Justin Road
London
E4 8SU
Director Name | Mr Marc Michel Rene Gauci |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 December 2013(25 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Avenue Industrial Estate Justin Road London E4 8SU |
Director Name | Mr Paul John Allen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 1996) |
Role | Managing Director |
Correspondence Address | 4 Thetford Place Basildon Essex SS15 4ED |
Director Name | Mr Roy Alan Collinson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 July 2002) |
Role | Food Wholesaler |
Correspondence Address | Traps Lodge Eleven Acre Rise Loughton Essex IG10 1AN |
Director Name | Mr Roger Charles Innes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 01 April 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Tudorwood 12 Oakhurst Gardens London E4 6BQ |
Secretary Name | Mr Paul John Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 4 Thetford Place Basildon Essex SS15 4ED |
Secretary Name | Mr Altan Munir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 December 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanglewood Woodlands Drive Hoddesdon Hertfordshire EN11 8AZ |
Secretary Name | Mr Roger Charles Innes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(13 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudorwood 12 Oakhurst Gardens London E4 6BQ |
Secretary Name | Maralyn Lavery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 2004) |
Role | Company Director |
Correspondence Address | 534 Hertford Road Edmonton London N9 8AE |
Director Name | Aliye Yilmaz |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 14 February 2003(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 219 Ordnance Road Enfield Lock Middlesex EN3 6AA |
Secretary Name | Maureen Valerie Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 July 2012) |
Role | Book Keeper |
Correspondence Address | 73 Greensted Road Loughton Essex IG10 3DJ |
Secretary Name | Ms Verity Ann Seago |
---|---|
Status | Resigned |
Appointed | 21 August 2013(25 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 April 2016) |
Role | Company Director |
Correspondence Address | Unit 11 Avenue Business Park Justin Road London E4 8SU |
Registered Address | Unit 7 Breamfold Packaging Justin Road London E4 8SU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
20 at £0.01 | Marland Anthony Pinnock & Kuldip Kaur 6.67% Ordinary |
---|---|
20 at £0.01 | Roger Charles Innes 6.67% Ordinary |
1 at £1 | Hill Samuel Life Assurance LTD 33.33% Ordinary Special |
1 at £1 | Hill Samuel Property Services LTD 33.33% Ordinary Special |
10 at £0.01 | Breamfold Packaging LTD 3.33% Ordinary |
10 at £0.01 | Dockling LTD 3.33% Ordinary |
10 at £0.01 | Jaswant Singh Dhanoa 3.33% Ordinary |
10 at £0.01 | Langly Group PLC 3.33% Ordinary |
10 at £0.01 | Phoenix Air Guns 3.33% Ordinary |
10 at £0.01 | Savefayre Limited 3.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,422 |
Net Worth | £10,324 |
Cash | £9,792 |
Current Liabilities | £3,238 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (10 months, 3 weeks from now) |
11 March 2024 | Confirmation statement made on 11 March 2024 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
11 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
26 April 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
10 May 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
9 April 2021 | Termination of appointment of Roger Charles Innes as a director on 1 April 2021 (1 page) |
9 April 2021 | Registered office address changed from Unit 11 Avenue Business Park Justin Road London E4 8SU to Unit 7 Breamfold Packaging Justin Road London E4 8SU on 9 April 2021 (1 page) |
24 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
15 April 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
14 April 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
11 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
15 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
19 September 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
19 September 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 June 2016 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 June 2016 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 April 2016 | Termination of appointment of Verity Ann Seago as a secretary on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Verity Ann Seago as a secretary on 5 April 2016 (1 page) |
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
9 March 2016 | Statement of capital following an allotment of shares on 22 January 2014
|
9 March 2016 | Statement of capital following an allotment of shares on 22 January 2014
|
4 August 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
4 August 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
20 May 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
20 May 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
21 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 February 2014 (17 pages) |
21 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 February 2014 (17 pages) |
12 March 2014 | Appointment of Mr Marc Gauci as a director (2 pages) |
12 March 2014 | Appointment of Mr Marc Gauci as a director (2 pages) |
3 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
3 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
22 January 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
22 January 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
21 August 2013 | Appointment of Ms Verity Ann Seago as a secretary (1 page) |
21 August 2013 | Appointment of Ms Verity Ann Seago as a secretary (1 page) |
24 April 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
24 April 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
4 March 2013 | Director's details changed for Mr Lalit Kumar Khimjibhai Patel on 1 March 2013 (2 pages) |
4 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Director's details changed for Mr Lalit Kumar Khimjibhai Patel on 1 March 2013 (2 pages) |
4 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Director's details changed for Mr Lalit Kumar Khimjibhai Patel on 1 March 2013 (2 pages) |
17 July 2012 | Termination of appointment of Maureen Walker as a secretary (1 page) |
17 July 2012 | Termination of appointment of Maureen Walker as a secretary (1 page) |
12 July 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
12 July 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
2 September 2011 | Resolutions
|
2 September 2011 | Resolutions
