Romford
Essex
RM7 0SH
Director Name | Hugh Michael Rayner |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 May 1995) |
Role | Chartered Surveyor |
Correspondence Address | Carpenters Cottage The Common East Hanningfield Chelmsford Essex CM3 8AS |
Director Name | William Edward Bailey |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 13 September 2002) |
Role | Company Director |
Correspondence Address | Green Ways Weetwood Park Drive West Park Leeds LS16 5AD |
Director Name | Mr Francis Kenneth Chorley |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 15 Crown Reach London SW1V 3JU |
Director Name | Mr Brian Kingsley Smith |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 June 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Robin Hill Horsham Lane Upchurch Sittingbourne Kent ME9 7AP |
Secretary Name | Edward Bennet Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pinfold Lane Ashampstead Reading Berks RG8 8SL |
Director Name | Kenneth Anthony Cook |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 20 Star Hill Rochester Kent ME1 1UU |
Director Name | Mr Richard Anthony Slater |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Drakes Farmhouse Higher Wambrook Chard Somerset TA20 3DF |
Director Name | Paul Frederick Frampton |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(17 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 2007) |
Role | Investment Manager |
Correspondence Address | 35 Clabon Mews Cadogan Square London SW1X 0EQ |
Director Name | John Francis Lea |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(17 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 2007) |
Role | Branch Manager Life & Pensions |
Country of Residence | England |
Correspondence Address | White Lee Hall White Lee Lane Whitechapel Preston PR3 2FR |
Secretary Name | Stephen Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 June 2004) |
Role | Company Director |
Correspondence Address | 9 Redwing Close Stratford Upon Avon Warwickshire CV37 9EX |
Director Name | Hugh Michael Rayner |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 August 2007) |
Role | Retired |
Correspondence Address | Longbeam Cottage 2 Church Street Blackmore Essex CM4 0RN |
Secretary Name | Mr Robert Andrew Heason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 October 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Plains Farm Close Mapperley Nottingham Nottinghamshire NG3 5RE |
Secretary Name | Andrew Neeld Wellings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(23 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 August 2008) |
Role | Company Director |
Correspondence Address | Rawlings Barn Wambrook Chard Somerset TA20 3DF |
Director Name | Mr Michael Read Aidin |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 November 2007(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 May 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Old Rectory Wiggonholt Pulborough West Sussex RH20 2EL |
Director Name | Nicholas Alexander Jones |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1c Pretoria Road North Chingford London E4 7HA |
Secretary Name | CK Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2002) |
Correspondence Address | 443 Stroude Road Virginia Water Surrey GU25 4BU |
Secretary Name | SP Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2008(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 February 2010) |
Correspondence Address | Somerset House Temple Street Birmingham West Midlands B2 5DJ |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2010(26 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 17 February 2019) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £24 |
Cash | £24 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (8 months ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 2 weeks from now) |
19 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
19 July 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
26 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 October 2019 | Registered office address changed from 336 Hackney Road London E2 7AX to Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA on 25 October 2019 (1 page) |
10 July 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
22 March 2019 | Termination of appointment of M W Douglas & Company Limited as a secretary on 17 February 2019 (1 page) |
12 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 August 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 August 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Termination of appointment of Nicholas Jones as a director (1 page) |
11 June 2012 | Termination of appointment of Nicholas Jones as a director (1 page) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (8 pages) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Termination of appointment of Sp Legal Secretaries Limited as a secretary (1 page) |
14 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Termination of appointment of Sp Legal Secretaries Limited as a secretary (1 page) |
29 June 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
29 June 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
15 June 2010 | Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ on 15 June 2010 (2 pages) |
15 June 2010 | Termination of appointment of Michael Aidin as a director (2 pages) |
15 June 2010 | Termination of appointment of Michael Aidin as a director (2 pages) |
26 May 2010 | Appointment of M W Douglas & Company Limited as a secretary (3 pages) |
26 May 2010 | Appointment of M W Douglas & Company Limited as a secretary (3 pages) |
21 May 2010 | Appointment of Nicholas Alexander Jones as a director (3 pages) |
21 May 2010 | Appointment of Nicholas Alexander Jones as a director (3 pages) |
3 September 2009 | Full accounts made up to 31 October 2008 (8 pages) |
3 September 2009 | Full accounts made up to 31 October 2008 (8 pages) |
22 June 2009 | Return made up to 25/05/09; full list of members (17 pages) |
22 June 2009 | Return made up to 25/05/09; full list of members (17 pages) |
20 February 2009 | Resolutions
|
20 February 2009 | Resolutions
|
20 February 2009 | Memorandum and Articles of Association (5 pages) |
20 February 2009 | Memorandum and Articles of Association (5 pages) |
10 September 2008 | Secretary appointed sp legal secretaries LIMITED (2 pages) |
