Faringdon Avenue
Romford
Essex
RM3 8EN
Secretary Name | Mr Raymond Noakes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2006(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 09 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Deborah Jane Giles |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 December 1994) |
Role | Nurse |
Correspondence Address | 9 Braithwaite House Poplar London E14 0LY |
Director Name | Frederick William John Giles |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 1999) |
Role | Insurance Broker |
Correspondence Address | Teresa Gavin House Woodford Avenue Woodford Green Essex IG8 8FH |
Director Name | Michael Giles |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 February 1994) |
Role | Chartered Accountant |
Correspondence Address | 29 Briarleas Gardens Cranham Upminster Essex RM14 1LP |
Secretary Name | Michael Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | 29 Briarleas Gardens Cranham Upminster Essex RM14 1LP |
Secretary Name | Angela Noakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(18 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 27 June 2009) |
Role | Company Director |
Correspondence Address | 30 River Way Loughton Essex IG10 3LH |
Director Name | Angela Noakes |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 June 2009) |
Role | Company Director |
Correspondence Address | 30 River Way Loughton Essex IG10 3LH |
Registered Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Heaton |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £298,919 |
Cash | £264,474 |
Current Liabilities | £157,709 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2011 | Application to strike the company off the register (3 pages) |
14 April 2011 | Application to strike the company off the register (3 pages) |
18 February 2011 | Annual return made up to 25 December 2010 with a full list of shareholders Statement of capital on 2011-02-18
|
18 February 2011 | Annual return made up to 25 December 2010 with a full list of shareholders Statement of capital on 2011-02-18
|
16 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 January 2010 | Director's details changed for Raymond Noakes on 25 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Raymond Noakes on 25 December 2009 (1 page) |
4 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Raymond Noakes on 25 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Secretary's details changed for Raymond Noakes on 25 December 2009 (1 page) |
23 November 2009 | Termination of appointment of Angela Noakes as a director (1 page) |
23 November 2009 | Termination of appointment of Angela Noakes as a director (1 page) |
28 July 2009 | Secretary appointed raymond noakes (1 page) |
28 July 2009 | Appointment Terminated Secretary angela noakes (1 page) |
28 July 2009 | Secretary appointed raymond noakes (1 page) |
28 July 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
28 July 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
28 July 2009 | Appointment terminated secretary angela noakes (1 page) |
17 June 2009 | Company name changed roundhouse insurance brokers LIMITED\certificate issued on 19/06/09 (3 pages) |
17 June 2009 | Company name changed roundhouse insurance brokers LIMITED\certificate issued on 19/06/09 (3 pages) |
5 January 2009 | Return made up to 25/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 25/12/08; full list of members (4 pages) |
11 November 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
11 November 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 January 2008 | Return made up to 25/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 25/12/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: orion house bryant avenue romford essex RM3 0AP (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: orion house bryant avenue romford essex RM3 0AP (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 January 2007 | Return made up to 25/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 25/12/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2006 | Return made up to 25/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 25/12/05; full list of members (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Return made up to 25/12/04; full list of members (6 pages) |
27 January 2005 | Return made up to 25/12/04; full list of members (6 pages) |
9 February 2004 | Return made up to 25/12/03; full list of members (6 pages) |
9 February 2004 | Return made up to 25/12/03; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 January 2003 | Return made up to 25/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 25/12/02; full list of members (6 pages) |
24 June 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
24 June 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
4 January 2002 | Return made up to 25/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 25/12/01; full list of members (6 pages) |
21 December 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
21 December 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
1 May 2001 | Company name changed giles, mansworth (insurance serv ices) LIMITED\certificate issued on 01/05/01 (2 pages) |
1 May 2001 | Company name changed giles, mansworth (insurance serv ices) LIMITED\certificate issued on 01/05/01 (2 pages) |
10 January 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
10 January 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
10 January 2001 | Return made up to 25/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 25/12/00; full list of members (6 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (3 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (3 pages) |
10 January 2000 | Return made up to 25/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 25/12/99; full list of members (6 pages) |
8 April 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
8 April 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
6 January 1999 | Return made up to 25/12/98; full list of members (6 pages) |
6 January 1999 | Return made up to 25/12/98; full list of members (6 pages) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
9 January 1998 | Return made up to 25/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 25/12/97; full list of members (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
8 January 1997 | Return made up to 25/12/96; full list of members (8 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Secretary resigned;director resigned (1 page) |
8 January 1997 | Return made up to 25/12/96; full list of members (8 pages) |
8 January 1997 | Secretary resigned;director resigned (1 page) |
13 August 1996 | New secretary appointed (2 pages) |
13 August 1996 | Registered office changed on 13/08/96 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page) |
13 August 1996 | Registered office changed on 13/08/96 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page) |
10 May 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
10 May 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
19 January 1996 | Return made up to 25/12/95; no change of members (4 pages) |
19 January 1996 | Return made up to 25/12/95; no change of members (4 pages) |
27 October 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
27 October 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: 7 sunnycroft gardens cranham upminster essex RM14 1HL (1 page) |
11 October 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
11 October 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
11 October 1995 | Registered office changed on 11/10/95 from: 7 sunnycroft gardens cranham upminster essex RM14 1HL (1 page) |