|
20 July 2011 | Appointment of Mr Lalit Kumar Khimjibhai Patel as a director (2 pages) |
20 July 2011 | Appointment of Mr Lalit Kumar Khimjibhai Patel as a director (2 pages) |
3 May 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
3 May 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
4 March 2011 | Termination of appointment of Aliye Yilmaz as a director (1 page) |
4 March 2011 | Termination of appointment of Aliye Yilmaz as a director (1 page) |
1 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 March 2010 | Director's details changed for Mr Roger Charles Innes on 26 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (8 pages) |
15 March 2010 | Director's details changed for Mr Roger Charles Innes on 26 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (8 pages) |
15 March 2010 | Director's details changed for Aliye Yilmaz on 26 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Aliye Yilmaz on 26 February 2010 (2 pages) |
30 July 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
30 July 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
2 March 2009 | Return made up to 26/02/09; full list of members (6 pages) |
2 March 2009 | Return made up to 26/02/09; full list of members (6 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
4 March 2008 | Return made up to 26/02/08; full list of members (6 pages) |
4 March 2008 | Return made up to 26/02/08; full list of members (6 pages) |
15 October 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
15 October 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
14 August 2007 | Return made up to 26/02/07; full list of members (4 pages) |
14 August 2007 | Return made up to 26/02/07; full list of members (4 pages) |
4 November 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
4 November 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
7 March 2006 | Return made up to 26/02/06; full list of members (4 pages) |
7 March 2006 | Return made up to 26/02/06; full list of members (4 pages) |
12 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
12 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
15 April 2005 | Return made up to 26/02/05; full list of members (4 pages) |
15 April 2005 | Return made up to 26/02/05; full list of members (4 pages) |
2 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
2 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Return made up to 26/02/04; full list of members
|
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Return made up to 26/02/04; full list of members
|
13 June 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
13 June 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Return made up to 26/02/03; full list of members (9 pages) |
12 April 2003 | Return made up to 26/02/03; full list of members (9 pages) |
12 April 2003 | New director appointed (2 pages) |
22 January 2003 | Return made up to 26/02/02; full list of members
|
22 January 2003 | Return made up to 26/02/02; full list of members
|
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | New secretary appointed (2 pages) |
15 May 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
15 May 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: unit 8 avenue business park, justin road, london, E4 8SU (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: unit 8 avenue business park, justin road, london, E4 8SU (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
28 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
28 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
2 May 2001 | Return made up to 26/02/01; full list of members (9 pages) |
2 May 2001 | Return made up to 26/02/01; full list of members (9 pages) |
10 October 2000 | Full accounts made up to 31 October 1999 (9 pages) |
10 October 2000 | Full accounts made up to 31 October 1999 (9 pages) |
17 May 2000 | Return made up to 26/02/00; full list of members (9 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: unit 3. ave business pk., Justin rd, chingford, london E4 8SU (1 page) |
17 May 2000 | Return made up to 26/02/00; full list of members (9 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: unit 3. ave business pk., Justin rd, chingford, london E4 8SU (1 page) |
8 September 1999 | Full accounts made up to 31 October 1998 (9 pages) |
8 September 1999 | Full accounts made up to 31 October 1998 (9 pages) |
25 March 1999 | Return made up to 26/02/99; change of members (5 pages) |
25 March 1999 | Return made up to 26/02/99; change of members (5 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (11 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (11 pages) |
24 March 1998 | Return made up to 26/02/98; full list of members (5 pages) |
24 March 1998 | Return made up to 26/02/98; full list of members (5 pages) |
13 October 1997 | Full accounts made up to 31 October 1996 (10 pages) |
13 October 1997 | Full accounts made up to 31 October 1996 (10 pages) |
14 March 1997 | Return made up to 26/02/97; change of members (6 pages) |
14 March 1997 | Return made up to 26/02/97; change of members (6 pages) |
1 June 1996 | New secretary appointed (2 pages) |
1 June 1996 | New secretary appointed (2 pages) |
1 June 1996 | Secretary resigned;director resigned (1 page) |
1 June 1996 | Secretary resigned;director resigned (1 page) |
23 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
23 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
23 May 1996 | Return made up to 26/02/96; change of members (5 pages) |
23 May 1996 | Return made up to 26/02/96; change of members (5 pages) |
19 July 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
19 July 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
10 March 1995 | Return made up to 26/02/95; full list of members (6 pages) |
10 March 1995 | Return made up to 26/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
12 January 1989 | Resolutions
|
12 January 1989 | Resolutions
|
10 January 1989 | Memorandum and Articles of Association (22 pages) |
10 January 1989 | Memorandum and Articles of Association (22 pages) |
6 January 1989 | Company name changed\certificate issued on 06/01/89 (2 pages) |
6 January 1989 | Company name changed\certificate issued on 06/01/89 (2 pages) |
9 September 1988 | Resolutions
|
9 September 1988 | Resolutions
|
9 September 1988 | Memorandum and Articles of Association (17 pages) |
9 September 1988 | Memorandum and Articles of Association (17 pages) |
10 August 1988 | Incorporation (19 pages) |
10 August 1988 | Incorporation (19 pages) |