Romford
Essex
RM6 4PW
Secretary Name | Stanley Frederick Tabersham |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2005(19 years, 6 months after company formation) |
Appointment Duration | 19 years |
Role | Plumber |
Correspondence Address | 163 Millhaven Close Romford Essex RM6 4PW |
Secretary Name | Tony Simmonds |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2009(24 years after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Director Name | Mr Tony John Simmonds |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2014(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Director Name | Mr Malcolm Leslie Ladner |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 1996) |
Role | Technician |
Correspondence Address | 157 Millhaven Close Chadwell Heath Romford Essex RM6 4PW |
Director Name | Mrs Hazel Ann Ladner |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 April 1998) |
Role | Director/Company Secretary |
Correspondence Address | 157 Millhaven Close Romford Essex RM6 4PW |
Director Name | Wendy Pauline Lynch |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 1997) |
Role | Secretary |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Secretary Name | Mrs Hazel Ann Ladner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 April 1998) |
Role | Company Director |
Correspondence Address | 157 Millhaven Close Romford Essex RM6 4PW |
Director Name | Lorraine Ann Whitney |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 July 2001) |
Role | Financial Administrator |
Correspondence Address | 129 Millhaven Close Romford Essex RM6 4PW |
Secretary Name | Lorraine Ann Whitney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 June 2000) |
Role | Financial Administrator |
Correspondence Address | 129 Millhaven Close Romford Essex RM6 4PW |
Director Name | Samantha Parrish |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 July 2001) |
Role | Secretary |
Correspondence Address | 33 Felipe Road Chafford Hundred Grays Essex RM16 6NE |
Secretary Name | Wendy Pauline Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2001) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2001(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 February 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2001(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 February 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | RMC (Corporate) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(19 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 April 2005) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Director Name | R M C (Corporate) Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(19 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 April 2005) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Registered Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Barnehurst |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,727 |
Current Liabilities | £246 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 4 weeks from now) |
23 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
5 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
23 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
23 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
1 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
8 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
3 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
5 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
5 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
22 June 2016 | Annual return made up to 19 June 2016 no member list (4 pages) |
22 June 2016 | Annual return made up to 19 June 2016 no member list (4 pages) |
27 August 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
27 August 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
22 June 2015 | Annual return made up to 19 June 2015 no member list (4 pages) |
22 June 2015 | Annual return made up to 19 June 2015 no member list (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
11 September 2014 | Appointment of Mr Tony John Simmonds as a director on 11 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Tony John Simmonds as a director on 11 September 2014 (2 pages) |
23 June 2014 | Annual return made up to 19 June 2014 no member list (3 pages) |
23 June 2014 | Annual return made up to 19 June 2014 no member list (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
23 June 2013 | Annual return made up to 19 June 2013 no member list (3 pages) |
23 June 2013 | Annual return made up to 19 June 2013 no member list (3 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
20 June 2012 | Annual return made up to 19 June 2012 no member list (3 pages) |
20 June 2012 | Annual return made up to 19 June 2012 no member list (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
21 June 2011 | Annual return made up to 19 June 2011 no member list (3 pages) |
21 June 2011 | Annual return made up to 19 June 2011 no member list (3 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
21 June 2010 | Director's details changed for Paul Mckenzie on 18 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Paul Mckenzie on 18 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 19 June 2010 no member list (2 pages) |
21 June 2010 | Annual return made up to 19 June 2010 no member list (2 pages) |
20 October 2009 | Appointment of Tony Simmonds as a secretary (3 pages) |
20 October 2009 | Appointment of Tony Simmonds as a secretary (3 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
19 June 2009 | Annual return made up to 19/06/09 (2 pages) |
19 June 2009 | Annual return made up to 19/06/09 (2 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
19 June 2008 | Annual return made up to 19/06/08 (2 pages) |
19 June 2008 | Annual return made up to 19/06/08 (2 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
2 July 2007 | Annual return made up to 19/06/07 (3 pages) |
2 July 2007 | Annual return made up to 19/06/07 (3 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: 2 walker close crayford dartford kent DA1 4SR (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 2 walker close crayford dartford kent DA1 4SR (1 page) |
28 July 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
28 July 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
7 July 2006 | Annual return made up to 19/06/06 (3 pages) |
7 July 2006 | Annual return made up to 19/06/06 (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
21 July 2005 | Annual return made up to 19/06/05 (3 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
21 July 2005 | Annual return made up to 19/06/05 (3 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 16 warrior square southend on sea SS1 2WS (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 16 warrior square southend on sea SS1 2WS (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 October 2004 | Annual return made up to 19/06/04 (3 pages) |
27 October 2004 | Annual return made up to 19/06/04 (3 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 July 2003 | Annual return made up to 19/06/03
|
8 July 2003 | Annual return made up to 19/06/03
|
9 May 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 May 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 July 2002 | Annual return made up to 19/06/02 (4 pages) |
30 July 2002 | Annual return made up to 19/06/02 (4 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
10 December 2001 | Director's particulars changed (1 page) |
10 December 2001 | Director's particulars changed (1 page) |
5 July 2001 | Annual return made up to 19/06/01 (3 pages) |
5 July 2001 | Annual return made up to 19/06/01 (3 pages) |
10 July 2000 | Annual return made up to 19/06/00
|
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Annual return made up to 19/06/00
|
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | Secretary resigned (1 page) |
2 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 July 1999 | Annual return made up to 19/06/99 (4 pages) |
15 July 1999 | Annual return made up to 19/06/99 (4 pages) |
15 June 1999 | New secretary appointed (1 page) |
15 June 1999 | New secretary appointed (1 page) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st. Andrews road shoeburyness essex (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st. Andrews road shoeburyness essex (1 page) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 July 1998 | Annual return made up to 19/06/98 (4 pages) |
2 July 1998 | Annual return made up to 19/06/98 (4 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | New secretary appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Secretary resigned;director resigned (1 page) |
19 May 1998 | Secretary resigned;director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
30 July 1997 | Annual return made up to 19/06/97 (4 pages) |
30 July 1997 | Annual return made up to 19/06/97 (4 pages) |
27 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
3 September 1996 | New secretary appointed;new director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New secretary appointed;new director appointed (2 pages) |
21 August 1996 | Annual return made up to 19/06/96
|
21 August 1996 | Annual return made up to 19/06/96
|
20 June 1995 | Annual return made up to 19/06/95 (4 pages) |
20 June 1995 | Annual return made up to 19/06/95 (4 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
27 September 1985 | Incorporation (21 pages) |
27 September 1985 | Incorporation (21 pages) |