London
E18 1LR
Director Name | Mr Joshua Harvey-Atkinson |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2018(32 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chigwell Road London E18 1LR |
Director Name | Mr Frederick Francis Nation |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(6 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 July 2003) |
Role | Retired |
Correspondence Address | 12 Godwin Close Sewardstone Road Chingford London E4 7RG |
Secretary Name | Malcolm David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(6 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 November 1999) |
Role | Company Director |
Correspondence Address | 22a St Andrews Road Shoeburyness Essex SS3 9HX |
Director Name | Jean Avril Grove |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 December 2003) |
Role | Sales Director |
Correspondence Address | 9 Godwin Close Sewardstone Road London E4 7RQ |
Secretary Name | Wei Ming Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2001) |
Role | Managing Director |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Mrs Jean Avril Clements |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(19 years after company formation) |
Appointment Duration | 16 years (resigned 09 July 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Godwin Close Sewardstone Road London E4 7RQ |
Director Name | Andrew Dennison |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(20 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 November 2013) |
Role | Taxi Driver |
Correspondence Address | 14 Godwin Close Sewardstone Road London E4 7RQ |
Director Name | Jonathon Mark Edwards |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 September 2007) |
Role | Deputy Hotel Manager |
Correspondence Address | 12 Godwin Close Sewardstone Road Chingford London E4 7RQ |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(15 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 January 2002) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(15 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 January 2002) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(18 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 30 June 2004) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(19 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 April 2020) |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Registered Address | 5 Chigwell Road London E18 1LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Miss C.l. Purkis 7.14% Ordinary |
---|---|
1 at £1 | Miss Emma Jane Bacon 7.14% Ordinary |
1 at £1 | Mr D.b. Parish & Ms J. Dormer 7.14% Ordinary |
1 at £1 | Mr D.c. Footman 7.14% Ordinary |
1 at £1 | Mr G.k. Brown 7.14% Ordinary |
1 at £1 | Mr Green Michael 7.14% Ordinary |
1 at £1 | Mr M.m. Adams & Miss J.k. Martin 7.14% Ordinary |
1 at £1 | Mr P.i. Amswych & Mrs N.b. Amswych 7.14% Ordinary |
1 at £1 | Mr Peter Gyoury 7.14% Ordinary |
1 at £1 | Mr R. Hamrouche & Ms M. Duda 7.14% Ordinary |
1 at £1 | Mr T.j. Forde 7.14% Ordinary |
1 at £1 | Mr Tony Capocci 7.14% Ordinary |
1 at £1 | Mrs Jean Grove 7.14% Ordinary |
1 at £1 | Ms Julia Harvey 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (overdue) |
22 December 2020 | Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG to Fanton Hall (Office 12B) Arterial Road Wickford SS12 9JF on 22 December 2020 (1 page) |
---|---|
10 July 2020 | Termination of appointment of Jean Avril Clements as a director on 9 July 2020 (1 page) |
14 May 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
30 April 2020 | Termination of appointment of Caxtons Commercial Limited as a secretary on 30 April 2020 (1 page) |
21 April 2020 | Confirmation statement made on 9 April 2020 with updates (5 pages) |
14 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 9 April 2019 with updates (5 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
3 January 2019 | Appointment of Mr Joshua Harvey-Atkinson as a director on 16 April 2018 (2 pages) |
2 January 2019 | Director's details changed for Jean Avril Grove on 26 October 2016 (2 pages) |
11 May 2018 | Termination of appointment of Andrew Dennison as a director on 1 November 2013 (1 page) |
12 April 2018 | Confirmation statement made on 9 April 2018 with updates (5 pages) |
16 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
16 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (7 pages) |
26 October 2016 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
26 October 2016 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
20 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
25 February 2016 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
25 February 2016 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
30 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
29 October 2014 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
29 October 2014 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
28 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
8 November 2013 | Termination of appointment of Andrew Dennison as a director (1 page) |
8 November 2013 | Termination of appointment of Andrew Dennison as a director (1 page) |
6 November 2013 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
6 November 2013 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
25 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
27 December 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
27 December 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
30 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
24 November 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
24 November 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
3 November 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
3 November 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
29 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (9 pages) |
29 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (9 pages) |
29 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (9 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
9 April 2009 | Return made up to 09/04/09; full list of members (8 pages) |
9 April 2009 | Return made up to 09/04/09; full list of members (8 pages) |
4 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
4 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
7 May 2008 | Return made up to 09/04/08; full list of members (8 pages) |
7 May 2008 | Return made up to 09/04/08; full list of members (8 pages) |
6 May 2008 | Appointment terminated director jonathon edwards (1 page) |
6 May 2008 | Appointment terminated director jonathon edwards (1 page) |
26 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
26 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
8 May 2007 | Return made up to 09/04/07; full list of members (9 pages) |
8 May 2007 | Return made up to 09/04/07; full list of members (9 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 May 2006 | Return made up to 09/04/06; full list of members (9 pages) |
17 May 2006 | Return made up to 09/04/06; full list of members (9 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 November 2005 | New director appointed (1 page) |
21 November 2005 | New director appointed (1 page) |
18 August 2005 | New director appointed (1 page) |
18 August 2005 | New director appointed (1 page) |
3 May 2005 | New director appointed (1 page) |
3 May 2005 | New director appointed (1 page) |
13 April 2005 | Return made up to 09/04/05; full list of members (8 pages) |
13 April 2005 | Return made up to 09/04/05; full list of members (8 pages) |
31 March 2005 | New director appointed (1 page) |
31 March 2005 | New director appointed (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (1 page) |
22 March 2005 | New director appointed (1 page) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: 16 warrior square southend on sea SS1 2JH (1 page) |
28 September 2004 | New secretary appointed (1 page) |
28 September 2004 | New secretary appointed (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: 16 warrior square southend on sea SS1 2JH (1 page) |
26 April 2004 | Return made up to 12/03/04; full list of members
|
26 April 2004 | Return made up to 12/03/04; full list of members
|
13 April 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
13 April 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
11 July 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
11 July 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
7 March 2003 | Return made up to 12/03/03; full list of members (12 pages) |
7 March 2003 | Return made up to 12/03/03; full list of members (12 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
14 March 2002 | Return made up to 12/03/02; full list of members
|
14 March 2002 | Return made up to 12/03/02; full list of members
|
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Return made up to 12/03/01; full list of members (11 pages) |
11 July 2001 | Return made up to 12/03/01; full list of members (11 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 May 2000 | Return made up to 12/03/00; full list of members (15 pages) |
18 May 2000 | Return made up to 12/03/00; full list of members (15 pages) |
18 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
18 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | Secretary resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
16 March 1999 | Return made up to 12/03/99; no change of members (4 pages) |
16 March 1999 | Return made up to 12/03/99; no change of members (4 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
17 April 1997 | Return made up to 12/03/97; full list of members (8 pages) |
17 April 1997 | Return made up to 12/03/97; full list of members (8 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
19 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
19 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
28 March 1995 | Return made up to 12/03/95; full list of members (6 pages) |
28 March 1995 | Return made up to 12/03/95; full list of members (6 pages) |
5 July 1985 | Incorporation (11 pages) |
5 July 1985 | Incorporation (11 pages) |