Essex
IG8 7HE
Secretary Name | Mrs Dolores Annamaria Anderson |
---|---|
Status | Current |
Appointed | 26 September 2013(29 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 45 Greenstead Avenue Woodford Green Essex IG8 7HE |
Director Name | Ronald Curtis |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(7 years after company formation) |
Appointment Duration | 10 years (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 258 Perth Road Grants Hill Ilford Essex IG2 6DY |
Director Name | Barry James Neale |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(7 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 17 Rowney Gardens Sawbridgeworth Hertfordshire CM21 0AT |
Secretary Name | Ronald Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(7 years after company formation) |
Appointment Duration | 22 years, 2 months (resigned 26 September 2013) |
Role | Company Director |
Correspondence Address | 258 Perth Road Grants Hill Ilford Essex IG2 6DY |
Telephone | 020 85568580 |
---|---|
Telephone region | London |
Registered Address | C/O The McCay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
10k at £1 | Mr Robert Clive Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,086 |
Cash | £63,609 |
Current Liabilities | £130,716 |
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 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
16 April 2010 | Delivered on: 20 April 2010 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,400.00. Outstanding |
---|---|
30 December 2003 | Delivered on: 10 January 2004 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company with full title guarantee charges £4,400.00 to the chargee. Outstanding |
9 December 1997 | Delivered on: 12 December 1997 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the rent deposit deed. Particulars: £4,400. Outstanding |
19 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
26 July 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 August 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
6 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
27 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Secretary's details changed for Mrs Dolores Annamaria Anderson on 1 December 2014 (1 page) |
1 December 2016 | Director's details changed for Robert Clive Anderson on 1 December 2014 (2 pages) |
1 December 2016 | Secretary's details changed for Mrs Dolores Annamaria Anderson on 1 December 2014 (1 page) |
1 December 2016 | Director's details changed for Robert Clive Anderson on 1 December 2014 (2 pages) |
26 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
30 June 2014 | Registered office address changed from Financial House 14 Barclay Road Croydon CR0 1JN on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Financial House 14 Barclay Road Croydon CR0 1JN on 30 June 2014 (1 page) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 September 2013 | Appointment of Mrs Dolores Annamaria Anderson as a secretary (2 pages) |
30 September 2013 | Termination of appointment of Ronald Curtis as a secretary (1 page) |
30 September 2013 | Termination of appointment of Ronald Curtis as a secretary (1 page) |
30 September 2013 | Appointment of Mrs Dolores Annamaria Anderson as a secretary (2 pages) |
12 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
11 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
4 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 July 2004 | Return made up to 25/07/04; full list of members (5 pages) |
23 July 2004 | Return made up to 25/07/04; full list of members (5 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Return made up to 25/07/03; full list of members (5 pages) |
25 July 2003 | Return made up to 25/07/03; full list of members (5 pages) |
27 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 August 2002 | Return made up to 25/07/02; full list of members (5 pages) |
16 August 2002 | Return made up to 25/07/02; full list of members (5 pages) |
24 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 August 2001 | Director resigned (1 page) |
20 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
20 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 July 2000 | Return made up to 25/07/00; full list of members (5 pages) |
20 July 2000 | Return made up to 25/07/00; full list of members (5 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 July 1999 | Return made up to 25/07/99; no change of members (4 pages) |
26 July 1999 | Return made up to 25/07/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: 5 watts mead tadworth surrey KT20 5RL (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: 5 watts mead tadworth surrey KT20 5RL (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: 5 watts mead tadworth surrey KT20 5RL (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: 5 watts mead tadworth surrey KT20 5RL (1 page) |
1 July 1998 | Full accounts made up to 31 March 1997 (9 pages) |
1 July 1998 | Full accounts made up to 31 March 1997 (9 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Return made up to 25/07/97; no change of members (4 pages) |
19 November 1997 | Return made up to 25/07/97; no change of members (4 pages) |
6 May 1997 | Return made up to 25/07/96; full list of members (6 pages) |
6 May 1997 | Return made up to 25/07/96; full list of members (6 pages) |
30 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
30 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
4 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
4 August 1995 | Registered office changed on 04/08/95 from: regency house 61 walton street walton on the hill surrey KT20 7RZ (1 page) |
4 August 1995 | Return made up to 25/07/95; no change of members (4 pages) |
4 August 1995 | Return made up to 25/07/95; no change of members (4 pages) |
4 August 1995 | Registered office changed on 04/08/95 from: regency house 61 walton street walton on the hill surrey KT20 7RZ (1 page) |
4 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |