London
E18 2QZ
Director Name | William Bentley Eborn |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2000(10 years, 11 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Retired Investment Banker |
Country of Residence | England |
Correspondence Address | 15 Woodland Way Wivenhoe Essex CO7 9AP |
Director Name | Mr Peter Gordon Webb |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2002(12 years, 6 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 22 Churchfields London E18 2QZ |
Director Name | Mr John Henry Hudson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(23 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strawberry Fields Long Mill Lane, Crouch Borough Green Sevenoaks Kent TN15 8QB |
Director Name | Mr Wilfred Rolfe |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 October 1999) |
Role | Administrator |
Correspondence Address | 27 North Parade Southwold Suffolk IP18 6LT |
Director Name | Paul Dudley Watkins |
---|---|
Date of Birth | June 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 February 1994) |
Role | Builder |
Correspondence Address | Pastures Farm Sotherton Halesworth Suffolk IP19 8NW |
Director Name | Mr Peter Edward Webb |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(2 years after company formation) |
Appointment Duration | 20 years, 4 months (resigned 29 October 2011) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 27 North Parade Southwold Suffolk IP18 6LT |
Secretary Name | Mr Peter Edward Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(2 years after company formation) |
Appointment Duration | 6 years (resigned 04 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 North Parade Southwold Suffolk IP18 6LT |
Director Name | Harriet Ella Webb |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 January 1995) |
Role | Company Director |
Correspondence Address | 27b North Parade Southwold Suffolk IP18 6LT |
Telephone | 01502 723640 |
---|---|
Telephone region | Lowestoft |
Registered Address | 22 Churchfields London E18 2QZ |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Henry Hudson & Jacqueline Maxine Hudson 33.33% Ordinary |
---|---|
1 at £1 | Mr Peter Gordon Webb & Barbara Ann Webb 33.33% Ordinary |
1 at £1 | Mr William Bentley Eborn & Mrs Vivian Eborn 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £2,620 |
Current Liabilities | £2,621 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
3 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 June 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
21 June 2021 | Change of details for Mr Peter Gordon Webb as a person with significant control on 1 June 2021 (2 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 July 2020 | Secretary's details changed for Mr Peter Gordon Webb on 2 July 2020 (1 page) |
2 July 2020 | Director's details changed for Mr Peter Gordon Webb on 2 July 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
16 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 October 2018 | Change of details for Mr Peter Gordon Webb as a person with significant control on 4 October 2018 (2 pages) |
14 October 2018 | Director's details changed for Mr Peter Gordon Webb on 4 October 2018 (2 pages) |
14 October 2018 | Registered office address changed from 47 South Park Road Ilford Essex IG1 2XP to 22 Churchfields London E18 2QZ on 14 October 2018 (1 page) |
28 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
25 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
23 October 2016 | Director's details changed for William Bentley Eborn on 23 October 2016 (2 pages) |
23 October 2016 | Director's details changed for William Bentley Eborn on 23 October 2016 (2 pages) |
23 October 2016 | Director's details changed for William Bentley Eborn on 23 October 2016 (2 pages) |
23 October 2016 | Director's details changed for William Bentley Eborn on 23 October 2016 (2 pages) |
26 June 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
26 June 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
5 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
16 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
20 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
7 April 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 April 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 April 2013 | Appointment of Mr John Henry Hudson as a director (2 pages) |
4 April 2013 | Appointment of Mr John Henry Hudson as a director (2 pages) |
8 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
8 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
8 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 April 2012 | Termination of appointment of Peter Webb as a director (1 page) |
9 April 2012 | Registered office address changed from 27 North Parade Southwold Suffolk IP18 6LT on 9 April 2012 (1 page) |
9 April 2012 | Registered office address changed from 27 North Parade Southwold Suffolk IP18 6LT on 9 April 2012 (1 page) |
9 April 2012 | Termination of appointment of Peter Webb as a director (1 page) |
9 April 2012 | Registered office address changed from 27 North Parade Southwold Suffolk IP18 6LT on 9 April 2012 (1 page) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
3 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
5 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 July 2010 | Director's details changed for Mr Peter Edward Webb on 14 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Peter Gordon Webb on 14 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for William Bentley Eborn on 14 June 2010 (2 pages) |
12 July 2010 | Director's details changed for William Bentley Eborn on 14 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Peter Gordon Webb on 14 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Peter Edward Webb on 14 June 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 August 2007 | Return made up to 14/06/07; full list of members (3 pages) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2007 | Return made up to 14/06/07; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
10 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
11 July 2005 | Return made up to 14/06/05; full list of members
|
11 July 2005 | Return made up to 14/06/05; full list of members
|
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 July 2004 | Return made up to 14/06/04; full list of members (8 pages) |
15 July 2004 | Return made up to 14/06/04; full list of members (8 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 July 2003 | Return made up to 14/06/03; full list of members (8 pages) |
13 July 2003 | Return made up to 14/06/03; full list of members (8 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
15 July 2002 | Return made up to 14/06/02; full list of members
|
15 July 2002 | Return made up to 14/06/02; full list of members
|
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
12 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
12 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
11 July 2000 | Return made up to 14/06/00; full list of members
|
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Return made up to 14/06/00; full list of members
|
30 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
13 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
13 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
10 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
10 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Return made up to 14/06/97; no change of members
|
14 July 1997 | Return made up to 14/06/97; no change of members
|
30 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
11 July 1996 | Return made up to 14/06/96; no change of members (4 pages) |
11 July 1996 | Return made up to 14/06/96; no change of members (4 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
27 July 1995 | Return made up to 14/06/95; full list of members
|
27 July 1995 | Return made up to 14/06/95; full list of members
|
3 July 1989 | Incorporation (15 pages) |
3 July 1989 | Incorporation (15 pages) |