Linley Crescent
Romford
Essex
RM7 8RE
Secretary Name | Margaret Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2006(22 years, 12 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Larkshall Court Linley Crescent Romford Essex RM7 8RE |
Director Name | Mr Paul Withey |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ |
Director Name | Mr Gary Edward Banes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 05 September 1992) |
Role | Builder |
Correspondence Address | 7 Larkshall Court Romford Essex RM7 8RE |
Director Name | Mr Trevor Malcolm Miller |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 June 1997) |
Role | Engineer |
Correspondence Address | Larshall Court Linley Crescent Romford Essex RM7 8RE |
Director Name | Mrs Alice Mills |
---|---|
Date of Birth | March 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 10 September 1992) |
Role | Retired |
Correspondence Address | 3 Larkshall Court Romford Essex RM7 8RE |
Director Name | Mrs Maud Witham |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 April 1996) |
Role | Housewife |
Correspondence Address | 11 Larkshall Court Romford Essex RM7 8RE |
Secretary Name | Mr Neil Wearne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 08 September 1992) |
Role | Company Director |
Correspondence Address | 6 Larkshall Court Romford Essex RM7 8RE |
Director Name | Miss Lesley Ann Hook |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(9 years, 6 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 31 August 2008) |
Role | Headteacher |
Correspondence Address | 12 Lark Shall Court Linley Crescent Romford Essex RM7 8RE |
Secretary Name | Margaret Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 September 1994) |
Role | Company Director |
Correspondence Address | 9 Larkshall Court Linley Crescent Romford Essex RM7 8RE |
Secretary Name | Susan Jane McGinley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 October 1996) |
Role | Company Director |
Correspondence Address | 7 Larkshall Court Linley Crescent Romford Essex RM7 8RE |
Director Name | Blanche Pyne |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(13 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 October 1997) |
Role | Retired |
Correspondence Address | 3 Larkshall Court Linley Crescent Romford RM7 8RE |
Secretary Name | Blanche Pyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(13 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 October 1997) |
Role | Retired |
Correspondence Address | 3 Larkshall Court Linley Crescent Romford RM7 8RE |
Director Name | Darran David Rimron |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 November 2000) |
Role | IT Consultant |
Correspondence Address | 5 Larkshall Court Linley Crescent Romford Essex RM7 8RE |
Secretary Name | Miss Lesley Ann Hook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 12 Lark Shall Court Linley Crescent Romford Essex RM7 8RE |
Director Name | Steven Charles Cannon |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(17 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 September 2013) |
Role | Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Larkshall Court Linley Crescent Romford Essex RM7 8RE |
Director Name | Marie Goodey |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(26 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 January 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 12 Larkshall Court Romford Essex RM7 8RE |
Director Name | Eileen Hollis |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(27 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Larkshall Court Linley Crescent Romford Essex RM7 8RE |
Director Name | Jonathan Wright |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(29 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 20 September 2021) |
Role | Senior Audiologist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Larkshall Court Linley Crescent Romford Essex RM7 8RE |
Registered Address | Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £13 | David Pickard 7.69% Ordinary |
---|---|
1 at £13 | Eileen Hollis 7.69% Ordinary |
1 at £13 | Hannah Giles & Tom Giles 7.69% Ordinary |
1 at £13 | J & Son Nicholson 7.69% Ordinary |
1 at £13 | Jonathan James Wright 7.69% Ordinary |
1 at £13 | Joyce Mcmunn 7.69% Ordinary |
1 at £13 | Margaret Baker 7.69% Ordinary |
1 at £13 | Maria Goody 7.69% Ordinary |
1 at £13 | Paul Withey 7.69% Ordinary |
1 at £13 | Peter Blanchford 7.69% Ordinary |
1 at £13 | S. Mann 7.69% Ordinary |
1 at £13 | Tracey Honeywell 7.69% Ordinary |
1 at £13 | William Charlton 7.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,165 |
Cash | £4,970 |
Current Liabilities | £670 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
26 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
25 January 2023 | Confirmation statement made on 25 January 2023 with updates (6 pages) |
2 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
14 April 2022 | Appointment of Mr Paul Withey as a director on 28 September 2021 (2 pages) |
13 April 2022 | Termination of appointment of Jonathan Wright as a director on 20 September 2021 (1 page) |
13 April 2022 | Confirmation statement made on 13 April 2022 with updates (6 pages) |
10 March 2022 | Confirmation statement made on 28 September 2021 with updates (6 pages) |
10 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
8 October 2021 | Confirmation statement made on 10 September 2021 with updates (6 pages) |
5 November 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
1 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
24 September 2019 | Confirmation statement made on 10 September 2019 with updates (6 pages) |
1 April 2019 | Registered office address changed from 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 1 April 2019 (1 page) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
20 September 2018 | Confirmation statement made on 10 September 2018 with updates (6 pages) |
7 February 2018 | Termination of appointment of Marie Goodey as a director on 1 January 2018 (1 page) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
18 September 2017 | Confirmation statement made on 10 September 2017 with updates (6 pages) |
18 September 2017 | Confirmation statement made on 10 September 2017 with updates (6 pages) |
6 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
6 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
23 September 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
23 September 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
2 July 2015 | Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Termination of appointment of Steven Cannon as a director (1 page) |
23 September 2013 | Termination of appointment of Steven Cannon as a director (1 page) |
