Chadwell Heath
Romford
Essex
RM8 1SP
Director Name | Mrs Morgan Lorraine Smith |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Director Name | Mr David Ian Forbes |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Secretary Name | David James Lanchester |
---|---|
Status | Current |
Appointed | 01 October 2020(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Director Name | Mr John Morton Humphrey |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 February 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Springhill Crescent Nailsworth Gloucestershire GL6 0NU Wales |
Director Name | Mr Brian Ronald James |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 December 1995) |
Role | Company Director |
Correspondence Address | Calcott Cottage Calcott Crossroads Tetbury Glos GL8 8YH Wales |
Director Name | Mr Bryan Austin Long |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 December 1995) |
Role | Company Director |
Correspondence Address | Beech Tree House Northfield Road Nailsworth Stroud Gloucestershire GL6 0NB Wales |
Secretary Name | Mr John Morton Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Springhill Crescent Nailsworth Gloucestershire GL6 0NU Wales |
Director Name | Richard David Knight |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(3 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 30 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Director Name | Kenneth Stuart Alexander Forbes |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(3 years, 7 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 02 January 2020) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Director Name | Mr Stephen Andrew Forbes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(3 years, 7 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Secretary Name | Richard David Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(3 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Taffrail Gardens South Woodham Ferrers Chelmsford Essex CM3 5WH |
Secretary Name | Mr Geraint David Cooper |
---|---|
Status | Resigned |
Appointed | 20 April 2015(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Director Name | Mr Geraint David Cooper |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2015(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
Website | www.ncnicobond.com |
---|---|
Telephone | 020 85864600 |
Telephone region | London |
Registered Address | 41-51 Freshwater Road Chadwell Heath Romford Essex RM8 1SP |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
8 July 1992 | Delivered on: 9 July 1992 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
---|
6 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
20 June 2022 | Director's details changed for Ms Morgan Lorraine Holmes on 20 June 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
25 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
10 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 October 2020 | Appointment of Mr David Ian Forbes as a director on 30 September 2020 (2 pages) |
8 October 2020 | Termination of appointment of Geraint David Cooper as a secretary on 30 September 2020 (1 page) |
8 October 2020 | Termination of appointment of Geraint David Cooper as a director on 30 September 2020 (1 page) |
8 October 2020 | Appointment of David James Lanchester as a secretary on 1 October 2020 (2 pages) |
18 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 August 2020 | Termination of appointment of Stephen Andrew Forbes as a director on 31 July 2020 (1 page) |
13 August 2020 | Appointment of Ms Morgan Lorraine Holmes as a director on 1 August 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
14 January 2020 | Termination of appointment of Kenneth Stuart Alexander Forbes as a director on 2 January 2020 (1 page) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
9 July 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
7 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
25 August 2016 | Satisfaction of charge 1 in full (1 page) |
25 August 2016 | Satisfaction of charge 1 in full (1 page) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
16 February 2016 | Second filing of AP01 previously delivered to Companies House
|
16 February 2016 | Second filing of AP01 previously delivered to Companies House
|
7 January 2016 | Termination of appointment of Richard David Knight as a director on 30 December 2015 (1 page) |
7 January 2016 | Appointment of Mr Geraint David Cooper as a director on 30 December 2015
|
7 January 2016 | Termination of appointment of Richard David Knight as a director on 30 December 2015 (1 page) |
7 January 2016 | Appointment of Mr Geraint David Cooper as a director on 30 December 2015
|
7 January 2016 | Appointment of Mr Geraint David Cooper as a director on 30 December 2015 (2 pages) |
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 April 2015 | Director's details changed for Richard David Knight on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Richard David Knight on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Kenneth Stuart Alexander Forbes on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Kenneth Stuart Alexander Forbes on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Stephen Andrew Forbes on 27 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Stephen Andrew Forbes on 27 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Richard David Knight as a secretary on 20 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Richard David Knight as a secretary on 20 April 2015 (1 page) |
20 April 2015 | Appointment of Mr Geraint David Cooper as a secretary on 20 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Geraint David Cooper as a secretary on 20 April 2015 (2 pages) |
25 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
23 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
20 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
13 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
10 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
10 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
7 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
15 July 2008 | Director's change of particulars / kenneth forbes / 01/07/2008 (1 page) |
15 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
15 July 2008 | Director's change of particulars / kenneth forbes / 01/07/2008 (1 page) |
5 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 August 2007 | Return made up to 01/07/07; no change of members (7 pages) |
2 August 2007 | Return made up to 01/07/07; no change of members (7 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
18 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
18 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
4 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
22 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 6 shoreditch high street london E1 (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 6 shoreditch high street london E1 (1 page) |
25 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
11 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
11 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
14 August 2002 | Return made up to 01/07/02; full list of members (7 pages) |
14 August 2002 | Return made up to 01/07/02; full list of members (7 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
6 July 2001 | Return made up to 01/07/01; full list of members (8 pages) |
6 July 2001 | Return made up to 01/07/01; full list of members (8 pages) |
19 January 2001 | Company name changed associated glass & windows limit ed\certificate issued on 19/01/01 (2 pages) |
19 January 2001 | Company name changed associated glass & windows limit ed\certificate issued on 19/01/01 (2 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
11 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
11 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
9 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
9 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
14 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
14 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
26 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
26 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
28 October 1997 | Resolutions
|
28 October 1997 | Resolutions
|
13 July 1997 | Return made up to 01/07/97; no change of members
|
13 July 1997 | Return made up to 01/07/97; no change of members
|
5 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 July 1996 | Return made up to 01/07/96; no change of members
|
4 July 1996 | Return made up to 01/07/96; no change of members
|
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | Director resigned (2 pages) |
29 December 1995 | Director resigned (2 pages) |
6 October 1995 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
6 October 1995 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
8 August 1995 | Return made up to 10/07/95; full list of members (8 pages) |
8 August 1995 | Return made up to 10/07/95; full list of members (8 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |