London
W1T 7AF
Director Name | Mr Steven Iwan Chlopas |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1992(3 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Butler House 177-178 Tottenham Court Roa London W1T 7AF |
Director Name | Mr Leonard Frank Fordham |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1992(3 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Business Investment & Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Butler House 177-178 Tottenham Court Roa London W1T 7AF |
Director Name | Pamela Jean Chlopas |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(3 years after company formation) |
Appointment Duration | 4 years (resigned 24 February 1996) |
Role | Payroll Manager |
Correspondence Address | 49 Queens Road South Benfleet Benfleet Essex SS7 1JN |
Director Name | Alan Stonell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 1994) |
Role | Manager Corals |
Correspondence Address | 3 Brookside Canvey Island Essex SS8 9XY |
Secretary Name | Pamela Jean Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(3 years after company formation) |
Appointment Duration | -1 years, 7 months (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 49 Queens Road South Benfleet Benfleet Essex SS7 1JN |
Telephone | 01702 337358 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £38,172 |
Cash | £18,853 |
Current Liabilities | £688,124 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
8 May 2011 | Delivered on: 14 May 2011 Persons entitled: S & L Contracting Limited Executive Pension Scheme Classification: Legal charge Secured details: £30,000.00 due or to become due from the company to the chargee. Particulars: F/H property k/a mael house armstrong road manor industrial estate benfleet essex t/no. EX744661. Outstanding |
---|---|
11 September 1992 | Delivered on: 18 September 1992 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 9 september 1992 including any modification or replacement thereof. Particulars: One clean park self service wash centre installed at high road, pitsea, basildon, essex (see form 395 for full details). Outstanding |
27 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
19 April 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
1 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
1 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
15 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
15 December 2014 | Micro company accounts made up to 30 June 2014 (2 pages) |
15 December 2014 | Micro company accounts made up to 30 June 2014 (2 pages) |
18 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Director's details changed for Steven Iwan Chlopas on 22 February 2012 (2 pages) |
2 April 2012 | Secretary's details changed for Steven Iwan Chlopas on 22 February 2012 (1 page) |
2 April 2012 | Director's details changed for Steven Iwan Chlopas on 22 February 2012 (2 pages) |
2 April 2012 | Secretary's details changed for Steven Iwan Chlopas on 22 February 2012 (1 page) |
2 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Director's details changed for Mr Leonard Frank Fordham on 22 February 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Leonard Frank Fordham on 22 February 2012 (2 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
30 April 2007 | Return made up to 23/02/07; full list of members (3 pages) |
30 April 2007 | Return made up to 23/02/07; full list of members (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 April 2006 | Return made up to 23/02/06; full list of members (3 pages) |
19 April 2006 | Return made up to 23/02/06; full list of members (3 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 April 2005 | Return made up to 23/02/05; full list of members (3 pages) |
4 April 2005 | Return made up to 23/02/05; full list of members (3 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
25 February 2004 | Return made up to 23/02/04; full list of members (8 pages) |
25 February 2004 | Return made up to 23/02/04; full list of members (8 pages) |
9 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
9 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 March 2003 | Return made up to 23/02/03; full list of members (8 pages) |
3 March 2003 | Return made up to 23/02/03; full list of members (8 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
9 March 2002 | Return made up to 23/02/02; full list of members
|
9 March 2002 | Return made up to 23/02/02; full list of members
|
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
28 February 2001 | Return made up to 23/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 23/02/01; full list of members (6 pages) |
11 August 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
11 August 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 May 2000 | Return made up to 23/02/00; full list of members
|
3 May 2000 | Return made up to 23/02/00; full list of members
|
26 May 1999 | Return made up to 23/02/99; full list of members (6 pages) |
26 May 1999 | Return made up to 23/02/99; full list of members (6 pages) |
21 May 1999 | Ad 28/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
21 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
21 May 1999 | Ad 28/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 September 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
24 September 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
28 April 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
28 April 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
24 February 1998 | Return made up to 23/02/98; no change of members (4 pages) |
24 February 1998 | Return made up to 23/02/98; no change of members (4 pages) |
8 September 1997 | Return made up to 23/02/97; no change of members
|
8 September 1997 | Return made up to 23/02/97; no change of members
|
3 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
3 November 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
3 November 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
5 July 1996 | Return made up to 23/02/96; full list of members (6 pages) |
5 July 1996 | Return made up to 23/02/96; full list of members (6 pages) |
5 July 1996 | Director's particulars changed (1 page) |
5 July 1996 | Director's particulars changed (1 page) |
11 April 1995 | Return made up to 23/02/95; no change of members
|
11 April 1995 | Return made up to 23/02/95; no change of members
|
11 April 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
11 April 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: c/o david gordon & co 2 hamlet court road westcliff on sea essex SS0 7LX (1 page) |
3 April 1995 | Registered office changed on 03/04/95 from: c/o david gordon & co 2 hamlet court road westcliff on sea essex SS0 7LX (1 page) |
10 July 1992 | Full accounts made up to 31 March 1990 (1 page) |
10 July 1992 | Full accounts made up to 31 March 1990 (1 page) |
16 March 1992 | Return made up to 23/02/92; no change of members
|
16 March 1992 | Return made up to 23/02/92; no change of members
|
9 August 1991 | Return made up to 08/03/91; no change of members (6 pages) |
9 August 1991 | Return made up to 08/03/91; no change of members (6 pages) |