10 September 2008 | Secretary appointed sp legal secretaries LIMITED (2 pages) |
10 September 2008 | Appointment terminated secretary andrew wellings (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from rawlings barn wambrook chard somerset TA20 3DF (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from rawlings barn wambrook chard somerset TA20 3DF (1 page) |
10 September 2008 | Appointment terminated secretary andrew wellings (1 page) |
20 August 2008 | Full accounts made up to 31 October 2007 (8 pages) |
20 August 2008 | Full accounts made up to 31 October 2007 (8 pages) |
15 July 2008 | Return made up to 25/05/08; full list of members (14 pages) |
15 July 2008 | Return made up to 25/05/08; full list of members (14 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
20 August 2007 | Full accounts made up to 31 October 2006 (8 pages) |
20 August 2007 | Full accounts made up to 31 October 2006 (8 pages) |
3 July 2007 | Return made up to 25/05/07; no change of members (8 pages) |
3 July 2007 | Return made up to 25/05/07; no change of members (8 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: haydn house 309-329 haydn road sherwood nottingham nottinghamshire NG5 1HG (1 page) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: haydn house 309-329 haydn road sherwood nottingham nottinghamshire NG5 1HG (1 page) |
5 September 2006 | Full accounts made up to 31 October 2005 (8 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (8 pages) |
8 June 2006 | Return made up to 25/05/06; no change of members (8 pages) |
8 June 2006 | Return made up to 25/05/06; no change of members (8 pages) |
15 August 2005 | Full accounts made up to 31 October 2004 (8 pages) |
15 August 2005 | Full accounts made up to 31 October 2004 (8 pages) |
21 June 2005 | Return made up to 25/05/05; full list of members (11 pages) |
21 June 2005 | Return made up to 25/05/05; full list of members (11 pages) |
30 September 2004 | New secretary appointed (1 page) |
30 September 2004 | New secretary appointed (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 1 high street thatcham berkshire RG19 3JG (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 1 high street thatcham berkshire RG19 3JG (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
22 July 2004 | Return made up to 25/05/04; change of members
|
22 July 2004 | Return made up to 25/05/04; change of members
|
13 July 2004 | Full accounts made up to 31 October 2003 (8 pages) |
13 July 2004 | Full accounts made up to 31 October 2003 (8 pages) |
17 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Director's particulars changed (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
7 July 2003 | Return made up to 25/05/03; change of members (7 pages) |
7 July 2003 | Return made up to 25/05/03; change of members (7 pages) |
1 July 2003 | Full accounts made up to 31 October 2002 (8 pages) |
1 July 2003 | Full accounts made up to 31 October 2002 (8 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
4 July 2002 | Return made up to 25/05/02; full list of members (8 pages) |
4 July 2002 | Return made up to 25/05/02; full list of members (8 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 443 stroude road virginia water surrey GU25 4BU (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 443 stroude road virginia water surrey GU25 4BU (1 page) |
5 March 2002 | Full accounts made up to 31 October 2001 (9 pages) |
5 March 2002 | Full accounts made up to 31 October 2001 (9 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: scotlands house warfield bracknell berkshire RG42 6AJ (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: scotlands house warfield bracknell berkshire RG42 6AJ (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Director's particulars changed (1 page) |
7 September 2001 | Director's particulars changed (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
19 July 2001 | Full accounts made up to 31 October 2000 (9 pages) |
19 July 2001 | Full accounts made up to 31 October 2000 (9 pages) |
27 June 2001 | Return made up to 25/05/01; full list of members (10 pages) |
27 June 2001 | Secretary's particulars changed (1 page) |
27 June 2001 | Return made up to 25/05/01; full list of members (10 pages) |
27 June 2001 | Secretary's particulars changed (1 page) |
27 July 2000 | Full accounts made up to 31 October 1999 (9 pages) |
27 July 2000 | Full accounts made up to 31 October 1999 (9 pages) |
1 June 2000 | Return made up to 25/05/00; no change of members (4 pages) |
1 June 2000 | Return made up to 25/05/00; no change of members (4 pages) |
24 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
24 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
15 July 1999 | Return made up to 25/05/99; change of members (7 pages) |
15 July 1999 | Return made up to 25/05/99; change of members (7 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: 3 pinfold lane ashampstead reading berks RG8 8SL (1 page) |
2 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: 3 pinfold lane ashampstead reading berks RG8 8SL (1 page) |
2 September 1998 | New secretary appointed (2 pages) |
12 June 1998 | Return made up to 25/05/98; full list of members (5 pages) |
12 June 1998 | Return made up to 25/05/98; full list of members (5 pages) |
23 April 1998 | Full accounts made up to 31 October 1997 (4 pages) |
23 April 1998 | Full accounts made up to 31 October 1997 (4 pages) |
19 June 1997 | Full accounts made up to 31 October 1996 (5 pages) |
19 June 1997 | Full accounts made up to 31 October 1996 (5 pages) |
19 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
19 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
4 July 1996 | Return made up to 25/05/96; no change of members (4 pages) |
4 July 1996 | Return made up to 25/05/96; no change of members (4 pages) |
4 July 1996 | Full accounts made up to 31 October 1995 (4 pages) |
4 July 1996 | Full accounts made up to 31 October 1995 (4 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
14 June 1995 | Full accounts made up to 31 October 1994 (4 pages) |
14 June 1995 | Return made up to 25/05/95; full list of members
|
14 June 1995 | Full accounts made up to 31 October 1994 (4 pages) |
14 June 1995 | Return made up to 25/05/95; full list of members
|
14 October 1983 | Incorporation (17 pages) |
14 October 1983 | Incorporation (17 pages) |