Gidea Park
Romford
Essex
RM2 5SD
Director Name | Liam Anthony O'Brien |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2006(14 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Motor Trade |
Country of Residence | United Kingdom |
Correspondence Address | 507 Aldborough Road North Newbury Park Ilford Essex IG2 7SY |
Secretary Name | Mr Tony Simmonds |
---|---|
Status | Current |
Appointed | 12 April 2016(24 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Director Name | Mr Tony John Simmonds |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2019(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Secretary Name | Micheal O'Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Nicolas Gray |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 January 1993(11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 June 2000) |
Role | Worker For Disabled |
Correspondence Address | 103 Express Drive Ilford Essex IG3 9QD |
Secretary Name | Mr Nicolas Gray |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 January 1993(11 months after company formation) |
Appointment Duration | 8 years (resigned 01 February 2001) |
Role | Postman |
Correspondence Address | 103 Express Drive Ilford Essex IG3 9QD |
Director Name | Joan Hazel Strutt |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(11 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 May 1993) |
Role | Secretary |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Director Name | Mr Brian Birnie |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 June 2000) |
Role | Royal Air Force |
Correspondence Address | 91 Express Drive Ilford Essex IG3 9QQ |
Director Name | Martyn Fairlands |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 June 1996) |
Role | Proffessional Engineer |
Correspondence Address | Flat No 99 Express Drive Goodmayes Ilford Essex IG3 9QQ |
Director Name | Melanie Elaine Bushell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 June 1996) |
Role | Cashier Reinsurance |
Correspondence Address | 101 Express Drive Ilford Essex IG3 9QQ |
Director Name | Sharon Kerry Bishop |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 February 1995) |
Role | Sales Executive |
Correspondence Address | 14 Parsonage Lane Enfield Middlesex EN2 0AJ |
Director Name | Denis Archer |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 June 2000) |
Role | Draughtsman |
Correspondence Address | 87 Express Drive Goodmayes Ilford Essex IG3 9QD |
Director Name | Melanie Elaine Bushell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2003) |
Role | Cashier |
Correspondence Address | 101 Express Drive Ilford Essex IG3 9QQ |
Director Name | Leona Steingold |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2003) |
Role | Network & Systems |
Correspondence Address | 77 Express Drive Ilford Essex IG3 9QQ |
Director Name | Asifa Ali |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(11 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 October 2022) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 95 Express Drive Goodmayes Ilford Essex IG3 9QQ |
Director Name | Emma Chipperfield |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 October 2007) |
Role | Housing Officer |
Correspondence Address | 85 Express Drive Goodmayes Essex IG3 9QQ |
Secretary Name | Asifa Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2004) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 95 Express Drive Goodmayes Ilford Essex IG3 9QQ |
Director Name | Mr Tony Dhanjal |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(11 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 16 November 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Cleves Walk Hainault Essex IG6 2NQ |
Director Name | Sandeep Mohan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 July 2018) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Brook Road Romford Essex RM2 5QS |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2001) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(10 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 July 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Ringley Company Secretary (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2004(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 March 2008) |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Registered Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Barnehurst |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | David William Jarvis 5.00% Ordinary |
---|---|
1 at £1 | Dr S. Hirekodi 5.00% Ordinary |
1 at £1 | K. Ruddy 5.00% Ordinary |
1 at £1 | M. Durrant 5.00% Ordinary |
1 at £1 | Miss Lynne E. Stevens 5.00% Ordinary |
1 at £1 | Mr A.k. Grewal 5.00% Ordinary |
1 at £1 | Mr Brendan Twohig 5.00% Ordinary |
1 at £1 | Mr Liam O'brien 5.00% Ordinary |
1 at £1 | Mr Palray & Miss Palray 5.00% Ordinary |
1 at £1 | Mr R.h. Masqud 5.00% Ordinary |
1 at £1 | Mr S.s. Grewal 5.00% Ordinary |
1 at £1 | Mrs L.c. Mcfettridge 5.00% Ordinary |
1 at £1 | Ms Asifa Ali 5.00% Ordinary |
1 at £1 | R. Valliani 5.00% Ordinary |
1 at £1 | Sophia Choudhury 5.00% Ordinary |
1 at £1 | Tony S. Dhanjal 5.00% Ordinary |
2 at £1 | Mr Shazad Rahmen 10.00% Ordinary |
2 at £1 | S. Mohan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £982 |
Current Liabilities | £50 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
7 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
---|---|
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
30 October 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
13 April 2016 | Appointment of Mr Tony Simmonds as a secretary on 12 April 2016 (2 pages) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
2 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (1 page) |
20 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (1 page) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (9 pages) |
12 November 2012 | Total exemption small company accounts made up to 28 February 2012 (1 page) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (9 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (1 page) |
11 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (9 pages) |
8 November 2010 | Total exemption small company accounts made up to 28 February 2010 (1 page) |
24 February 2010 | Director's details changed for Shahzad Rehman on 22 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (12 pages) |
24 February 2010 | Director's details changed for Asifa Ali on 22 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Liam Anthony O'brien on 22 February 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (1 page) |
19 February 2009 | Return made up to 18/02/09; full list of members (10 pages) |
2 December 2008 | Total exemption small company accounts made up to 28 February 2008 (1 page) |
29 April 2008 | Total exemption small company accounts made up to 28 February 2007 (1 page) |
24 April 2008 | Return made up to 18/02/08; full list of members (10 pages) |
19 March 2008 | Appointment terminated secretary ringley company secretary (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from ringley house 349 royal college street london NW1 9QS (1 page) |
23 November 2007 | Director resigned (1 page) |
27 February 2007 | Return made up to 18/02/07; full list of members (7 pages) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
18 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
20 March 2006 | Return made up to 18/02/06; full list of members (8 pages) |
16 August 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
9 March 2005 | Return made up to 18/02/05; no change of members (8 pages) |
9 March 2005 | Return made up to 18/02/04; full list of members (10 pages) |
12 January 2005 | Registered office changed on 12/01/05 from: ringley ringley house 349 college road london NW1 9QS (1 page) |
4 January 2005 | New secretary appointed (3 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: 16 warrior square southend on sea SS1 2WS (1 page) |
4 January 2005 | Secretary resigned (1 page) |
21 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
6 October 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
9 August 2003 | New secretary appointed;new director appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
25 July 2003 | New director appointed (2 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
2 March 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
28 February 2003 | Return made up to 18/02/03; full list of members (9 pages) |
16 January 2003 | New director appointed (1 page) |
6 January 2003 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
14 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
10 January 2002 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
9 April 2001 | Return made up to 18/02/01; full list of members (9 pages) |
5 March 2001 | Secretary resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Return made up to 18/02/00; no change of members (5 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
30 June 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
8 September 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: hull & company 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 16 warrior square southend on sea SS1 2WS (1 page) |
3 March 1999 | Return made up to 18/02/99; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
24 February 1998 | Return made up to 18/02/98; full list of members
|
30 July 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
18 March 1997 | Return made up to 18/02/97; no change of members (10 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
13 August 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
21 February 1996 | Return made up to 18/02/96; full list of members
|
22 August 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
18 February 1992 | Incorporation (16 pages) |