Romford
Essex
RM1 3JT
Director Name | Bryan Edward Hughes |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2021(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Western Road Romford Essex RM1 3JT |
Director Name | Mr Peter Todd |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(9 years, 10 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 17 July 2021) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Secretary Name | Mr Robert Maxwell Justice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Three Gables Beech Road Reigate Surrey RH2 9LS |
Director Name | Mrs Fiona Jane Tomlinson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2020(39 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Director Name | Mrs Christine Anne Todd |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2020(39 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Secretary Name | JJ Company Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1995(14 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 24 April 2017) |
Correspondence Address | PO Box 112 Washington House Reigate Reigate Surrey RH2 9FT |
Secretary Name | Cavendish London Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2017(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 August 2021) |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Registered Address | 10 Western Road Romford Essex RM1 3JT |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Christine Todd 50.00% Ordinary |
---|---|
1 at £1 | Peter Todd 50.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
12 September 2023 | Director's details changed for Bryan Edward Hughes on 12 September 2023 (2 pages) |
---|---|
12 September 2023 | Change of details for Bryan Edward Hughes as a person with significant control on 12 September 2023 (2 pages) |
12 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
3 April 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
14 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
25 May 2022 | Current accounting period extended from 30 June 2022 to 30 November 2022 (1 page) |
17 March 2022 | Accounts for a dormant company made up to 30 June 2021 (3 pages) |
18 October 2021 | Registered office address changed from 5-11 Mortimer Street London W1T 3HS England to 10 Western Road Romford Essex RM1 3JT on 18 October 2021 (1 page) |
15 October 2021 | Confirmation statement made on 15 October 2021 with updates (5 pages) |
14 October 2021 | Termination of appointment of Cavendish London Services Limited as a secretary on 26 August 2021 (1 page) |
13 October 2021 | Notification of Bryan Edward Hughes as a person with significant control on 26 August 2021 (2 pages) |
13 October 2021 | Termination of appointment of Fiona Jane Tomlinson as a director on 26 August 2021 (1 page) |
13 October 2021 | Cessation of Peter Todd as a person with significant control on 26 August 2021 (1 page) |
13 October 2021 | Cessation of Christine Anne Todd as a person with significant control on 26 August 2021 (1 page) |
13 October 2021 | Termination of appointment of Christine Anne Todd as a director on 26 August 2021 (1 page) |
13 October 2021 | Appointment of Dawn Teresa Harris as a director on 26 August 2021 (2 pages) |
13 October 2021 | Notification of Dawn Teresa Harris as a person with significant control on 26 August 2021 (2 pages) |
13 October 2021 | Appointment of Bryan Edward Hughes as a director on 26 August 2021 (2 pages) |
24 August 2021 | Termination of appointment of Peter Todd as a director on 17 July 2021 (1 page) |
19 February 2021 | Notification of Christine Anne Todd as a person with significant control on 8 January 2021 (2 pages) |
19 February 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
8 December 2020 | Appointment of Mrs Christine Anne Todd as a director on 7 December 2020 (2 pages) |
8 December 2020 | Appointment of Mrs Fiona Jane Tomlinson as a director on 6 December 2020 (2 pages) |
2 December 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
16 February 2018 | Change of details for Mr Peter Todd as a person with significant control on 27 November 2017 (2 pages) |
16 February 2018 | Cessation of Christine Anne Todd as a person with significant control on 27 November 2017 (1 page) |
16 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
12 December 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
29 November 2017 | Director's details changed for Mr Peter Todd on 29 November 2017 (2 pages) |
29 November 2017 | Register inspection address has been changed from C/O 42 Reigate Hill No 6 Wellingontia Place 42 Reigate Hill Reigate Surrey RH2 9NG United Kingdom to 5 - 11 Mortimer Street London W1T 3HS (1 page) |
29 November 2017 | Change of details for Mrs Christine Anne Todd as a person with significant control on 29 November 2017 (2 pages) |
29 November 2017 | Director's details changed for Mr Peter Todd on 29 November 2017 (2 pages) |
29 November 2017 | Register inspection address has been changed from C/O 42 Reigate Hill No 6 Wellingontia Place 42 Reigate Hill Reigate Surrey RH2 9NG United Kingdom to 5 - 11 Mortimer Street London W1T 3HS (1 page) |
29 November 2017 | Change of details for Mr Peter Todd as a person with significant control on 29 November 2017 (2 pages) |
29 November 2017 | Change of details for Mr Peter Todd as a person with significant control on 29 November 2017 (2 pages) |
29 November 2017 | Change of details for Mrs Christine Anne Todd as a person with significant control on 29 November 2017 (2 pages) |
3 May 2017 | Appointment of Cavendish London Services Limited as a secretary on 24 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Jj Company Secretariat Limited as a secretary on 24 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Jj Company Secretariat Limited as a secretary on 24 April 2017 (1 page) |
3 May 2017 | Appointment of Cavendish London Services Limited as a secretary on 24 April 2017 (2 pages) |
