver Stewart Wrighton as a secretary on 28 November 2018 (1 page) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
10 February 2016 | Termination of appointment of Susan Wrighton as a secretary on 28 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Susan Wrighton as a secretary on 28 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Susan Rebecca Wrighton as a director on 28 January 2016 (1 page) |
8 February 2016 | Appointment of Mr James Oliver Stewart Wrighton as a secretary on 28 January 2016 (2 pages) |
8 February 2016 | Appointment of Mr James Oliver Stewart Wrighton as a secretary on 28 January 2016 (2 pages) |
8 February 2016 | Termination of appointment of Susan Rebecca Wrighton as a director on 28 January 2016 (1 page) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
17 February 2014 | Director's details changed for Mrs Susan Rebecca Wrighton on 1 February 2014 (2 pages) |
17 February 2014 | Director's details changed for Mrs Susan Rebecca Wrighton on 1 February 2014 (2 pages) |
17 February 2014 | Director's details changed for Mrs Susan Rebecca Wrighton on 1 February 2014 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Appointment of Mrs Susan Rebecca Wrighton as a director (2 pages) |
15 February 2012 | Appointment of Mrs Susan Rebecca Wrighton as a director (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
18 February 2010 | Director's details changed for Mr Douglas Stephen Piller on 4 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Douglas Stephen Piller on 4 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Douglas Stephen Piller on 4 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Mr Douglas Stephen Piller on 21 January 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Susan Wrighton on 4 January 2010 (1 page) |
18 February 2010 | Secretary's details changed for Susan Wrighton on 4 January 2010 (1 page) |
18 February 2010 | Secretary's details changed for Susan Wrighton on 4 January 2010 (1 page) |
18 February 2010 | Director's details changed for Mr Douglas Stephen Piller on 21 January 2010 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
11 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 June 2008 | Return made up to 17/02/08; full list of members (3 pages) |
6 June 2008 | Return made up to 17/02/08; full list of members (3 pages) |
6 May 2008 | Secretary appointed susan wrighton (2 pages) |
6 May 2008 | Appointment terminated secretary angela marshall (1 page) |
6 May 2008 | Secretary appointed susan wrighton (2 pages) |
6 May 2008 | Appointment terminated secretary angela marshall (1 page) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Return made up to 17/02/07; full list of members (2 pages) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Return made up to 17/02/07; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
23 February 2006 | Return made up to 17/02/06; full list of members (6 pages) |
23 February 2006 | Return made up to 17/02/06; full list of members (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 February 2005 | Return made up to 17/02/05; full list of members (6 pages) |
24 February 2005 | Return made up to 17/02/05; full list of members (6 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 April 2004 | Return made up to 17/02/04; full list of members (6 pages) |
16 April 2004 | Return made up to 17/02/04; full list of members (6 pages) |
20 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
20 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 February 2003 | Return made up to 17/02/03; full list of members (6 pages) |
25 February 2003 | Return made up to 17/02/03; full list of members (6 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
20 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 February 2001 | Return made up to 17/02/01; full list of members
|
23 February 2001 | Return made up to 17/02/01; full list of members
|
18 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
24 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
24 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
29 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 February 1999 | Director's particulars changed (1 page) |
24 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Return made up to 17/02/99; full list of members (6 pages) |
23 February 1999 | Return made up to 17/02/99; full list of members (6 pages) |
23 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 April 1998 | Return made up to 17/02/98; no change of members (4 pages) |
11 April 1998 | Return made up to 17/02/98; no change of members (4 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | New secretary appointed (2 pages) |
21 February 1997 | Full accounts made up to 31 December 1996 (10 pages) |
21 February 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 February 1997 | Return made up to 17/02/97; no change of members (4 pages) |
18 February 1997 | Return made up to 17/02/97; no change of members (4 pages) |
27 February 1996 | Return made up to 17/02/96; full list of members (6 pages) |
27 February 1996 | Return made up to 17/02/96; full list of members (6 pages) |
4 September 1972 | Incorporation (13 pages) |
4 September 1972 | Incorporation (13 pages) |