Romford
Essex
RM2 5PS
Director Name | Mr John Albert Gristwood |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(16 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 11 June 1997) |
Role | Printer |
Correspondence Address | 8 Royle Close Romford Essex RM2 5PS |
Director Name | Mr Brian Cyril Storey |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 August 1997) |
Role | Clerk |
Correspondence Address | 4 Royle Close Romford Essex RM2 5PS |
Secretary Name | Miss Winifred Anne Saker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(16 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 March 2003) |
Role | Company Director |
Correspondence Address | 9 Royle Close Romford Essex RM2 5PS |
Director Name | Miss Christine Jane Flindall |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 March 2003) |
Role | Leasing Operator |
Country of Residence | England |
Correspondence Address | 13 Royle Close Romford Essex RM2 5PS |
Director Name | Shobha Popat |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(23 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months (resigned 16 July 2021) |
Role | Personnel Assistant |
Country of Residence | England |
Correspondence Address | 14 Royle Close Romford RM2 5PS |
Director Name | Fiona Bernadette Clemance |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(28 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 2004) |
Role | Secretary |
Correspondence Address | 19 Royle Close Heath Park Romford Essex RM2 5PS |
Secretary Name | Ayse Tuncbuker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(28 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 2005) |
Role | Administrator |
Correspondence Address | 20 Royle Close Heath Park Romford Essex RM2 5PS |
Director Name | Roger William Hartley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 September 2006) |
Role | Company Director |
Correspondence Address | 4 Little Aston Road Harold Wood Romford Essex RM3 0SP |
Secretary Name | Shobha Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 April 2014) |
Role | Medical Secretary |
Country of Residence | England |
Correspondence Address | 14 Royle Close Romford Essex RM2 5PS |
Secretary Name | Firstport Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2013(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 June 2016) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | 2 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £14,200 |
Net Worth | £13,601 |
Cash | £10,111 |
Current Liabilities | £540 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 5 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
20 September 2023 | Micro company accounts made up to 24 December 2022 (3 pages) |
---|---|
14 July 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 24 December 2021 (3 pages) |
11 July 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 24 December 2020 (3 pages) |
16 July 2021 | Termination of appointment of Shobha Popat as a director on 16 July 2021 (1 page) |
23 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 24 December 2019 (3 pages) |
24 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 24 December 2018 (2 pages) |
14 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 24 December 2017 (2 pages) |
19 July 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
23 August 2017 | Total exemption small company accounts made up to 24 December 2016 (3 pages) |
23 August 2017 | Total exemption small company accounts made up to 24 December 2016 (3 pages) |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 24 December 2015 (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 24 December 2015 (3 pages) |
15 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
13 June 2016 | Termination of appointment of Firstport Secretarial Limited as a secretary on 13 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Firstport Secretarial Limited as a secretary on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to 2 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to 2 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 13 June 2016 (1 page) |
10 February 2016 | Registered office address changed from C/O Om Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page) |
10 February 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
10 February 2016 | Registered office address changed from C/O Om Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page) |
10 February 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
23 September 2015 | Total exemption small company accounts made up to 24 December 2014 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 24 December 2014 (3 pages) |
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
23 September 2014 | Total exemption full accounts made up to 24 December 2013 (8 pages) |
23 September 2014 | Total exemption full accounts made up to 24 December 2013 (8 pages) |
30 August 2014 | Section 519 (1 page) |
30 August 2014 | Section 519 (1 page) |
6 August 2014 | Previous accounting period extended from 30 November 2013 to 24 December 2013 (1 page) |
6 August 2014 | Previous accounting period extended from 30 November 2013 to 24 December 2013 (1 page) |
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
10 April 2014 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
10 April 2014 | Registered office address changed from 13 Royle Close Romford Essex RM2 5PS England on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 13 Royle Close Romford Essex RM2 5PS England on 10 April 2014 (1 page) |
10 April 2014 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
10 April 2014 | Termination of appointment of Shobha Popat as a secretary (1 page) |
10 April 2014 | Termination of appointment of Shobha Popat as a secretary (1 page) |
20 August 2013 | Full accounts made up to 30 November 2012 (14 pages) |
20 August 2013 | Full accounts made up to 30 November 2012 (14 pages) |
30 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 pages) |
30 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 pages) |
30 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 pages) |
17 August 2012 | Full accounts made up to 30 November 2011 (14 pages) |
17 August 2012 | Full accounts made up to 30 November 2011 (14 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (8 pages) |
31 August 2011 | Full accounts made up to 30 November 2010 (14 pages) |
31 August 2011 | Full accounts made up to 30 November 2010 (14 pages) |
26 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
26 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
26 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
11 August 2010 | Full accounts made up to 30 November 2009 (14 pages) |
