High Road
Romford
RM6 6LS
Director Name | Mr Colin Stanley Mears |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2012(26 years after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Train Tecnicion |
Country of Residence | England |
Correspondence Address | 62 Essex Road Chadwell Heath Romford Essex RM6 4JA |
Director Name | Mr Steve William Sullivan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2021(35 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Building Services Engineer |
Country of Residence | England |
Correspondence Address | 216 C/O Fred Michael & Co High Road Romford RM6 6LS |
Director Name | Miss Charlotte Anne Hill |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 July 1997) |
Role | Solicitor |
Correspondence Address | 54 Essex Road Chadwell Heath Romford Essex RM6 4JA |
Director Name | Mr Christopher James Miller |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 November 1994) |
Role | Claims Settler |
Correspondence Address | 76 Essex Road Chadwell Heath Romford Essex RM6 4JA |
Director Name | Mr Peter Gordon Rowe |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 30 July 1992) |
Role | Computer Consultant |
Correspondence Address | 70 Essex Road Chadwell Heath Romford Essex RM6 4JA |
Director Name | Miss Marion Judith Wagg |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 September 2003) |
Role | Temporary Local Govt Officer |
Correspondence Address | 64 Essex Road Chadwell Heath Romford RM6 4JA |
Secretary Name | Miss Marion Judith Wagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 June 2003) |
Role | Company Director |
Correspondence Address | 64 Essex Road Chadwell Heath Romford RM6 4JA |
Director Name | Mr Nicholas Kevin Payne |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 January 1996) |
Role | Accountant |
Correspondence Address | 56 Essex Road Chadwell Heath Romford Essex RM6 4JA |
Director Name | Elizabeth Margaret Dunphy |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 February 1999) |
Role | Assistant Personnel Manager |
Correspondence Address | 70 Essex Road Chadwell Heath Romford RM6 4JA |
Director Name | Christopher John Taylor |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1996(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 1998) |
Role | Clerical Officer |
Correspondence Address | 72 Essex Road Chadwell Heath Romford RM6 4JA |
Director Name | Walter Edmund Hill |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1999(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 October 2000) |
Role | Retired |
Correspondence Address | 76 Essex Road Chadwell Heath Romford RM6 4JA |
Director Name | Mr Colin Stanley Mears |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 04 June 2009) |
Role | Train Technician |
Country of Residence | England |
Correspondence Address | 62 Essex Road Chadwell Heath Romford RM6 4JA |
Director Name | Sarah Joan McCarthy |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 April 2002) |
Role | Civil Servant |
Correspondence Address | 70 Essex Road Chadwell Heath Romford RM6 4JA |
Director Name | Brendan Martin Staunton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 2002(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 July 2012) |
Role | Refrigeration Engineer |
Country of Residence | England |
Correspondence Address | 56 Essex Road Chadwell Heath Romford Essex RM6 4JA |
Director Name | Mark Antony Perkins |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 April 2006) |
Role | Social Worker |
Correspondence Address | 78 Essex Road Chadwell Heath Romford RM6 4JA |
Secretary Name | Ms Divna Zlokapa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(16 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Essex Road Chadwell Heath Romford RM6 4JA |
Director Name | Steven Sullivan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(22 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 January 2010) |
Role | Building Service Asst |
Correspondence Address | 70 Essex Road Chadwell Heath Romford Essex RM6 4JA |
Secretary Name | Mr Jailall Ramkumar |
---|---|
Status | Resigned |
Appointed | 09 January 2013(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 May 2017) |
Role | Company Director |
Correspondence Address | 73 Saville Road Chadwell Heath Romford Essex RM6 6DS |
Registered Address | 106 Charter Avenue Ilford Essex IG2 7AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,655 |
Cash | £7,129 |
Current Liabilities | £1,810 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 3 weeks from now) |
16 March 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
14 March 2024 | Micro company accounts made up to 31 March 2023 (5 pages) |
14 March 2024 | Confirmation statement made on 27 December 2023 with no updates (3 pages) |
12 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2023 | Director's details changed for Mister Steve William Sullivan on 1 November 2021 (2 pages) |
3 May 2023 | Termination of appointment of Steven William Sullivan as a director on 31 March 2023 (1 page) |
23 January 2023 | Confirmation statement made on 27 December 2022 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
25 March 2022 | Termination of appointment of Jailall Ramkumar as a director on 25 March 2022 (1 page) |
21 February 2022 | Appointment of Mr Marcus Jhani Mcleggan as a director on 21 February 2022 (2 pages) |
21 February 2022 | Appointment of Mr Marcus Jhani Mcleggan as a director on 21 February 2022 (2 pages) |
21 February 2022 | Termination of appointment of Colin Stanley Mears as a director on 21 February 2022 (1 page) |
21 February 2022 | Appointment of Mr Kieran Anthony Fahy as a director on 21 February 2022 (2 pages) |
21 February 2022 | Termination of appointment of Marcus Jhani Mcleggan as a director on 21 February 2022 (1 page) |
7 January 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
7 December 2021 | Director's details changed (2 pages) |
7 December 2021 | Director's details changed (2 pages) |
6 December 2021 | Director's details changed for Jailall Ramkumar on 9 November 2021 (2 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
6 December 2021 | Director's details changed for Mr Colin Stanley Mears on 9 November 2021 (2 pages) |
17 November 2021 | Registered office address changed from 216 C/O Fred Michael & Co High Road Romford RM6 6LS England to 106 Charter Avenue Ilford Essex IG2 7AD on 17 November 2021 (1 page) |
12 July 2021 | Appointment of Mister Steve William Sullivan as a director on 10 July 2021 (2 pages) |
10 July 2021 | Director's details changed for Jailall Ramkumar on 10 July 2021 (2 pages) |
24 February 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
30 July 2020 | Registered office address changed from 73 Saville Road Chadwell Heath Romford Essex RM6 6DS to 216 C/O Fred Michael & Co High Road Romford RM6 6LS on 30 July 2020 (1 page) |
