Abbey Road
Barking
Essex
IG11 7BZ
Secretary Name | Jan Salmon |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2008(17 years, 12 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
Secretary Name | Jan Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | 10 Martinsfield Close Fairfield Road Chigwell Essex IG7 6AT |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 March 2008) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Registered Address | 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
55 at £1 | Mr S. Galer 55.00% Ordinary |
---|---|
45 at £1 | Ms J. Salmon 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £754,073 |
Cash | £561,533 |
Current Liabilities | £348,547 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 19 March 2023 (1 year ago) |
---|---|
Next Return Due | 2 April 2024 (3 days from now) |
8 August 1997 | Delivered on: 13 August 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
---|---|
23 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
28 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
27 November 2018 | Previous accounting period extended from 28 February 2018 to 31 August 2018 (1 page) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
19 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
23 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
11 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
6 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
6 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
7 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
7 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
21 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
11 March 2014 | Previous accounting period shortened from 31 May 2014 to 28 February 2014 (1 page) |
11 March 2014 | Previous accounting period shortened from 31 May 2014 to 28 February 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
4 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
26 March 2010 | Director's details changed for Stephen Charles Galer on 13 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Stephen Charles Galer on 13 March 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
3 September 2009 | Accounting reference date extended from 30/11/2008 to 31/05/2009 (1 page) |
3 September 2009 | Accounting reference date extended from 30/11/2008 to 31/05/2009 (1 page) |
24 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
26 August 2008 | Return made up to 13/03/08; full list of members (3 pages) |
26 August 2008 | Appointment terminated secretary rapid business services LIMITED (1 page) |
26 August 2008 | Appointment terminated secretary rapid business services LIMITED (1 page) |
26 August 2008 | Return made up to 13/03/08; full list of members (3 pages) |
14 March 2008 | Secretary appointed jan salmon (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from leigh house weald road brentwood essex CM14 4SX (1 page) |
14 March 2008 | Secretary appointed jan salmon (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from leigh house weald road brentwood essex CM14 4SX (1 page) |
25 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
9 May 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Return made up to 13/03/07; full list of members (2 pages) |
9 May 2007 | Return made up to 13/03/07; full list of members (2 pages) |
9 May 2007 | Secretary's particulars changed (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
25 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
31 May 2006 | Return made up to 13/03/06; full list of members (2 pages) |
31 May 2006 | Return made up to 13/03/06; full list of members (2 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
1 June 2005 | Return made up to 13/03/05; full list of members (2 pages) |
1 June 2005 | Return made up to 13/03/05; full list of members (2 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
11 May 2004 | Return made up to 13/03/04; full list of members (5 pages) |
11 May 2004 | Return made up to 13/03/04; full list of members (5 pages) |
8 July 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
8 July 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
2 April 2003 | Return made up to 13/03/03; full list of members (6 pages) |
2 April 2003 | Return made up to 13/03/03; full list of members (6 pages) |
1 October 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
1 October 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
9 August 2002 | Secretary's particulars changed (1 page) |
9 August 2002 | Return made up to 13/03/02; full list of members (6 pages) |
9 August 2002 | Return made up to 13/03/02; full list of members (6 pages) |
9 August 2002 | Registered office changed on 09/08/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page) |
9 August 2002 | Secretary's particulars changed (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page) |
28 September 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
28 September 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
21 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (12 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (12 pages) |
5 April 2000 | Return made up to 13/03/00; no change of members (6 pages) |
5 April 2000 | Return made up to 13/03/00; no change of members (6 pages) |
16 February 2000 | Secretary's particulars changed (1 page) |
16 February 2000 | Secretary's particulars changed (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: 2ND floor essex house 141 kings road brentwood essex CM14 4EG (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: 2ND floor essex house 141 kings road brentwood essex CM14 4EG (1 page) |
29 September 1999 | Full accounts made up to 30 November 1998 (12 pages) |
29 September 1999 | Full accounts made up to 30 November 1998 (12 pages) |
25 April 1999 | Return made up to 13/03/99; full list of members (6 pages) |
25 April 1999 | Return made up to 13/03/99; full list of members (6 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (11 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (11 pages) |
13 August 1997 | Particulars of mortgage/charge (4 pages) |
13 August 1997 | Particulars of mortgage/charge (4 pages) |
17 June 1997 | Full accounts made up to 30 November 1996 (11 pages) |
17 June 1997 | Full accounts made up to 30 November 1996 (11 pages) |
26 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
26 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
17 September 1996 | Accounting reference date extended from 31/08/96 to 30/11/96 (1 page) |
17 September 1996 | Accounting reference date extended from 31/08/96 to 30/11/96 (1 page) |
3 July 1996 | Full accounts made up to 31 August 1995 (11 pages) |
3 July 1996 | Full accounts made up to 31 August 1995 (11 pages) |
2 April 1996 | Return made up to 13/03/96; full list of members (6 pages) |
2 April 1996 | Return made up to 13/03/96; full list of members (6 pages) |
24 May 1995 | Accounts for a small company made up to 31 August 1994 (13 pages) |
24 May 1995 | Accounts for a small company made up to 31 August 1994 (13 pages) |
5 April 1995 | Return made up to 13/03/95; no change of members (4 pages) |
5 April 1995 | Return made up to 13/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |