Woodford Green
Essex
IG8 8HD
Secretary Name | Robert George Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(26 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 19 March 2024) |
Role | Company Director |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Muriel Alice Murphy |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2005) |
Role | Secretary |
Correspondence Address | 3 Warfield Road Bedfont Feltham Middlesex TW14 8AD |
Director Name | Robert George Murphy |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 June 2002) |
Role | Commercial & Marine Engineeren |
Correspondence Address | 320 Hanworth Road Hounslow Middlesex TW3 3SH |
Secretary Name | Muriel Alice Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 3 Warfield Road Bedfont Feltham Middlesex TW14 8AD |
Registered Address | Hunter House 109 Snakes Lane West Woodford Green IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Jayne Ashley 99.00% Ordinary |
---|---|
1 at £1 | Robert George Murphy 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£129,843 |
Cash | £212 |
Current Liabilities | £151,676 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
27 March 2011 | Delivered on: 15 April 2011 Persons entitled: The Trustees of Robert George & Co (Commercial & Marine Engineers) Limited Pension Fund Classification: Loan agreement and fixed charge Secured details: £22,150 due or to become due from the company to the chargee. Particulars: Isuzu pick-up truck reg no SY60XPK. Outstanding |
---|
31 December 2020 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
12 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
25 February 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
9 August 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Secretary's details changed for Robert George Murphy on 15 February 2016 (1 page) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Secretary's details changed for Robert George Murphy on 15 February 2016 (1 page) |
4 January 2017 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 4 January 2017 (1 page) |
4 January 2017 | Director's details changed for Jayne Ashley on 15 February 2016 (2 pages) |
4 January 2017 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 4 January 2017 (1 page) |
4 January 2017 | Director's details changed for Jayne Ashley on 15 February 2016 (2 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 April 2016 | Satisfaction of charge 1 in full (1 page) |
12 April 2016 | Satisfaction of charge 1 in full (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
7 January 2014 | Director's details changed for Jayne Ashley on 31 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Jayne Ashley on 31 December 2013 (2 pages) |
7 January 2014 | Secretary's details changed for Robert George Murphy on 31 December 2013 (1 page) |
7 January 2014 | Secretary's details changed for Robert George Murphy on 31 December 2013 (1 page) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Secretary resigned;director resigned (1 page) |
26 April 2005 | Secretary resigned;director resigned (1 page) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: 320 hanworth road hounslow middlesex TW3 3SH (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 320 hanworth road hounslow middlesex TW3 3SH (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | New director appointed (1 page) |
4 July 2002 | New director appointed (1 page) |
4 July 2002 | Director resigned (1 page) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
26 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members
|
27 January 2000 | Return made up to 31/12/99; full list of members
|
22 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members
|
9 January 1996 | Return made up to 31/12/95; full list of members
|
23 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
8 August 1978 | Incorporation (15 pages) |