London
E13 8QQ
Director Name | Mr Richard Mark Yarwood |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2014(25 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68a Prince Regent Lane London E13 8QQ |
Director Name | Mr Gary John Bristow |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1996) |
Role | Sales Director |
Correspondence Address | Capri Braintree Road Great Dunmow Dunmow Essex CM6 1HT |
Director Name | Alan Yarwood |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 17 March 2014) |
Role | Company Director |
Correspondence Address | 79 Prince Regent Lane London E13 8RW |
Secretary Name | Mr Gary John Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Capri Braintree Road Great Dunmow Dunmow Essex CM6 1HT |
Director Name | Melanie James O'Rourke |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(7 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 26 April 1999) |
Role | Accountant |
Correspondence Address | 6 Church End Great Dunmow Essex CM6 2AF |
Secretary Name | Alan Yarwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(7 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 26 April 1999) |
Role | Secretary |
Correspondence Address | Green Hollow Ongar Road Dunmow Essex CM6 1JB |
Secretary Name | Susan Ann Bergman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(10 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 24 June 2020) |
Role | Company Director |
Correspondence Address | 68a Prince Regent Lane London E13 8QQ |
Website | www.actualservices.co.uk |
---|---|
Telephone | 01371 874420 |
Telephone region | Great Dunmow |
Registered Address | Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
21 January 1998 | Delivered on: 3 February 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
6 October 1994 | Delivered on: 27 October 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as yard at station approach braintree essex and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Registered office address changed from 68a Prince Regent Lane London E13 8QQ England to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 17 May 2023 (1 page) |
1 March 2023 | Accounts for a dormant company made up to 31 July 2022 (6 pages) |
21 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
8 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
23 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
30 June 2020 | Termination of appointment of Susan Ann Bergman as a secretary on 24 June 2020 (1 page) |
24 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 31 July 2019 (3 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
15 April 2019 | Registered office address changed from 79 Prince Regent Lane London E13 8RW to 68a Prince Regent Lane London E13 8QQ on 15 April 2019 (1 page) |
15 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
2 January 2019 | Resolutions
|
4 April 2018 | Confirmation statement made on 31 March 2018 with updates (3 pages) |
23 March 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 March 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
9 March 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
1 April 2014 | Termination of appointment of Alan Yarwood as a director (1 page) |
1 April 2014 | Termination of appointment of Alan Yarwood as a director (1 page) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
13 March 2014 | Appointment of Mr Matthew Alan Yarwood as a director (2 pages) |
13 March 2014 | Appointment of Mr Matthew Alan Yarwood as a director (2 pages) |
12 March 2014 | Appointment of Mr Richard Mark Yarwood as a director (2 pages) |
12 March 2014 | Appointment of Mr Richard Mark Yarwood as a director (2 pages) |
11 March 2014 | Director's details changed (2 pages) |
11 March 2014 | Director's details changed (2 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 February 2010 | Secretary's details changed for Susan Ann Bergman on 14 February 2010 (1 page) |
16 February 2010 | Director's details changed for Alan Yarwood on 12 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Alan Yarwood on 12 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Susan Ann Bergman on 14 February 2010 (1 page) |
8 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
13 June 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
13 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
30 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
30 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
25 May 2005 | Return made up to 31/03/05; full list of members (6 pages) |
25 May 2005 | Return made up to 31/03/05; full list of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
15 April 2003 | Return made up to 31/03/02; full list of members
|
15 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
15 April 2003 | Return made up to 31/03/02; full list of members
|
2 June 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
2 June 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
21 March 2002 | Return made up to 31/03/01; full list of members (6 pages) |
21 March 2002 | Return made up to 31/03/01; full list of members (6 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
10 October 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
10 October 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
10 May 2000 | Return made up to 31/03/00; full list of members
|
10 May 2000 | Return made up to 31/03/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
22 June 1999 | Return made up to 31/03/99; no change of members
|
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Return made up to 31/03/99; no change of members
|
7 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
8 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
9 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 October 1997 | Resolutions
|
1 October 1997 | £ sr 500@1 01/04/96 (1 page) |
1 October 1997 | £ sr 500@1 01/04/96 (1 page) |
1 October 1997 | Resolutions
|
25 September 1997 | Return made up to 31/03/97; full list of members (5 pages) |
25 September 1997 | Return made up to 31/03/97; full list of members (5 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 May 1996 | New secretary appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Return made up to 31/03/96; full list of members (5 pages) |
29 May 1996 | Secretary resigned;director resigned (1 page) |
29 May 1996 | Return made up to 31/03/96; full list of members (5 pages) |
29 May 1996 | Secretary resigned;director resigned (1 page) |
29 May 1996 | New secretary appointed (2 pages) |
9 April 1996 | Secretary resigned;director resigned (2 pages) |
9 April 1996 | Secretary resigned;director resigned (2 pages) |
7 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
26 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |