London
E13 8QQ
Director Name | Mr Matthew Alan Yarwood |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2014(40 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68a Prince Regent Lane London E13 8QQ |
Director Name | Mr Richard Mark Yarwood |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2014(40 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68a Prince Regent Lane London E13 8QQ |
Secretary Name | Susan Ann Bergman |
---|---|
Status | Current |
Appointed | 17 March 2014(40 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 68a Prince Regent Lane London E13 8QQ |
Director Name | Alan Yarwood |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1990(16 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 17 March 2014) |
Role | Company Director |
Correspondence Address | 79 Prince Regent Lane Plaistow London E13 8RW |
Director Name | Peggy Anne Yarwood |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1990(16 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 17 March 2014) |
Role | Company Director |
Correspondence Address | 79 Prince Regent Lane Plaistow London E13 8RW |
Secretary Name | Peggy Anne Yarwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1990(16 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 17 March 2014) |
Role | Company Director |
Correspondence Address | 79 Prince Regent Lane Plaistow London E13 8RW |
Website | actualservices.co.uk |
---|
Registered Address | Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Actual Support Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 5 days from now) |
17 December 1996 | Delivered on: 3 January 1997 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge over all debts the subject of an invoice discounting agreement and all rights therein; all other amounts at any time due to the company and all related rights; floating charge over such of the moneys received referred above. See the mortgage charge document for full details. Outstanding |
---|---|
17 July 1989 | Delivered on: 24 July 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
10 March 1986 | Delivered on: 21 March 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 81, prince regent lane, plaistow, london. E13. t/n ngl 186850 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 August 1983 | Delivered on: 9 September 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 79, prince regent lane, london E13.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 March 1981 | Delivered on: 6 April 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & garages adjoining 68 prince regent lane plaistow newham title no egl 23740. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Registered office address changed from 68a Prince Regent Lane London E13 8QQ England to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 17 May 2023 (1 page) |
1 March 2023 | Accounts for a dormant company made up to 31 July 2022 (6 pages) |
20 January 2023 | Termination of appointment of Peter John Harris as a director on 10 June 2022 (1 page) |
20 January 2023 | Director's details changed for Peter John Harris on 10 June 2022 (2 pages) |
23 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
26 April 2022 | Termination of appointment of Susan Ann Bergman as a secretary on 24 June 2020 (1 page) |
22 March 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
13 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
16 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
27 February 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
31 May 2019 | Registered office address changed from 79 Prince Regent Lane Plaistow London E13 8RW to 68a Prince Regent Lane London E13 8QQ on 31 May 2019 (1 page) |
31 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
1 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
13 February 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
9 March 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
9 March 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
2 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
21 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
1 April 2014 | Appointment of Susan Ann Bergman as a secretary on 17 March 2014 (2 pages) |
1 April 2014 | Termination of appointment of Alan Yarwood as a director on 17 March 2014 (1 page) |
1 April 2014 | Termination of appointment of Peggy Anne Yarwood as a secretary on 17 March 2014 (1 page) |
1 April 2014 | Termination of appointment of Alan Yarwood as a director on 17 March 2014 (1 page) |
1 April 2014 | Termination of appointment of Peggy Anne Yarwood as a director on 17 March 2014 (1 page) |
1 April 2014 | Termination of appointment of Peggy Anne Yarwood as a secretary on 17 March 2014 (1 page) |
1 April 2014 | Termination of appointment of Peggy Anne Yarwood as a director on 17 March 2014 (1 page) |
1 April 2014 | Appointment of Susan Ann Bergman as a secretary on 17 March 2014 (2 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
12 March 2014 | Appointment of Mr Matthew Alan Yarwood as a director on 4 March 2014 (2 pages) |
12 March 2014 | Appointment of Mr Matthew Alan Yarwood as a director on 4 March 2014 (2 pages) |
12 March 2014 | Appointment of Mr Richard Mark Yarwood as a director on 4 March 2014 (2 pages) |
12 March 2014 | Appointment of Mr Richard Mark Yarwood as a director on 4 March 2014 (2 pages) |
12 March 2014 | Appointment of Mr Richard Mark Yarwood as a director on 4 March 2014 (2 pages) |
12 March 2014 | Appointment of Mr Matthew Alan Yarwood as a director on 4 March 2014 (2 pages) |
11 March 2014 | Director's details changed (2 pages) |
11 March 2014 | Director's details changed (2 pages) |
3 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Secretary's details changed for Peggy Anne Yarwood on 17 May 2010 (1 page) |
19 May 2010 | Secretary's details changed for Peggy Anne Yarwood on 17 May 2010 (1 page) |
19 May 2010 | Director's details changed for Peggy Anne Yarwood on 16 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Peggy Anne Yarwood on 16 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Peter John Harris on 16 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Peter John Harris on 16 May 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 February 2010 | Director's details changed for Alan Yarwood on 12 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Alan Yarwood on 12 February 2010 (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
5 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
4 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
28 February 2008 | Director's change of particulars / peter harris / 28/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / peter harris / 28/02/2008 (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
7 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
30 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
16 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
16 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
8 July 2004 | Return made up to 18/05/04; full list of members (7 pages) |
8 July 2004 | Return made up to 18/05/04; full list of members (7 pages) |
12 February 2004 | Return made up to 18/05/03; full list of members (7 pages) |
12 February 2004 | Return made up to 18/05/03; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
1 April 2003 | Return made up to 18/05/02; full list of members (7 pages) |
1 April 2003 | Return made up to 18/05/02; full list of members (7 pages) |
2 June 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
2 June 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
21 March 2002 | Return made up to 18/05/01; full list of members (7 pages) |
21 March 2002 | Return made up to 18/05/01; full list of members (7 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
10 October 2000 | Accounting reference date extended from 31/01/00 to 31/07/00 (1 page) |
10 October 2000 | Accounting reference date extended from 31/01/00 to 31/07/00 (1 page) |
17 July 2000 | Resolutions
|
17 July 2000 | Resolutions
|
7 July 2000 | Return made up to 18/05/00; full list of members (7 pages) |
7 July 2000 | Return made up to 18/05/00; full list of members (7 pages) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
22 June 1999 | Return made up to 18/05/99; no change of members (4 pages) |
22 June 1999 | Return made up to 18/05/99; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
30 July 1998 | Return made up to 18/05/98; full list of members (6 pages) |
30 July 1998 | Return made up to 18/05/98; full list of members (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
17 July 1997 | Return made up to 18/05/97; no change of members (4 pages) |
17 July 1997 | Return made up to 18/05/97; no change of members (4 pages) |
28 February 1997 | Full accounts made up to 31 January 1996 (15 pages) |
28 February 1997 | Full accounts made up to 31 January 1996 (15 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Registered office changed on 13/12/96 from: 68A prince regent lane london E13 8QQ (1 page) |
13 December 1996 | Registered office changed on 13/12/96 from: 68A prince regent lane london E13 8QQ (1 page) |
29 July 1996 | Return made up to 18/05/96; no change of members (4 pages) |
29 July 1996 | Return made up to 18/05/96; no change of members (4 pages) |
16 February 1996 | Full accounts made up to 31 January 1995 (15 pages) |
16 February 1996 | Full accounts made up to 31 January 1995 (15 pages) |
27 June 1995 | Return made up to 18/05/95; full list of members (6 pages) |
27 June 1995 | Return made up to 18/05/95; full list of members (6 pages) |