24 April 2017 | Registered office address changed from Maritime House 15 Railway Street Chelmsford Essex CM1 1QS to 5-11 Mortimer Street London W1T 3HS on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from Maritime House 15 Railway Street Chelmsford Essex CM1 1QS to 5-11 Mortimer Street London W1T 3HS on 24 April 2017 (1 page) |
19 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
19 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
14 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
27 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
27 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 December 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Register inspection address has been changed (1 page) |
20 February 2012 | Register(s) moved to registered inspection location (1 page) |
20 February 2012 | Register inspection address has been changed (1 page) |
20 February 2012 | Register(s) moved to registered inspection location (1 page) |
6 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
6 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
16 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
16 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
4 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Secretary's details changed for Jj Company Secretariat Limited on 2 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Peter Todd on 2 February 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Jj Company Secretariat Limited on 2 February 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Jj Company Secretariat Limited on 2 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Peter Todd on 2 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Peter Todd on 2 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
1 April 2009 | Return made up to 14/02/09; full list of members (3 pages) |
1 April 2009 | Return made up to 14/02/09; full list of members (3 pages) |
10 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
10 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
19 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
27 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
27 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
27 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
18 January 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
18 January 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
13 July 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
13 July 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
19 May 2005 | Return made up to 14/02/05; full list of members (6 pages) |
19 May 2005 | Return made up to 14/02/05; full list of members (6 pages) |
31 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
31 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
13 March 2004 | Return made up to 14/02/04; full list of members
|
13 March 2004 | Return made up to 14/02/04; full list of members
|
3 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
3 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
3 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
3 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
19 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
19 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
2 February 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
2 February 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
21 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
2 February 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
2 February 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
2 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
2 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
2 February 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
2 February 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
9 April 1999 | Return made up to 14/02/99; no change of members (4 pages) |
9 April 1999 | Return made up to 14/02/99; no change of members (4 pages) |
9 March 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
9 March 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: bank chambers new street chelmsford CM1 1BA (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: bank chambers new street chelmsford CM1 1BA (1 page) |
5 May 1998 | Return made up to 14/02/98; no change of members (4 pages) |
5 May 1998 | Return made up to 14/02/98; no change of members (4 pages) |
17 April 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
17 April 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
16 April 1998 | Registered office changed on 16/04/98 from: 44 hatton garden london EC1N 8ER (1 page) |
16 April 1998 | Registered office changed on 16/04/98 from: 44 hatton garden london EC1N 8ER (1 page) |
11 June 1997 | Return made up to 14/02/97; full list of members (6 pages) |
11 June 1997 | Return made up to 14/02/97; full list of members (6 pages) |
30 April 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
30 April 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
6 May 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
6 May 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
29 March 1996 | Return made up to 14/02/96; no change of members (4 pages) |
29 March 1996 | Return made up to 14/02/96; no change of members (4 pages) |
27 September 1995 | Secretary resigned (1 page) |
27 September 1995 | New secretary appointed (2 pages) |
27 September 1995 | New secretary appointed (2 pages) |
27 September 1995 | Secretary resigned (1 page) |
3 August 1995 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |
3 August 1995 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |
10 May 1995 | Return made up to 14/02/95; change of members (6 pages) |
10 May 1995 | Return made up to 14/02/95; change of members (6 pages) |
26 March 1981 | Incorporation (15 pages) |