South Woodford
London
E18 1AN
Director Name | Miss Panayiota Poullais |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2017(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111a George Lane South Woodford London E18 1AN |
Director Name | Mr Paul Andrew Cook |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111a George Lane South Woodford London E18 1AN |
Director Name | Mr Kenneth William Beth |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 1992) |
Role | Lift Engineer |
Country of Residence | England |
Correspondence Address | 12 Lindsey Way Hornchurch Essex RM11 2ED |
Director Name | Mrs Marion Joyce Beth |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 1992) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lindsey Way Hornchurch Essex RM11 2ED |
Secretary Name | Mrs Marion Joyce Beth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lindsey Way Hornchurch Essex RM11 2ED |
Director Name | Robert Trappitt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1994) |
Role | Lift Engineer |
Correspondence Address | 54 Green Lane London SE9 2AG |
Secretary Name | Marion Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | 43 Engayne Gardens Upminster Essex RM14 1UY |
Director Name | Mr Derek Daniel Roy Harris |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(8 years, 3 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 16 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111a George Lane South Woodford London E18 1AN |
Secretary Name | Denise Josephine Salthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 3 Kings Avenue Woodford Green Essex IG8 0JD |
Website | www.rrlifts.com |
---|---|
Email address | [email protected] |
Telephone | 020 85188937 |
Telephone region | London |
Registered Address | 111a George Lane South Woodford London E18 1AN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £521,387 |
Cash | £150,866 |
Current Liabilities | £177,408 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
16 October 1995 | Delivered on: 24 October 1995 Satisfied on: 9 June 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposits together with all interest in account numbered 90205281. see the mortgage charge document for full details. Fully Satisfied |
---|
26 January 2021 | Appointment of Mr Paul Andrew Cook as a director on 1 January 2021 (2 pages) |
---|---|
30 December 2020 | Unaudited abridged accounts made up to 30 April 2019 (11 pages) |
16 December 2020 | Termination of appointment of Derek Daniel Roy Harris as a director on 16 December 2020 (1 page) |
28 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (11 pages) |
24 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
29 May 2018 | Director's details changed for Miss Panayiota Poullais on 20 October 2017 (2 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (13 pages) |
21 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
19 July 2017 | Cessation of Hrystalla Andreou Olymbio as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Notification of Panayiota Poullais as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Cessation of Chrystalla Andreou Olymbios as a person with significant control on 8 June 2017 (1 page) |
19 July 2017 | Cessation of Chrystalla Andreou Olymbios as a person with significant control on 8 June 2017 (1 page) |
19 July 2017 | Notification of Panayiota Poullais as a person with significant control on 8 June 2017 (2 pages) |
19 July 2017 | Notification of Panayiota Poullais as a person with significant control on 8 June 2017 (2 pages) |
19 June 2017 | Appointment of Miss Panayiota Poullais as a director on 8 June 2017 (2 pages) |
19 June 2017 | Appointment of Miss Panayiota Poullais as a director on 8 June 2017 (2 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
5 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 August 2015 | Director's details changed for Derek Daniel Roy Harris on 1 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Derek Daniel Roy Harris on 1 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Derek Daniel Roy Harris on 1 August 2015 (2 pages) |
24 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 June 2015 (16 pages) |
24 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 June 2015 (16 pages) |
20 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Total exemption full accounts made up to 30 April 2010 (15 pages) |
20 January 2011 | Total exemption full accounts made up to 30 April 2010 (15 pages) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Secretary's details changed for Panayiota Poullais on 14 June 2010 (1 page) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Secretary's details changed for Panayiota Poullais on 14 June 2010 (1 page) |
28 June 2010 | Director's details changed for Derek Daniel Roy Harris on 14 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Derek Daniel Roy Harris on 14 June 2010 (2 pages) |
26 February 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
26 February 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
24 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 October 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
23 October 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
27 February 2008 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
27 February 2008 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
5 July 2007 | Return made up to 14/06/07; full list of members (6 pages) |
5 July 2007 | Return made up to 14/06/07; full list of members (6 pages) |
24 November 2006 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
24 November 2006 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
29 June 2006 | Return made up to 14/06/06; full list of members
|
29 June 2006 | Return made up to 14/06/06; full list of members
|
23 January 2006 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
23 January 2006 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | Secretary resigned (1 page) |
23 June 2005 | Return made up to 14/06/05; full list of members (6 pages) |
23 June 2005 | Return made up to 14/06/05; full list of members (6 pages) |
17 March 2005 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
17 March 2005 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
6 December 2004 | Return made up to 14/06/04; full list of members; amend (6 pages) |
6 December 2004 | Return made up to 14/06/04; full list of members; amend (6 pages) |
21 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
21 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
11 May 2004 | Full accounts made up to 30 April 2003 (14 pages) |
11 May 2004 | Full accounts made up to 30 April 2003 (14 pages) |
5 August 2003 | Full accounts made up to 30 April 2002 (13 pages) |
5 August 2003 | Full accounts made up to 30 April 2002 (13 pages) |
17 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
17 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
24 June 2002 | Return made up to 14/06/02; full list of members (6 pages) |
24 June 2002 | Return made up to 14/06/02; full list of members (6 pages) |
13 February 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
13 February 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
28 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
3 January 2001 | Director's particulars changed (1 page) |
3 January 2001 | Director's particulars changed (1 page) |
20 December 2000 | Full accounts made up to 30 April 2000 (12 pages) |
20 December 2000 | Full accounts made up to 30 April 2000 (12 pages) |
19 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
12 January 2000 | Full accounts made up to 30 April 1999 (11 pages) |
12 January 2000 | Full accounts made up to 30 April 1999 (11 pages) |
14 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
14 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
11 November 1998 | Full accounts made up to 30 April 1998 (11 pages) |
11 November 1998 | Full accounts made up to 30 April 1998 (11 pages) |
3 August 1998 | Return made up to 14/06/98; full list of members
|
3 August 1998 | Return made up to 14/06/98; full list of members
|
17 December 1997 | Full accounts made up to 30 April 1997 (11 pages) |
17 December 1997 | Full accounts made up to 30 April 1997 (11 pages) |
18 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
18 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
19 August 1996 | Full accounts made up to 30 April 1996 (10 pages) |
19 August 1996 | Full accounts made up to 30 April 1996 (10 pages) |
3 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
24 October 1995 | Particulars of mortgage/charge (6 pages) |
24 October 1995 | Particulars of mortgage/charge (6 pages) |
29 September 1995 | Full accounts made up to 30 April 1995 (10 pages) |
29 September 1995 | Full accounts made up to 30 April 1995 (10 pages) |
28 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |
28 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |
12 March 1986 | Memorandum and Articles of Association (13 pages) |
12 March 1986 | Memorandum and Articles of Association (13 pages) |