Epping
Essex
CM16 4HN
Secretary Name | Mr Roger Ian Jeffries |
---|---|
Status | Current |
Appointed | 01 May 2014(29 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 40 Station Road Epping Essex CM16 4HN |
Director Name | Mr Michael Burnham |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 18 February 2011) |
Role | Commercial Printer |
Country of Residence | United Kingdom |
Correspondence Address | 101 Suttons Lane Hornchurch Essex RH12 6RP |
Director Name | Mr Alan James Court |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 September 2001) |
Role | Printer And Stationer |
Correspondence Address | 206 Corbets Tay Road Upminster Essex RM14 2BJ |
Director Name | Mr Brian John Parker |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 August 2002) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 6 Rural Close Hornchurch Essex RM11 1FH |
Secretary Name | Mr Michael John Dwane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(7 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | 53 Balgores Lane Gidea Park Romford Essex RM2 5JU |
Director Name | Mr Adrian John Graham Hillyer |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 October 2008) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 41 Findon Gardens Rainham Essex RM13 9UA |
Registered Address | C/O Unit 8 Sterling Industrial Estate Rainham Road South Dagenham Essex RM10 8TX |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Eastbrook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,152 |
Cash | £11,757 |
Current Liabilities | £8,737 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
6 December 2016 | Confirmation statement made on 23 November 2016 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 November 2015 | Annual return made up to 23 November 2015 no member list (3 pages) |
20 January 2015 | Annual return made up to 23 November 2014 no member list (3 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
29 May 2014 | Termination of appointment of Michael Dwane as a secretary (1 page) |
29 May 2014 | Appointment of Mr Roger Ian Jeffries as a secretary (2 pages) |
13 February 2014 | Annual return made up to 23 November 2013 no member list (3 pages) |
25 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
18 December 2012 | Annual return made up to 23 November 2012 no member list (3 pages) |
2 August 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
6 January 2012 | Annual return made up to 23 November 2011 no member list (3 pages) |
9 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
25 February 2011 | Termination of appointment of Michael Burnham as a director (1 page) |
25 February 2011 | Annual return made up to 23 November 2010 no member list (4 pages) |
25 February 2011 | Termination of appointment of Michael Burnham as a director (1 page) |
8 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
18 January 2010 | Director's details changed for Mr Michael Burnham on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 23 November 2009 no member list (3 pages) |
8 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 December 2008 | Annual return made up to 23/11/08 (2 pages) |
20 October 2008 | Appointment terminated director adrian hillyer (1 page) |
29 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
8 January 2008 | Annual return made up to 23/11/07
|
13 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
14 December 2006 | Annual return made up to 23/11/06 (4 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: unit 12,midas business centre wantz road dagenham essex,RM10 8PY (1 page) |
20 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 February 2006 | Annual return made up to 23/11/05 (4 pages) |
9 July 2005 | Full accounts made up to 31 March 2005 (9 pages) |
3 December 2004 | Annual return made up to 23/11/04 (4 pages) |
7 July 2004 | Full accounts made up to 31 March 2004 (9 pages) |
2 December 2003 | Annual return made up to 23/11/03 (4 pages) |
25 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
12 February 2003 | Annual return made up to 23/11/02 (4 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Director resigned (1 page) |
16 July 2002 | Full accounts made up to 31 March 2002 (9 pages) |
11 March 2002 | Annual return made up to 23/11/01
|
28 July 2001 | Full accounts made up to 31 March 2001 (9 pages) |
9 January 2001 | Annual return made up to 23/11/00
|
22 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
10 December 1999 | Annual return made up to 23/11/99 (4 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
15 December 1998 | Annual return made up to 23/11/98 (4 pages) |
4 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
1 December 1997 | Annual return made up to 23/11/97 (4 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
22 December 1996 | Annual return made up to 23/11/96 (4 pages) |
7 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
23 January 1996 | Annual return made up to 23/11/95
|
28 June 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
12 June 1991 | Resolutions
|
13 September 1990 | Memorandum and Articles of Association (6 pages) |