30 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 December 2019 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
11 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 December 2018 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
17 May 2017 | Termination of appointment of Jailall Ramkumar as a secretary on 17 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Jailall Ramkumar as a secretary on 17 May 2017 (1 page) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
18 January 2016 | Annual return made up to 31 December 2015 no member list (3 pages) |
18 January 2016 | Annual return made up to 31 December 2015 no member list (3 pages) |
10 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
10 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
22 January 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
22 January 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
22 January 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
22 January 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
10 January 2013 | Annual return made up to 31 December 2012 no member list (3 pages) |
10 January 2013 | Annual return made up to 31 December 2012 no member list (3 pages) |
9 January 2013 | Appointment of Mr Jailall Ramkumar as a secretary (1 page) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
9 January 2013 | Appointment of Mr Jailall Ramkumar as a secretary (1 page) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 November 2012 | Termination of appointment of Divna Zlokapa as a secretary (1 page) |
23 November 2012 | Termination of appointment of Divna Zlokapa as a secretary (1 page) |
31 July 2012 | Appointment of Mr Colin Stanley Mears as a director (2 pages) |
31 July 2012 | Appointment of Mr Colin Stanley Mears as a director (2 pages) |
30 July 2012 | Termination of appointment of Brendan Staunton as a director (1 page) |
30 July 2012 | Termination of appointment of Brendan Staunton as a director (1 page) |
17 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
17 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
12 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 February 2010 | Director's details changed for Jailall Ramkumar on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Brendan Martin Staunton on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Brendan Martin Staunton on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
1 February 2010 | Director's details changed for Jailall Ramkumar on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Brendan Martin Staunton on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
1 February 2010 | Director's details changed for Jailall Ramkumar on 1 February 2010 (2 pages) |
17 January 2010 | Termination of appointment of Steven Sullivan as a director (2 pages) |
17 January 2010 | Termination of appointment of Steven Sullivan as a director (2 pages) |
23 June 2009 | Director appointed steven sullivan (2 pages) |
23 June 2009 | Director appointed steven sullivan (2 pages) |
23 June 2009 | Appointment terminated director colin mears (1 page) |
23 June 2009 | Appointment terminated director colin mears (1 page) |
16 June 2009 | Annual return made up to 31/12/08 (3 pages) |
16 June 2009 | Annual return made up to 31/12/08 (3 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 72 essex road, chadwell heath romford essex RM6 4JA (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 72 essex road, chadwell heath romford essex RM6 4JA (1 page) |
6 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
6 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
4 February 2008 | Annual return made up to 31/12/07 (4 pages) |
4 February 2008 | Annual return made up to 31/12/07 (4 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
13 December 2007 | Annual return made up to 31/12/06
|
13 December 2007 | Annual return made up to 31/12/06
|
6 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | New director appointed (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 78 essex road chadwell heath romford RM6 4JA (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 78 essex road chadwell heath romford RM6 4JA (1 page) |
28 April 2006 | Director resigned (1 page) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
19 January 2006 | Annual return made up to 31/12/05 (2 pages) |
19 January 2006 | Annual return made up to 31/12/05 (2 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 January 2005 | Annual return made up to 31/12/04 (4 pages) |
13 January 2005 | Annual return made up to 31/12/04 (4 pages) |
27 January 2004 | Annual return made up to 31/12/03 (4 pages) |
27 January 2004 | Annual return made up to 31/12/03 (4 pages) |
17 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | Director resigned (1 page) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: 64, essex road, chadwell heath, romford. RM6 4JA (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: 64, essex road, chadwell heath, romford. RM6 4JA (1 page) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 January 2003 | Annual return made up to 31/12/02 (4 pages) |
13 January 2003 | Annual return made up to 31/12/02 (4 pages) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
30 January 2002 | Annual return made up to 31/12/01 (4 pages) |
30 January 2002 | Annual return made up to 31/12/01 (4 pages) |
27 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 January 2001 | Annual return made up to 31/12/00
|
18 January 2001 | Annual return made up to 31/12/00
|
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 January 2000 | Annual return made up to 31/12/99
|
14 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 January 2000 | Annual return made up to 31/12/99
|
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
11 January 1999 | Annual return made up to 31/12/98 (4 pages) |
11 January 1999 | Annual return made up to 31/12/98 (4 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
13 February 1998 | Annual return made up to 31/12/97
|
13 February 1998 | Annual return made up to 31/12/97
|
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
5 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
30 January 1997 | Annual return made up to 31/12/96
|
30 January 1997 | Annual return made up to 31/12/96
|
6 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
6 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | Director resigned (2 pages) |
12 January 1996 | Annual return made up to 31/12/95 (4 pages) |
12 January 1996 | Annual return made up to 31/12/95 (4 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
2 September 1987 | Memorandum and Articles of Association (13 pages) |
2 September 1987 | Memorandum and Articles of Association (13 pages) |