Ilford
Essex
IG6 3DA
Secretary Name | Mr Tony John Simmonds |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2009(17 years after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | England |
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 | 26 September 2016(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Secretary Name | Mrs Penelope Simmonds |
---|---|
Status | Current |
Appointed | 25 June 2022(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Director Name | Mr Brian Mark Cook |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Role | Legal Executive |
Correspondence Address | 149 Ballards Lane Finchley London N3 1LJ |
Director Name | Miss Linda Christine Tolley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Role | Senior Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Micheal O'Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Joan Hazel Strutt |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(12 months after company formation) |
Appointment Duration | 1 year (resigned 27 July 1994) |
Role | Secretary |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Secretary Name | Malcolm David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 1995) |
Role | Partnership Secretary |
Correspondence Address | 22a St Andrews Road Shoeburyness Essex SS3 9HX |
Secretary Name | Paul Geoffrey Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 1995) |
Role | Company Director |
Correspondence Address | 12 The Ridings Hertford SG14 2AP |
Director Name | Tanju Hussein |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 March 1994) |
Role | Sales Executive |
Correspondence Address | 98 Crest Drive Enfield Middlesex EN3 5QE |
Director Name | Wendy Pauline Lynch |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(1 year, 12 months after company formation) |
Appointment Duration | 9 months (resigned 26 April 1995) |
Role | Secretary |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Director Name | Sharon Kerry Bishop |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 April 1995) |
Role | Sales Executive |
Correspondence Address | 14 Parsonage Lane Enfield Middlesex EN2 0AJ |
Director Name | Stephen Lee Gavin |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 October 2000) |
Role | Communications Engineer |
Correspondence Address | 333 Express Drive Goodmayes Ilford Essex IG3 9RE |
Director Name | David Martin Hackner |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(2 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 08 May 2012) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 315 Express Drive Goodmayes Ilford Essex IG3 9RE |
Secretary Name | David Martin Hackner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(2 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 08 May 2012) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 315 Express Drive Goodmayes Ilford Essex IG3 9RE |
Director Name | Carlos Lopes |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 343 Express Drive Goodmayes Ilford Essex IG3 9RE |
Director Name | Mary Myers |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 March 2007) |
Role | Company Director |
Correspondence Address | 341 Express Drive Goodmayes Essex IG3 9RE |
Director Name | Diane Mackie |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 June 2005) |
Role | Sales Rep |
Correspondence Address | 311 Express Drive Goodmays Ilford Essex IG3 9RE |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 | D. Whelan 5.56% Ordinary |
---|---|
1 at £1 | Harbinder Dhaliwal 5.56% Ordinary |
1 at £1 | I. Cohen 5.56% Ordinary |
1 at £1 | I. Pemberton 5.56% Ordinary |
1 at £1 | J. Pabila 5.56% Ordinary |
1 at £1 | Miss H. Wooder 5.56% Ordinary |
1 at £1 | Mr A. Garner 5.56% Ordinary |
1 at £1 | Mr G. Schwartz & Ms N. De Friend 5.56% Ordinary |
1 at £1 | Mr G. Wilkinson 5.56% Ordinary |
1 at £1 | Mr N. Shah 5.56% Ordinary |
1 at £1 | Mr P. Casswell 5.56% Ordinary |
1 at £1 | Mr R. Giles 5.56% Ordinary |
1 at £1 | Mr S. Dulake 5.56% Ordinary |
1 at £1 | Mr S. Groffman 5.56% Ordinary |
1 at £1 | Paul Hilburn 5.56% Ordinary |
1 at £1 | Sabeena N. Jan 5.56% Ordinary |
1 at £1 | Sean Calder 5.56% Ordinary |
1 at £1 | T. Hassan 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £410 |
Current Liabilities | £5,337 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
---|---|
27 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 September 2016 | Appointment of Mr Tony John Simmonds as a director on 26 September 2016 (2 pages) |
30 July 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
4 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
1 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
1 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (1 page) |
28 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (1 page) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Termination of appointment of David Hackner as a secretary (1 page) |
8 May 2012 | Termination of appointment of David Hackner as a director (1 page) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (1 page) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (1 page) |
2 August 2010 | Director's details changed for David Martin Hackner on 27 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (1 page) |
18 August 2009 | Secretary appointed tony simmonds (2 pages) |
3 August 2009 | Return made up to 28/07/09; full list of members (9 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 July 2008 (1 page) |
28 July 2008 | Return made up to 28/07/08; full list of members (9 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (1 page) |
31 July 2007 | Return made up to 28/07/07; full list of members (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (1 page) |
16 April 2007 | Director resigned (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 2 walker close crayford dartford kent DA1 4SR (1 page) |
31 July 2006 | Return made up to 28/07/06; full list of members (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: c/o johnson cooper LIMITED phonix house christopher martin road basildon essex SS14 3EZ (1 page) |
26 October 2005 | New director appointed (2 pages) |
17 October 2005 | Return made up to 28/07/05; full list of members
|
12 July 2005 | Director resigned (1 page) |
17 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 October 2004 | Return made up to 28/07/04; full list of members (14 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
1 August 2003 | Return made up to 28/07/03; full list of members (13 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
22 November 2002 | Return made up to 28/07/02; full list of members (13 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
30 August 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
27 September 2001 | Return made up to 28/07/01; full list of members (13 pages) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
8 November 2000 | Return made up to 28/07/00; no change of members (7 pages) |
8 November 2000 | Director resigned (1 page) |
11 February 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
7 February 2000 | Return made up to 28/07/99; no change of members (4 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Director resigned (1 page) |
18 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
4 August 1998 | Return made up to 28/07/98; full list of members (8 pages) |
20 April 1998 | New director appointed (2 pages) |
25 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
8 August 1997 | Return made up to 28/07/97; full list of members (8 pages) |
14 January 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
8 January 1997 | New director appointed (2 pages) |
13 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
11 January 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
16 August 1995 | Return made up to 28/07/95; no change of members (4 pages) |
7 August 1995 | Secretary resigned (2 pages) |
7 August 1995 | Director resigned (2 pages) |
26 May 1995 | Full accounts made up to 31 July 1994 (7 pages) |
17 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
17 May 1995 | Secretary resigned;new director appointed (2 pages) |
7 February 1995 | Director resigned (2 pages) |
13 October 1994 | New director appointed (2 pages) |
27 September 1994 | Director resigned;new director appointed (2 pages) |
27 September 1994 | Return made up to 28/07/94; full list of members
|
25 May 1994 | Accounts for a small company made up to 31 July 1993 (7 pages) |
7 November 1993 | Return made up to 28/07/93; full list of members
|
1 November 1993 | New director appointed (2 pages) |
13 October 1993 | Director resigned;new director appointed (6 pages) |
18 August 1993 | New secretary appointed (2 pages) |
27 August 1992 | Secretary resigned;new secretary appointed (2 pages) |
28 July 1992 | Incorporation (21 pages) |