11 August 2010 | Full accounts made up to 30 November 2009 (14 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (19 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (19 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (19 pages) |
30 June 2010 | Director's details changed for Shobha Popat on 1 November 2009 (2 pages) |
30 June 2010 | Registered office address changed from 13 Royle Close Heath Park Romford Essex RM2 5PS on 30 June 2010 (1 page) |
30 June 2010 | Director's details changed for Christine Jane Flindall on 1 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Christine Jane Flindall on 1 November 2009 (2 pages) |
30 June 2010 | Secretary's details changed for Shobha Popat on 1 November 2009 (1 page) |
30 June 2010 | Director's details changed for Shobha Popat on 1 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Christine Jane Flindall on 1 November 2009 (2 pages) |
30 June 2010 | Secretary's details changed for Shobha Popat on 1 November 2009 (1 page) |
30 June 2010 | Registered office address changed from 13 Royle Close Heath Park Romford Essex RM2 5PS on 30 June 2010 (1 page) |
30 June 2010 | Director's details changed for Shobha Popat on 1 November 2009 (2 pages) |
30 June 2010 | Secretary's details changed for Shobha Popat on 1 November 2009 (1 page) |
17 August 2009 | Full accounts made up to 30 November 2008 (11 pages) |
17 August 2009 | Full accounts made up to 30 November 2008 (11 pages) |
23 July 2009 | Return made up to 05/06/09; full list of members (17 pages) |
23 July 2009 | Return made up to 05/06/09; full list of members (17 pages) |
19 September 2008 | Full accounts made up to 30 November 2007 (11 pages) |
19 September 2008 | Full accounts made up to 30 November 2007 (11 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from 13 royle close lawrence road heath park romford essex RM2 5PS (1 page) |
7 July 2008 | Return made up to 05/06/08; full list of members (17 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from 13 royle close lawrence road heath park romford essex RM2 5PS (1 page) |
7 July 2008 | Return made up to 05/06/08; full list of members (17 pages) |
21 September 2007 | Full accounts made up to 30 November 2006 (11 pages) |
21 September 2007 | Full accounts made up to 30 November 2006 (11 pages) |
30 July 2007 | Return made up to 05/06/07; full list of members (10 pages) |
30 July 2007 | Return made up to 05/06/07; full list of members (10 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
13 October 2006 | Return made up to 05/06/05; no change of members (7 pages) |
13 October 2006 | Return made up to 05/06/05; no change of members (7 pages) |
22 September 2006 | Accounts for a small company made up to 30 November 2005 (4 pages) |
22 September 2006 | Accounts for a small company made up to 30 November 2005 (4 pages) |
5 September 2006 | Return made up to 05/06/06; full list of members (10 pages) |
5 September 2006 | Return made up to 05/06/06; full list of members (10 pages) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | New secretary appointed (2 pages) |
12 October 2005 | Accounts for a small company made up to 30 November 2004 (4 pages) |
12 October 2005 | Accounts for a small company made up to 30 November 2004 (4 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Return made up to 05/06/04; no change of members (6 pages) |
13 July 2004 | Return made up to 05/06/04; no change of members (6 pages) |
18 June 2004 | Accounts for a small company made up to 30 November 2003 (4 pages) |
18 June 2004 | Accounts for a small company made up to 30 November 2003 (4 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: 20 royle close heath park romford essex RM2 5PS (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 20 royle close heath park romford essex RM2 5PS (1 page) |
7 May 2004 | Director resigned (1 page) |
15 August 2003 | Return made up to 05/06/03; full list of members
|
15 August 2003 | Return made up to 05/06/03; full list of members
|
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: 9 royle close lawrence road romford essex RM2 5PS (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: 9 royle close lawrence road romford essex RM2 5PS (1 page) |
14 April 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
14 April 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
21 June 2002 | Return made up to 05/06/02; change of members (7 pages) |
21 June 2002 | Return made up to 05/06/02; change of members (7 pages) |
28 March 2002 | Full accounts made up to 30 November 2001 (8 pages) |
28 March 2002 | Full accounts made up to 30 November 2001 (8 pages) |
14 June 2001 | Return made up to 05/06/01; no change of members (6 pages) |
14 June 2001 | Return made up to 05/06/01; no change of members (6 pages) |
19 April 2001 | Full accounts made up to 30 November 2000 (8 pages) |
19 April 2001 | Full accounts made up to 30 November 2000 (8 pages) |
5 July 2000 | Return made up to 05/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 05/06/00; full list of members (7 pages) |
8 May 2000 | Full accounts made up to 30 November 1999 (8 pages) |
8 May 2000 | Full accounts made up to 30 November 1999 (8 pages) |
2 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
2 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
25 April 1999 | Full accounts made up to 30 November 1998 (8 pages) |
25 April 1999 | Full accounts made up to 30 November 1998 (8 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | Return made up to 05/06/98; full list of members
|
8 June 1998 | Return made up to 05/06/98; full list of members
|
8 June 1998 | New director appointed (2 pages) |
6 April 1998 | Full accounts made up to 30 November 1997 (8 pages) |
6 April 1998 | Full accounts made up to 30 November 1997 (8 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
22 June 1997 | Return made up to 05/06/97; full list of members
|
22 June 1997 | Return made up to 05/06/97; full list of members
|
16 April 1997 | Full accounts made up to 30 November 1996 (8 pages) |
16 April 1997 | Full accounts made up to 30 November 1996 (8 pages) |
4 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
4 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
31 March 1996 | Full accounts made up to 30 November 1995 (9 pages) |
31 March 1996 | Full accounts made up to 30 November 1995 (9 pages) |
8 June 1995 | Return made up to 05/06/95; full list of members (6 pages) |
8 June 1995 | Return made up to 05/06/95; full list of members (6 pages) |
19 April 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
19 April 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
14 March 1975 | Incorporation (14 pages) |
14 March 1975 | Incorporation (14 pages) |