Collier Row
Romford
Essex
RM5 2DS
Director Name | Mr Charles Joseph McKenna |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1991(16 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 14 Castleton Road Goodmayes Ilford Essex IG3 9QR |
Director Name | Mr Terence Gannon |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(28 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Theobalds Road Leigh On Sea SS9 2NE |
Secretary Name | Mr Terence Gannon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(28 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Theobalds Road Leigh On Sea SS9 2NE |
Secretary Name | Mr Terence Patrick Gannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(16 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Hamlet Road Collier Row Romford Essex RM5 2DS |
Website | buildeasy.tv |
---|
Registered Address | City View House 1 Dorset Place Stratford London E15 1BZ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | Mr Charles Joseph Mckenna 41.67% Ordinary |
---|---|
250 at £1 | Terence Patrick Gannon 41.67% Ordinary |
100 at £1 | Terence Gannon 16.67% Ordinary |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (7 months, 4 weeks from now) |
12 July 2005 | Delivered on: 13 July 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
2 July 1991 | Delivered on: 17 July 1991 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: Freehold property known as or being 16, manbey park road, stratford, london E15 title no: egl 225056 with all buildings and fixtures thereon & the goowill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 May 1985 | Delivered on: 23 May 1985 Persons entitled: Lloyds 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 69 water lane stratford london E15. Outstanding |
12 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
---|---|
12 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
25 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
21 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
31 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2017 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-07-25
|
10 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 January 2015 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
17 January 2015 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
6 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
14 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
8 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 March 2012 (10 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 March 2012 (10 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 January 2012 | Registered office address changed from Unit 4 Thornham Grove Stratford London E15 1DN on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from Unit 4 Thornham Grove Stratford London E15 1DN on 10 January 2012 (1 page) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
23 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2011 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
6 April 2010 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
6 April 2010 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
18 March 2009 | Return made up to 14/12/08; full list of members (10 pages) |
18 March 2009 | Return made up to 14/12/08; full list of members (10 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (12 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (12 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (10 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (10 pages) |
1 March 2007 | Return made up to 03/01/07; full list of members (7 pages) |
1 March 2007 | Return made up to 03/01/07; full list of members (7 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (10 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (10 pages) |
17 February 2006 | Return made up to 14/12/05; full list of members (7 pages) |
17 February 2006 | Return made up to 14/12/05; full list of members (7 pages) |
25 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 March 2004 (9 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 March 2004 (9 pages) |
2 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
2 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
15 November 2004 | Full accounts made up to 31 March 2003 (11 pages) |
15 November 2004 | Full accounts made up to 31 March 2003 (11 pages) |
6 July 2004 | New secretary appointed (1 page) |
6 July 2004 | Return made up to 14/12/03; full list of members
|
6 July 2004 | New secretary appointed (1 page) |
6 July 2004 | Return made up to 14/12/03; full list of members
|
5 July 2004 | New director appointed (1 page) |
5 July 2004 | New director appointed (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: 25,manbey park road stratford london E15 1ET (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: 25,manbey park road stratford london E15 1ET (1 page) |
11 September 2003 | Return made up to 14/12/02; full list of members (7 pages) |
11 September 2003 | Return made up to 14/12/02; full list of members (7 pages) |
5 April 2003 | Ad 28/03/03--------- £ si 200@1=200 £ ic 400/600 (2 pages) |
5 April 2003 | Nc inc already adjusted 28/03/03 (2 pages) |
5 April 2003 | Ad 28/03/03--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
5 April 2003 | Ad 28/03/03--------- £ si 200@1=200 £ ic 400/600 (2 pages) |
5 April 2003 | Particulars of contract relating to shares (4 pages) |
5 April 2003 | Resolutions
|
5 April 2003 | Resolutions
|
5 April 2003 | Nc inc already adjusted 28/03/03 (2 pages) |
5 April 2003 | Resolutions
|
5 April 2003 | Resolutions
|
5 April 2003 | Ad 28/03/03--------- £ si 300@1=300 £ ic 100/400 (2 pages) |
5 April 2003 | Particulars of contract relating to shares (4 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 August 2002 | Return made up to 14/12/01; full list of members (7 pages) |
10 August 2002 | Return made up to 14/12/01; full list of members (7 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
31 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 April 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 April 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 April 2000 | Return made up to 14/12/99; full list of members (9 pages) |
4 April 2000 | Return made up to 14/12/99; full list of members (9 pages) |
1 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
18 February 1998 | Return made up to 14/12/97; full list of members (8 pages) |
18 February 1998 | Return made up to 14/12/97; full list of members (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 June 1997 | Amended accounts made up to 31 March 1996 (7 pages) |
11 June 1997 | Amended accounts made up to 31 March 1996 (7 pages) |
2 May 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 May 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 December 1996 | Return made up to 14/12/96; full list of members (5 pages) |
27 December 1996 | Return made up to 14/12/96; full list of members (5 pages) |
12 December 1996 | Full accounts made up to 31 March 1995 (15 pages) |
12 December 1996 | Full accounts made up to 31 March 1995 (15 pages) |
12 April 1996 | Accounts for a small company made up to 31 March 1994 (7 pages) |
12 April 1996 | Accounts for a small company made up to 31 March 1994 (7 pages) |
25 February 1996 | Return made up to 14/12/95; full list of members (7 pages) |
25 February 1996 | Return made up to 14/12/95; full list of members (7 pages) |
18 December 1990 | First Gazette notice for compulsory strike-off (1 page) |
18 December 1990 | First Gazette notice for compulsory strike-off (1 page) |
28 February 1975 | Incorporation (12 pages) |
28 February 1975 | Incorporation (12 pages) |