Hainault
Ilford
Essex
IG6 3TJ
Director Name | Mr Victor Edward Humphris |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 June 1992(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 June 1994) |
Role | Carpenter |
Correspondence Address | 18 Huntsman Road Hainault Ilford Essex IG6 3TJ |
Secretary Name | Mr Robert Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(1 year after company formation) |
Appointment Duration | 16 years (resigned 24 June 2008) |
Role | Company Director |
Correspondence Address | 111 Inderwick Road Hornsey London N8 9LA |
Registered Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Mr Anthony Robert Mansi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,202 |
Cash | £6,328 |
Current Liabilities | £1,335 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
---|---|
31 July 2017 | Change of details for Mr Anthony Robert Mansi as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Robert Wheeler as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Cessation of Robert Wheeler as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Notification of Anthony Robert Mansi as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 October 2010 | Registered office address changed from 193 High Street Hornchurch Essex RM11 3XT on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 193 High Street Hornchurch Essex RM11 3XT on 7 October 2010 (1 page) |
28 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 July 2008 | Appointment terminated secretary robert wheeler (2 pages) |
17 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
8 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
17 April 2007 | Return made up to 05/06/06; full list of members (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 August 2005 | Return made up to 14/05/05; no change of members (2 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 August 2004 | Return made up to 05/06/04; full list of members (6 pages) |
9 June 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
21 April 2004 | Amended accounts made up to 30 June 2001 (6 pages) |
31 March 2004 | Amended accounts made up to 30 June 2001 (6 pages) |
31 March 2004 | Amended accounts made up to 30 June 2002 (6 pages) |
1 December 2003 | Return made up to 05/06/03; full list of members
|
28 August 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
18 September 2001 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
26 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
21 August 2000 | Return made up to 05/06/00; full list of members (6 pages) |
14 June 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
28 July 1999 | Full accounts made up to 30 June 1998 (9 pages) |
28 July 1999 | Registered office changed on 28/07/99 from: 67,rolls park avenue chingford london E4 9DG (1 page) |
28 July 1999 | Return made up to 05/06/98; full list of members (8 pages) |
28 July 1999 | Return made up to 05/06/99; full list of members (9 pages) |
28 July 1999 | Full accounts made up to 30 June 1997 (9 pages) |
23 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
4 July 1997 | Return made up to 05/06/97; no change of members (4 pages) |
22 May 1997 | Full accounts made up to 30 June 1996 (14 pages) |
20 September 1996 | Return made up to 05/06/96; full list of members (6 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (14 pages) |
8 August 1995 | Return made up to 05/06/95; no change of members
|
1 August 1995 | Full accounts made up to 30 June 1994 (12 pages) |
16 March 1995 | Accounts for a small company made up to 30 June 1993 (11 pages) |