Upminster
Essex
RM14 2LX
Secretary Name | Toni Deborah Richards |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2001(8 years, 9 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Secretary |
Correspondence Address | 12 Bridge Avenue Upminster Essex RM14 2LX |
Director Name | Mrs Shiela Coleman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Role | Company Director Proposed |
Country of Residence | United Kingdom |
Correspondence Address | 9 Vaughan Avenue Hornchurch Essex RM12 6SL |
Secretary Name | Finbar Kevin Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Vaughan Avenue Hornchurch Essex RM12 6SL |
Director Name | Finbar Kevin Coleman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Vaughan Avenue Hornchurch Essex RM12 6SL |
Secretary Name | Mrs Shiela Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 April 2001) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 9 Vaughan Avenue Hornchurch Essex RM12 6SL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | c-ccontractors.co.uk |
---|---|
Telephone | 01708 550008 |
Telephone region | Romford |
Registered Address | 123 Wennington Road Rainham Essex RM13 9TH |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Rainham and Wennington |
Built Up Area | Greater London |
50 at £1 | Graham Kendrick Richards 50.00% Ordinary |
---|---|
50 at £1 | Toni Richards 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,621 |
Cash | £15,328 |
Current Liabilities | £222,429 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
22 November 2004 | Delivered on: 3 December 2004 Persons entitled: Barclays 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 |
---|---|
8 March 2002 | Delivered on: 15 March 2002 Persons entitled: Barclays 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 |
30 September 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
---|---|
1 September 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
2 August 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 July 2017 | Notification of Graham Richards as a person with significant control on 30 June 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
31 July 2017 | Notification of Toni Richards as a person with significant control on 30 June 2017 (2 pages) |
31 July 2017 | Notification of Graham Richards as a person with significant control on 30 June 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
31 July 2017 | Notification of Toni Richards as a person with significant control on 30 June 2017 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-12
|
12 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-12
|
17 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
17 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
17 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 August 2010 | Director's details changed for Graham Kendrick Richards on 31 May 2010 (2 pages) |
13 August 2010 | Director's details changed for Graham Kendrick Richards on 31 May 2010 (2 pages) |
13 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
7 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 July 2005 | Return made up to 29/06/05; full list of members
|
15 July 2005 | Return made up to 29/06/05; full list of members
|
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 December 2004 | Particulars of mortgage/charge (9 pages) |
3 December 2004 | Particulars of mortgage/charge (9 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
12 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
12 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
28 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
28 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
8 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
8 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
15 July 2002 | Return made up to 29/06/02; full list of members
|
15 July 2002 | Return made up to 29/06/02; full list of members
|
15 March 2002 | Particulars of mortgage/charge (4 pages) |
15 March 2002 | Particulars of mortgage/charge (4 pages) |
7 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
7 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 June 2001 | Return made up to 29/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 29/06/01; full list of members (6 pages) |
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 August 2000 | Return made up to 29/06/00; full list of members (6 pages) |
11 August 2000 | Return made up to 29/06/00; full list of members (6 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: 29 lower southend rd wickford essex SS11 8AE (2 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: 29 lower southend rd wickford essex SS11 8AE (2 pages) |
22 March 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
22 March 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
13 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
13 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
16 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
16 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | Secretary resigned (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
6 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
6 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
24 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
24 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
7 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
7 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
15 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
15 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
6 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |
6 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |