Hornchurch
Essex
RM12 6RJ
Secretary Name | Gail Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1994(15 years, 10 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 22 February 2022) |
Role | Company Director |
Correspondence Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
Director Name | Sharon Ann Arnold |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(12 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 August 2006) |
Role | Director/Administrator |
Correspondence Address | Springwood House Ickwell Green Ickwell Bedfordshire SG18 9EE |
Secretary Name | Mr Peter Alan Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(12 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 07 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcote Grange Burford Road Lower Norcote Cirencester Gloucestershire GL7 5RJ Wales |
Registered Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
99 at £1 | P.a. Thomas 50.00% Ordinary |
---|---|
98 at £1 | Gail Thomas 49.49% Ordinary |
1 at £1 | S.a. Arnold 0.51% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187,550 |
Current Liabilities | £70,841 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
27 November 1987 | Delivered on: 8 December 1987 Persons entitled: Allied Irish Banks PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Brockhill quarry naunton gloucestershire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
27 March 1987 | Delivered on: 4 April 1987 Satisfied on: 28 September 1987 Persons entitled: Allied Irish Banks PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The grange moreton-in-the-marsh gloucestershire stocks shares & securities. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 February 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2018 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
13 February 2018 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2017 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
4 May 2017 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2016 | Director's details changed for Mr Peter Alan Thomas on 1 September 2016 (2 pages) |
27 October 2016 | Registered office address changed from West Walk House 99 Princess Road East Leicester LE1 7LF to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 27 October 2016 (1 page) |
27 October 2016 | Secretary's details changed for Gail Thomas on 1 September 2016 (1 page) |
27 October 2016 | Registered office address changed from West Walk House 99 Princess Road East Leicester LE1 7LF to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 27 October 2016 (1 page) |
27 October 2016 | Secretary's details changed for Gail Thomas on 1 September 2016 (1 page) |
27 October 2016 | Director's details changed for Mr Peter Alan Thomas on 1 September 2016 (2 pages) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Secretary's details changed for Gail Sowerby on 30 September 2012 (1 page) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Secretary's details changed for Gail Sowerby on 30 September 2012 (1 page) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
8 October 2007 | Return made up to 30/09/07; no change of members (6 pages) |
8 October 2007 | Return made up to 30/09/07; no change of members (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
28 September 2005 | Return made up to 30/09/05; full list of members
|
28 September 2005 | Return made up to 30/09/05; full list of members
|
6 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
11 May 2004 | Partial exemption accounts made up to 31 January 2004 (4 pages) |
11 May 2004 | Partial exemption accounts made up to 31 January 2004 (4 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
25 September 2003 | Return made up to 30/09/03; full list of members (7 pages) |
25 September 2003 | Return made up to 30/09/03; full list of members (7 pages) |
2 October 2002 | Partial exemption accounts made up to 31 January 2002 (4 pages) |
2 October 2002 | Partial exemption accounts made up to 31 January 2002 (4 pages) |
7 June 2002 | Return made up to 30/09/01; full list of members (7 pages) |
7 June 2002 | Return made up to 30/09/01; full list of members (7 pages) |
30 November 2001 | Partial exemption accounts made up to 31 January 2001 (4 pages) |
30 November 2001 | Partial exemption accounts made up to 31 January 2001 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 January 2000 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 January 2000 (4 pages) |
3 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
3 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
4 February 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
19 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
19 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (12 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (12 pages) |
1 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
1 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
20 October 1997 | Full accounts made up to 31 January 1997 (13 pages) |
20 October 1997 | Full accounts made up to 31 January 1997 (13 pages) |
6 October 1997 | Return made up to 30/09/97; no change of members
|
6 October 1997 | Return made up to 30/09/97; no change of members
|
2 April 1997 | Full accounts made up to 31 May 1996 (13 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (13 pages) |
4 February 1997 | Accounting reference date shortened from 31/05 to 31/01 (1 page) |
4 February 1997 | Accounting reference date shortened from 31/05 to 31/01 (1 page) |
3 December 1996 | Return made up to 30/09/96; no change of members
|
3 December 1996 | Return made up to 30/09/96; no change of members
|
21 November 1996 | Full accounts made up to 31 May 1995 (13 pages) |
21 November 1996 | Full accounts made up to 31 May 1995 (13 pages) |
7 February 1996 | Ad 20/12/95--------- £ si 22@1=22 £ ic 198/220 (2 pages) |
7 February 1996 | Ad 20/12/95--------- £ si 22@1=22 £ ic 198/220 (2 pages) |
19 October 1995 | Return made up to 30/09/95; full list of members
|
19 October 1995 | Return made up to 30/09/94; full list of members (6 pages) |
19 October 1995 | Return made up to 30/09/95; full list of members
|
3 July 1995 | Full accounts made up to 31 May 1994 (9 pages) |
3 July 1995 | Full accounts made up to 31 May 1994 (9 pages) |
20 June 1995 | Compulsory strike-off action has been discontinued (2 pages) |
20 June 1995 | Compulsory strike-off action has been discontinued (2 pages) |
20 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
20 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |