Hornchurch
Essex
RM11 1JS
Director Name | Miss Lee-Anne Corrigan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2019(26 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Account Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 98 Hornchurch Road Hornchurch Essex RM11 1JS |
Director Name | Hazel Marie Molyneux |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Role | Securicor Driver |
Correspondence Address | 15 Blake Court South Woodham Ferrers Chelmsford Essex CM3 5XY |
Secretary Name | Martin Payton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Blake Court South Woodham Ferrers Chelmsford Essex CM3 5XY |
Director Name | Stephen Wayne Wilson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 1 month (resigned 08 September 2019) |
Role | Communication Supervisor |
Correspondence Address | 17 Blake Court South Woodham Ferrers Chelmsford Essex CM3 5XY |
Secretary Name | Susan Ann Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(2 years, 4 months after company formation) |
Appointment Duration | 6 days (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 17 Blake Court South Woodham Ferrers Chelmsford CM3 5XY |
Secretary Name | Abigail Sumnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 March 1999) |
Role | Nursery School Assistant |
Correspondence Address | 15 Blake Court Benbow Drive South Woodham Ferrers Essex CM3 5XY |
Secretary Name | Lisa Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(6 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 13 Blake Court South Woodham Ferrers Chelmsford Essex CM3 5XY |
Director Name | Caroline Joan Wakefield |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(15 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 December 2020) |
Role | Finance Administrator |
Correspondence Address | 1 Blake Court South Woodham Ferrers Essex CM3 5XY |
Registered Address | 98 Hornchurch Road Hornchurch Essex RM11 1JS |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Hylands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,453 |
Cash | £1,943 |
Current Liabilities | £770 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
6 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
7 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
7 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
25 January 2021 | Notification of Lee-Anne Corrigan as a person with significant control on 10 December 2020 (2 pages) |
13 January 2021 | Termination of appointment of Caroline Joan Wakefield as a director on 10 December 2020 (1 page) |
11 January 2021 | Cessation of Caroline Jean Wakefield as a person with significant control on 10 December 2020 (1 page) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
11 February 2020 | Secretary's details changed for Louise Harrington on 11 February 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 September 2019 | Termination of appointment of Stephen Wayne Wilson as a director on 8 September 2019 (1 page) |
18 September 2019 | Appointment of Miss Lee-Anne Corrigan as a director on 8 September 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
24 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 September 2015 | Annual return made up to 31 August 2015 no member list (4 pages) |
10 September 2015 | Annual return made up to 31 August 2015 no member list (4 pages) |
11 September 2014 | Annual return made up to 31 August 2014 no member list (4 pages) |
11 September 2014 | Annual return made up to 31 August 2014 no member list (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2013 | Annual return made up to 31 August 2013 no member list (4 pages) |
23 September 2013 | Annual return made up to 31 August 2013 no member list (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 October 2012 | Annual return made up to 31 August 2012 no member list (4 pages) |
5 October 2012 | Annual return made up to 31 August 2012 no member list (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 October 2011 | Annual return made up to 31 August 2011 no member list (4 pages) |
12 October 2011 | Annual return made up to 31 August 2011 no member list (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 September 2010 | Annual return made up to 31 August 2010 no member list (4 pages) |
15 September 2010 | Annual return made up to 31 August 2010 no member list (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 September 2009 | Annual return made up to 31/08/09 (2 pages) |
8 September 2009 | Annual return made up to 31/08/09 (2 pages) |
4 June 2009 | Appointment terminated director hazel molyneux (1 page) |
4 June 2009 | Appointment terminated director hazel molyneux (1 page) |
4 June 2009 | Director appointed caroline joan wakefield (2 pages) |
4 June 2009 | Director appointed caroline joan wakefield (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 September 2008 | Annual return made up to 31/08/08 (2 pages) |
11 September 2008 | Annual return made up to 31/08/08 (2 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 October 2007 | Annual return made up to 31/08/07 (4 pages) |
26 October 2007 | Annual return made up to 31/08/07 (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 September 2006 | Annual return made up to 31/08/06 (4 pages) |
22 September 2006 | Annual return made up to 31/08/06 (4 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 September 2005 | Annual return made up to 31/08/05 (4 pages) |
23 September 2005 | Annual return made up to 31/08/05 (4 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 October 2004 | Annual return made up to 31/08/04 (4 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Annual return made up to 31/08/04 (4 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 November 2003 | Annual return made up to 31/08/03 (4 pages) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | Annual return made up to 31/08/03 (4 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 September 2002 | Annual return made up to 31/08/02 (4 pages) |
19 September 2002 | Annual return made up to 31/08/02 (4 pages) |
16 October 2001 | Annual return made up to 31/08/01 (4 pages) |
16 October 2001 | Annual return made up to 31/08/01 (4 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: lear house attn mj kennard 259 cranbrook road ilford essex IG1 4TG (1 page) |
9 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: lear house attn mj kennard 259 cranbrook road ilford essex IG1 4TG (1 page) |
14 September 2000 | Annual return made up to 31/08/00 (3 pages) |
14 September 2000 | Annual return made up to 31/08/00 (3 pages) |
28 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 December 1999 | Annual return made up to 31/08/99 (4 pages) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | Annual return made up to 31/08/99 (4 pages) |
6 December 1999 | New secretary appointed (2 pages) |
15 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | Secretary resigned (1 page) |
15 November 1999 | Secretary resigned (1 page) |
15 November 1999 | New secretary appointed (2 pages) |
16 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
15 October 1998 | Annual return made up to 31/08/98 (4 pages) |
15 October 1998 | Annual return made up to 31/08/98 (4 pages) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | New secretary appointed (2 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 September 1997 | Annual return made up to 31/08/97 (4 pages) |
10 September 1997 | Annual return made up to 31/08/97 (4 pages) |
27 January 1997 | Full accounts made up to 31 December 1995 (7 pages) |
27 January 1997 | Full accounts made up to 31 December 1995 (7 pages) |
25 October 1996 | Annual return made up to 31/08/96 (4 pages) |
25 October 1996 | Annual return made up to 31/08/96 (4 pages) |
1 February 1996 | Secretary resigned (1 page) |
1 February 1996 | Accounts for a small company made up to 31 December 1994 (10 pages) |
1 February 1996 | Accounts for a small company made up to 31 December 1994 (10 pages) |
1 February 1996 | New secretary appointed (2 pages) |
1 February 1996 | Secretary resigned (1 page) |
1 February 1996 | Registered office changed on 01/02/96 from: harbur house 2 tindal street chelmsford essex CM1 1EX (1 page) |
1 February 1996 | Registered office changed on 01/02/96 from: harbur house 2 tindal street chelmsford essex CM1 1EX (1 page) |
1 February 1996 | New secretary appointed (2 pages) |
14 September 1995 | Annual return made up to 31/08/95 (4 pages) |
14 September 1995 | Annual return made up to 31/08/95 (4 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |
31 August 1993 | Incorporation (20 pages) |
31 August 1993 | Incorporation (20 pages) |