Dagenham
RM10 9DH
Secretary Name | Christina Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 1991(14 years, 11 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 76 Review Road Dagenham RM10 9DH |
Director Name | Christina Williams |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(14 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 December 2002) |
Role | Housewife |
Correspondence Address | 10 Cherry Court Western Esplanade Canvey Island Essex SS8 0AY |
Director Name | Vera Kathleen Williams |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 December 1993) |
Role | Clerk |
Correspondence Address | 10 Purland Close Dagenham Essex RM8 1AS |
Registered Address | 1 Bell Street 2nd Floor London NW1 5BY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alan Williams 50.00% Ordinary |
---|---|
1 at £1 | Christina Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,269 |
Cash | £27,641 |
Current Liabilities | £149,316 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
17 August 2007 | Delivered on: 5 February 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge and all other monies due or to become due. Particulars: 10 purland close dagenham essex. Fixed charge over all rental income and. Outstanding |
---|---|
15 August 1995 | Delivered on: 21 August 1995 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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
28 February 1991 | Delivered on: 5 March 1991 Satisfied on: 20 July 1995 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: 10 purland close dagenham L.B. of barking t/no ngl 50780 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
7 February 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
6 February 2023 | Director's details changed for Alan James Williams on 6 April 2021 (2 pages) |
6 February 2023 | Secretary's details changed for Christina Williams on 5 February 2023 (1 page) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
21 February 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
5 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
10 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
18 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
22 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
21 January 2019 | Secretary's details changed for Christina Williams on 21 January 2019 (1 page) |
21 January 2019 | Director's details changed for Alan James Williams on 21 January 2019 (2 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
20 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
16 October 2017 | Satisfaction of charge 3 in full (1 page) |
16 October 2017 | Satisfaction of charge 3 in full (1 page) |
12 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
12 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
23 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
31 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 February 2015 | Director's details changed for Alan James Williams on 16 January 2015 (2 pages) |
5 February 2015 | Director's details changed for Alan James Williams on 16 January 2015 (2 pages) |
5 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
14 October 2014 | Registered office address changed from First Floor 233 Regents Park Road London N3 3LF to 1 Bell Street 2Nd Floor London NW1 5BY on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from First Floor 233 Regents Park Road London N3 3LF to 1 Bell Street 2Nd Floor London NW1 5BY on 14 October 2014 (1 page) |
8 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 January 2014 | Annual return made up to 16 January 2014 Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 16 January 2014 Statement of capital on 2014-01-28
|
24 January 2013 | Annual return made up to 16 January 2013 no member list (16 pages) |
24 January 2013 | Annual return made up to 16 January 2013 no member list (16 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (14 pages) |
25 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (14 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (9 pages) |
28 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (9 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (14 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 February 2009 | Return made up to 16/01/09; no change of members (10 pages) |
7 February 2009 | Return made up to 16/01/09; no change of members (10 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 April 2008 | Return made up to 16/01/08; full list of members (6 pages) |
15 April 2008 | Return made up to 16/01/08; full list of members (6 pages) |
5 February 2008 | Particulars of mortgage/charge (5 pages) |
5 February 2008 | Particulars of mortgage/charge (5 pages) |
14 March 2007 | Return made up to 16/01/07; full list of members
|
14 March 2007 | Return made up to 16/01/07; full list of members
|
22 December 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 March 2006 | Return made up to 16/01/06; full list of members (6 pages) |
15 March 2006 | Return made up to 16/01/06; full list of members (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
11 April 2005 | Return made up to 16/01/05; full list of members (6 pages) |
11 April 2005 | Return made up to 16/01/05; full list of members (6 pages) |
10 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
10 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 March 2004 | Return made up to 16/01/04; full list of members (6 pages) |
5 March 2004 | Return made up to 16/01/04; full list of members (6 pages) |
27 November 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 November 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
1 March 2003 | Return made up to 16/01/03; full list of members (8 pages) |
1 March 2003 | Return made up to 16/01/03; full list of members (8 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
20 December 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
11 March 2002 | Return made up to 16/01/02; full list of members (6 pages) |
11 March 2002 | Return made up to 16/01/02; full list of members (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
17 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
17 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
21 February 2001 | Return made up to 16/01/01; full list of members (6 pages) |
21 February 2001 | Return made up to 16/01/01; full list of members (6 pages) |
19 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
19 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: 11 howitt rd london NW3 4LT (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: 11 howitt rd london NW3 4LT (1 page) |
4 May 2000 | Return made up to 16/01/00; full list of members
|
4 May 2000 | Return made up to 16/01/00; full list of members
|
14 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
14 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
4 February 1999 | Return made up to 16/01/99; no change of members
|
4 February 1999 | Return made up to 16/01/99; no change of members
|
6 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 February 1998 | Return made up to 16/01/98; no change of members (4 pages) |
19 February 1998 | Return made up to 16/01/98; no change of members (4 pages) |
2 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
2 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
30 January 1997 | Director's particulars changed (1 page) |
30 January 1997 | Return made up to 16/01/97; full list of members (6 pages) |
30 January 1997 | Director's particulars changed (1 page) |
30 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 1997 | Return made up to 16/01/97; full list of members (6 pages) |
23 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
23 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
5 March 1996 | Return made up to 16/01/96; no change of members (6 pages) |
5 March 1996 | Return made up to 16/01/96; no change of members (6 pages) |
20 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
14 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
5 March 1986 | Certificate of incorporation (1 page) |
5 March 1986 | Certificate of incorporation (1 page) |