Quay Rd
Barking
IG11 7BG
Secretary Name | Mr Russell Barrie Gould |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(5 months, 1 week after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Muirhead Quay Quay Rd Barking IG11 7BG |
Director Name | Mr Stuart Castell Gould |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2000(9 years, 7 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Muirhead Quay Quay Rd Barking IG11 7BG |
Director Name | Mr Russell Barrie Gould |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2000(9 years, 7 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Muirhead Quay Quay Rd Barking IG11 7BG |
Director Name | Barrie Castell Gould |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 months, 1 week after company formation) |
Appointment Duration | 17 years (resigned 28 December 2007) |
Role | Company Director |
Correspondence Address | 16 Burses Way Brentwood Essex CM13 2PL |
Registered Address | Unit 4 Muirhead Quay Quay Rd Barking IG11 7BG |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Russell Barrie Gould & Stuart Castell Gould & Sylvia Dorothy Phyllis Gould 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £522,030 |
Cash | £1,246 |
Current Liabilities | £470,535 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
3 October 1990 | Delivered on: 24 October 1990 Satisfied on: 29 June 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
---|
19 March 2024 | Confirmation statement made on 2 March 2024 with no updates (3 pages) |
---|---|
1 February 2024 | Termination of appointment of Sylvia Dorothy Phyllis Gould as a director on 19 October 2023 (1 page) |
1 February 2024 | Cessation of Sylvia Dorothy Phyllis Gould as a person with significant control on 19 October 2023 (1 page) |
31 January 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
20 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
5 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
4 April 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
16 March 2022 | Director's details changed for Mr Russell Barrie Gould on 1 January 2022 (2 pages) |
16 March 2022 | Change of details for Mr Russell Barrie Gould as a person with significant control on 1 January 2022 (2 pages) |
16 March 2022 | Director's details changed for Mr Russell Barrie Gould on 1 January 2022 (2 pages) |
16 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
16 March 2022 | Director's details changed for Mr Russell Barrie Gould on 1 January 2022 (2 pages) |
22 April 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
11 March 2021 | Confirmation statement made on 2 March 2021 with updates (4 pages) |
10 March 2021 | Confirmation statement made on 1 March 2021 with updates (4 pages) |
10 March 2021 | Notification of Gould Trust Fund 1977 as a person with significant control on 31 December 2020 (2 pages) |
10 March 2021 | Change of details for Gould Trust Fund 1977 as a person with significant control on 31 December 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
3 February 2020 | Director's details changed for Mr Stuart Castell Gould on 31 January 2020 (2 pages) |
3 February 2020 | Director's details changed for Mr Russell Barrie Gould on 31 January 2020 (2 pages) |
3 February 2020 | Secretary's details changed for Mr Russell Barrie Gould on 31 January 2020 (1 page) |
3 February 2020 | Director's details changed for Mrs Sylvia Dorothy Phyllis Gould on 31 January 2020 (2 pages) |
11 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
12 February 2019 | Registered office address changed from 25 Trego Road London E9 5HJ to Unit 4 Muirhead Quay Quay Rd Barking IG11 7BG on 12 February 2019 (1 page) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
19 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
19 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 March 2012 | Registered office address changed from 12 Victoria Ave Victoria Ave Industrial Estate London W3 6UU on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from 12 Victoria Ave Victoria Ave Industrial Estate London W3 6UU on 20 March 2012 (1 page) |
19 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 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) |
22 September 2010 | Director's details changed for Sylvia Gould on 30 June 2010 (2 pages) |
22 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Director's details changed for Sylvia Gould on 30 June 2010 (2 pages) |
22 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
13 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
13 August 2008 | Appointment terminated director barrie gould (1 page) |
13 August 2008 | Appointment terminated director barrie gould (1 page) |
19 June 2008 | Full accounts made up to 30 June 2007 (11 pages) |
19 June 2008 | Full accounts made up to 30 June 2007 (11 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from 67-71 kingsland road london E2 8AG (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 67-71 kingsland road london E2 8AG (1 page) |
18 September 2007 | Return made up to 30/06/07; full list of members (3 pages) |
18 September 2007 | Return made up to 30/06/07; full list of members (3 pages) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
29 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
29 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (10 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (10 pages) |
19 August 2005 | Return made up to 30/06/05; full list of members (9 pages) |
19 August 2005 | Return made up to 30/06/05; full list of members (9 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (10 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (10 pages) |
8 November 2004 | Return made up to 30/06/04; full list of members (9 pages) |
8 November 2004 | Return made up to 30/06/04; full list of members (9 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
12 December 2003 | Registered office changed on 12/12/03 from: pebble house 7 inverness mews london north woolwich E16 2SP (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: pebble house 7 inverness mews london north woolwich E16 2SP (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: 67-71 kingsland road shoreditch london E2 8AG (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: 67-71 kingsland road shoreditch london E2 8AG (1 page) |
6 September 2003 | Return made up to 30/06/03; full list of members (9 pages) |
6 September 2003 | Return made up to 30/06/03; full list of members (9 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (9 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (9 pages) |
23 August 2002 | Return made up to 30/06/02; full list of members (9 pages) |
23 August 2002 | Return made up to 30/06/02; full list of members (9 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
7 September 2001 | Return made up to 30/06/01; full list of members (8 pages) |
7 September 2001 | Return made up to 30/06/01; full list of members (8 pages) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
11 December 2000 | Return made up to 30/06/00; full list of members (8 pages) |
11 December 2000 | Return made up to 30/06/00; full list of members (8 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
26 November 1999 | Return made up to 30/06/99; no change of members
|
26 November 1999 | Return made up to 30/06/99; no change of members
|
14 June 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
14 June 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
27 August 1998 | Return made up to 30/06/98; no change of members (5 pages) |
27 August 1998 | Return made up to 30/06/98; no change of members (5 pages) |
30 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
30 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
24 April 1997 | Return made up to 30/06/96; full list of members (6 pages) |
24 April 1997 | Return made up to 30/06/96; full list of members (6 pages) |
24 February 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
24 February 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
17 August 1995 | Return made up to 30/06/95; no change of members (6 pages) |
17 August 1995 | Return made up to 30/06/95; no change of members (6 pages) |
24 May 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |
24 May 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |