Upminster
Essex
RM14 2QB
Director Name | Lee Jamie Summers |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2009(25 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Banking & Finance |
Country of Residence | England |
Correspondence Address | 76 Coniston Avenue Upminster Essex RM14 3XP |
Secretary Name | Business Haven Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2003(18 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months |
Correspondence Address | 98 Hornchurch Road Hornchurch Essex RM11 1JS |
Director Name | Peter Scott Kendal |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 1994) |
Role | Accountant |
Correspondence Address | 60 Chestnut Avenue Billericay Essex CM12 9JG |
Secretary Name | Miss Helen Jay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 June 2003) |
Role | Company Director |
Correspondence Address | Flat 4 Lincoln House 129 St Marys Lane Upminster Essex RM14 2QE |
Director Name | David Michael Cook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(13 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 13 November 1998) |
Role | Banking |
Correspondence Address | Flat 1 119 St Marys Lane Upminster Essex RM14 2QB |
Director Name | Ian Raindle |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(13 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 08 April 1999) |
Role | Financial Futures Broker |
Correspondence Address | Flat 6 129 St Marys Lane Upminster Essex RM14 2QB |
Director Name | Spencer John Miserotti |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 August 2008) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Lincoln House 119 St Marys Lane Upminster Essex RM14 2QB |
Director Name | Lee Jamie Summers |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 December 2009) |
Role | Banking & Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Lincoln House 129 St Mary's Lane Upminster Essex RM14 2QB |
Director Name | Jeremy Paul Jones Austin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(24 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 09 January 2021) |
Role | Company Director |
Correspondence Address | Flat 5 129 St Marys Lane Upminster Essex RM14 2QB |
Director Name | D L & P Luck (Investment) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 April 1998) |
Correspondence Address | Christy Way Southfields Laindon Essex SS15 6TQ |
Registered Address | 98 Hornchurch Road Hornchurch Essex RM11 1JS |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Hylands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Miss L. Maxim 10.00% Ordinary |
---|---|
1 at £1 | Mr Anthony James Trory 10.00% Ordinary |
1 at £1 | Mr B. Singh 10.00% Ordinary |
1 at £1 | Mr Jeremy Paul Jones Austin 10.00% Ordinary |
1 at £1 | Mr John Paul Reid 10.00% Ordinary |
1 at £1 | Mr Lee Jamie Summers 10.00% Ordinary |
1 at £1 | Mr Samuel David Knowles 10.00% Ordinary |
1 at £1 | Ms Anna Louise Hinbest & Mr Raymond Taylor 10.00% Ordinary |
1 at £1 | Ms Helen Josaphine Jones 10.00% Ordinary |
1 at £1 | Paul Alan Rosenburg & Marta Krokos 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,651 |
Cash | £10,798 |
Current Liabilities | £756 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
7 December 2023 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 December 2022 | Confirmation statement made on 30 November 2022 with updates (5 pages) |
6 April 2022 | Termination of appointment of Jeremy Paul Jones Austin as a director on 9 January 2021 (1 page) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 December 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 December 2020 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
9 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 January 2019 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 January 2018 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
22 December 2015 | Director's details changed for Lee Jamie Summers on 1 November 2015 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Director's details changed for Lee Jamie Summers on 1 November 2015 (2 pages) |
22 December 2015 | Director's details changed for Lee Jamie Summers on 1 November 2015 (2 pages) |
4 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-04-01
|
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 February 2010 | Appointment of Lee Jamie Summers as a director (3 pages) |
19 February 2010 | Appointment of Lee Jamie Summers as a director (3 pages) |
17 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (8 pages) |
17 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (8 pages) |
16 February 2010 | Termination of appointment of Lee Summers as a director (1 page) |
16 February 2010 | Termination of appointment of Lee Summers as a director (1 page) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 February 2009 | Return made up to 30/11/08; full list of members (8 pages) |
19 February 2009 | Return made up to 30/11/08; full list of members (8 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 September 2008 | Director appointed john paul reid (2 pages) |
9 September 2008 | Director appointed john paul reid (2 pages) |
9 September 2008 | Director appointed jeremy paul jones austin (2 pages) |
9 September 2008 | Director appointed jeremy paul jones austin (2 pages) |
28 August 2008 | Appointment terminated director spencer miserotti (1 page) |
28 August 2008 | Appointment terminated director spencer miserotti (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Return made up to 30/11/07; full list of members (5 pages) |
21 January 2008 | Return made up to 30/11/07; full list of members (5 pages) |
22 February 2007 | Return made up to 30/11/06; full list of members (10 pages) |
22 February 2007 | Return made up to 30/11/06; full list of members (10 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2006 | Return made up to 30/11/05; full list of members (9 pages) |
3 February 2006 | Return made up to 30/11/05; full list of members (9 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
10 March 2005 | Return made up to 30/11/04; full list of members (9 pages) |
10 March 2005 | Return made up to 30/11/04; full list of members (9 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 March 2004 | Return made up to 30/11/03; full list of members (9 pages) |
5 March 2004 | Return made up to 30/11/03; full list of members (9 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
4 February 2003 | Return made up to 30/11/02; full list of members (9 pages) |
4 February 2003 | Return made up to 30/11/02; full list of members (9 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 February 2002 | Return made up to 30/11/01; full list of members (9 pages) |
13 February 2002 | Return made up to 30/11/01; full list of members (9 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 February 2001 | Return made up to 30/11/00; full list of members (9 pages) |
20 February 2001 | Return made up to 30/11/00; full list of members (9 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: 163B high street, hornchurch, essex RM11 3XS (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: 163B high street, hornchurch, essex RM11 3XS (1 page) |
29 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
29 December 1999 | Return made up to 30/11/99; full list of members
|
29 December 1999 | Return made up to 30/11/99; full list of members
|
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
29 December 1998 | Return made up to 30/11/98; change of members (6 pages) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Return made up to 30/11/98; change of members (6 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: flat 4, lincoln house, 129 st marys lane, upminster essex RM14 2QB (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: flat 4, lincoln house, 129 st marys lane, upminster essex RM14 2QB (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
14 April 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
14 April 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
9 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
9 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
16 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
16 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
20 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
20 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
13 August 1984 | Incorporation (13 pages) |
13 August 1984 | Incorporation (13 pages) |