23 September 2013 | Termination of appointment of Steven Cannon as a director (1 page) |
23 September 2013 | Termination of appointment of Steven Cannon as a director (1 page) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Appointment of Jonathan Wright as a director (2 pages) |
11 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Appointment of Jonathan Wright as a director (2 pages) |
11 September 2012 | Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 11 September 2012 (1 page) |
26 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 May 2011 | Termination of appointment of Eileen Hollis as a director (1 page) |
26 May 2011 | Termination of appointment of Eileen Hollis as a director (1 page) |
27 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (8 pages) |
27 September 2010 | Director's details changed for Steven Charles Cannon on 10 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Marie Goodey on 10 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Marie Goodey on 10 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (8 pages) |
27 September 2010 | Director's details changed for Margaret Baker on 10 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Margaret Baker on 10 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Steven Charles Cannon on 10 September 2010 (2 pages) |
16 September 2010 | Registered office address changed from C/O Hrj Accountancy Services Limited 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from 13/17 High Beech Road Loughton Essex IG10 4BN on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from 13/17 High Beech Road Loughton Essex IG10 4BN on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from C/O Hrj Accountancy Services Limited 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 16 September 2010 (1 page) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 June 2010 | Appointment of Eileen Hollis as a director (3 pages) |
7 June 2010 | Appointment of Eileen Hollis as a director (3 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
30 September 2009 | Return made up to 10/09/09; full list of members (7 pages) |
30 September 2009 | Return made up to 10/09/09; full list of members (7 pages) |
17 June 2009 | Director appointed marie goodey logged form (1 page) |
17 June 2009 | Director appointed marie goodey logged form (1 page) |
6 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
6 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
2 October 2008 | Return made up to 10/09/08; full list of members (7 pages) |
2 October 2008 | Appointment terminated director lesley hook (1 page) |
2 October 2008 | Appointment terminated director lesley hook (1 page) |
2 October 2008 | Return made up to 10/09/08; full list of members (7 pages) |
26 September 2007 | Return made up to 10/09/07; full list of members (5 pages) |
26 September 2007 | Return made up to 10/09/07; full list of members (5 pages) |
24 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
24 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Return made up to 10/09/06; full list of members (5 pages) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Return made up to 10/09/06; full list of members (5 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed (1 page) |
15 March 2006 | New secretary appointed (1 page) |
15 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Full accounts made up to 31 March 2005 (12 pages) |
1 March 2006 | Full accounts made up to 31 March 2005 (12 pages) |
4 October 2005 | Return made up to 10/09/05; full list of members (5 pages) |
4 October 2005 | Return made up to 10/09/05; full list of members (5 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
28 September 2004 | Return made up to 10/09/04; no change of members (7 pages) |
28 September 2004 | Return made up to 10/09/04; no change of members (7 pages) |
29 December 2003 | Full accounts made up to 31 March 2003 (9 pages) |
29 December 2003 | Full accounts made up to 31 March 2003 (9 pages) |
24 September 2003 | Return made up to 10/09/03; no change of members (7 pages) |
24 September 2003 | Return made up to 10/09/03; no change of members (7 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
19 September 2002 | Return made up to 29/08/02; full list of members (11 pages) |
19 September 2002 | Return made up to 29/08/02; full list of members (11 pages) |
18 June 2002 | Return made up to 29/08/01; full list of members (10 pages) |
18 June 2002 | Return made up to 29/08/01; full list of members (10 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
10 November 2000 | Return made up to 29/08/00; full list of members (9 pages) |
10 November 2000 | Return made up to 29/08/00; full list of members (9 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
21 September 1999 | Return made up to 29/08/99; no change of members (4 pages) |
21 September 1999 | Return made up to 29/08/99; no change of members (4 pages) |
28 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
28 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
7 October 1998 | Return made up to 29/08/98; no change of members (4 pages) |
7 October 1998 | Return made up to 29/08/98; no change of members (4 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
8 January 1998 | Return made up to 29/08/97; full list of members (6 pages) |
8 January 1998 | Return made up to 29/08/97; full list of members (6 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New secretary appointed (4 pages) |
30 December 1997 | Secretary resigned;director resigned (2 pages) |
30 December 1997 | Secretary resigned;director resigned (2 pages) |
30 December 1997 | New secretary appointed (4 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
24 January 1997 | New secretary appointed;new director appointed (2 pages) |
24 January 1997 | New secretary appointed;new director appointed (2 pages) |
11 November 1996 | Return made up to 29/08/96; change of members
|
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Secretary resigned (1 page) |
11 November 1996 | Secretary resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Return made up to 29/08/96; change of members
|
10 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
10 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
13 June 1996 | Registered office changed on 13/06/96 from: imperial chambers 10-17 sevenways parade woodford avenue gants hill ilford essex IG2 6XL (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: imperial chambers 10-17 sevenways parade woodford avenue gants hill ilford essex IG2 6XL (1 page) |
24 November 1995 | Return made up to 29/08/95; change of members (6 pages) |
24 November 1995 | Return made up to 29/08/95; change of members (6 pages) |
21 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
21 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |