Hornchurch
Essex
RM12 6RJ
Director Name | Joseph Ramon Romero |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Farmer/Nurseryman |
Correspondence Address | Homelea Greenwise Vange Park Road Basildon Essex SS16 5LA |
Secretary Name | Karen Marie Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Bury Farm St Marys Lane Cranham Upminster Essex RM14 3PH |
Secretary Name | Joseph Ramon Romero |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2010) |
Role | Farmer Nurseryman |
Correspondence Address | Bury Farm St Marys Lane Upminster Essex RM14 3PH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01708 640449 |
---|---|
Telephone region | Romford |
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 | Karen Marie Romero 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,220 |
Cash | £1,531 |
Current Liabilities | £29,901 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
---|---|
28 April 2017 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to 1 Upminster Accountants Engayne Gardens Upminster RM14 1UY on 28 April 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
31 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
19 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 February 2012 | Director's details changed for Karen Marie Nelson on 19 January 2012 (2 pages) |
10 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Termination of appointment of Joseph Romero as a secretary (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 October 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 September 2008 | Return made up to 07/07/08; full list of members (3 pages) |
18 August 2008 | Director appointed karen marie nelson (2 pages) |
18 August 2008 | Secretary appointed joseph ramon romero (2 pages) |
18 August 2008 | Appointment terminated secretary karen nelson (1 page) |
18 August 2008 | Appointment terminated director joseph romero (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 August 2007 | Return made up to 07/07/07; full list of members (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 July 2006 | Return made up to 07/07/06; full list of members (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 July 2005 | Return made up to 07/07/05; full list of members (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
30 June 2004 | Return made up to 07/07/04; full list of members (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
8 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
10 July 2002 | Return made up to 07/07/02; full list of members (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
16 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
18 July 2000 | Return made up to 07/07/00; full list of members
|
30 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
9 August 1999 | Return made up to 07/07/99; full list of members (6 pages) |
24 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
23 July 1998 | Return made up to 07/07/98; no change of members (4 pages) |
23 April 1998 | Full accounts made up to 31 July 1997 (11 pages) |
4 August 1997 | Return made up to 07/07/97; full list of members (6 pages) |
30 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
29 July 1996 | Return made up to 07/07/96; no change of members
|
17 May 1996 | Full accounts made up to 31 July 1995 (12 pages) |
21 July 1995 | Return made up to 07/07/95; no change of members
|