Dagenham
Essex
RM10 8LU
Director Name | Robert Albert Bunkall |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Role | Building Director |
Correspondence Address | Silverleys Braintree Road Felsted Dunmow Essex CM6 3JZ |
Director Name | Mr Simon Victor Sturt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 139 Conway Road Southgate London N14 7BH |
Secretary Name | Adrian Charles Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Wellington Road Enfield Middlesex EN1 2PB |
Director Name | Susan Ruth McGregor |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 March 1998) |
Role | Secretary |
Correspondence Address | Flat 2 Bell House Lewis Way Dagenham Essex RM10 8US |
Director Name | Judith Emmerson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1995(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 November 2003) |
Role | House Wife |
Correspondence Address | Flat 2 Rounders Court Lewis Way Dagenham Essex RM10 8UW |
Director Name | Darren Coles |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1995(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 April 1999) |
Role | Senior Travel Clerk |
Correspondence Address | Flat 1 Watsons Lodge Lewis Way Dagenham Essex RM10 8UN |
Secretary Name | Darren Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1995(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 August 1998) |
Role | Senior Travel Clerk |
Correspondence Address | Flat 1 Watsons Lodge Lewis Way Dagenham Essex RM10 8UN |
Director Name | Lorna Christina Caroline Machray |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 November 2000) |
Role | Sales Executive |
Correspondence Address | 9 Bell House Lewis Way Dagenham Essex RM10 8US |
Secretary Name | Christine Ann Everett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 5 Carpenters Court Lewis Way Dagenham Essex RM10 8UG |
Secretary Name | Claire Elizabeth Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 May 2006) |
Role | Company Director |
Correspondence Address | 7 Rounders Court Lewis Way Dagenham Essex RM10 8UW |
Director Name | Jeffrey Bouquet |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 January 2005) |
Role | Health And Safety Manager |
Correspondence Address | 8 Rounders Court Lewis Way Dagenham Essex RM10 8UW |
Director Name | Gary Bruce |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 February 2015) |
Role | Builder |
Correspondence Address | 13 Fernbank Avenue Hornchurch Essex RM12 5RA |
Director Name | David Steven Bunn |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 January 2009) |
Role | Project Manager |
Correspondence Address | 8 Rounders Court Lewis Way Dagenham Essex RM10 8UW |
Secretary Name | Gary Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 February 2015) |
Role | Builder |
Correspondence Address | 13 Fernbank Avenue Hornchurch Essex RM12 5RA |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Glazers 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
4 April 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
26 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
25 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
31 March 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
1 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
9 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
26 March 2018 | Notification of a person with significant control statement (2 pages) |
22 February 2018 | Cessation of Kevin John Rawlings as a person with significant control on 6 April 2016 (1 page) |
13 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 March 2016 | Annual return made up to 24 March 2016 no member list (2 pages) |
30 March 2016 | Annual return made up to 24 March 2016 no member list (2 pages) |
10 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 24 March 2015 no member list (2 pages) |
24 March 2015 | Annual return made up to 24 March 2015 no member list (2 pages) |
10 March 2015 | Appointment of Mr Kevin John Rawlings as a director on 16 February 2015 (2 pages) |
10 March 2015 | Appointment of Mr Kevin John Rawlings as a director on 16 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Gary Bruce as a secretary on 17 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Gary Bruce as a director on 17 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Gary Bruce as a secretary on 17 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Gary Bruce as a director on 17 February 2015 (1 page) |
10 June 2014 | Annual return made up to 24 March 2014 no member list (3 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 June 2014 | Annual return made up to 24 March 2014 no member list (3 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 June 2014 | Director's details changed for Gary Bruce on 9 June 2014 (2 pages) |
9 June 2014 | Secretary's details changed for Gary Bruce on 9 June 2014 (1 page) |
9 June 2014 | Director's details changed for Gary Bruce on 9 June 2014 (2 pages) |
9 June 2014 | Secretary's details changed for Gary Bruce on 9 June 2014 (1 page) |
9 June 2014 | Secretary's details changed for Gary Bruce on 9 June 2014 (1 page) |
9 June 2014 | Director's details changed for Gary Bruce on 9 June 2014 (2 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
11 April 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
4 April 2013 | Annual return made up to 24 March 2013 no member list (3 pages) |
4 April 2013 | Annual return made up to 24 March 2013 no member list (3 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
8 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
1 May 2012 | Annual return made up to 24 March 2012 no member list (3 pages) |
1 May 2012 | Annual return made up to 24 March 2012 no member list (3 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
24 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
21 June 2011 | Annual return made up to 24 March 2011 no member list (3 pages) |
21 June 2011 | Annual return made up to 24 March 2011 no member list (3 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
13 April 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
6 April 2010 | Annual return made up to 24 March 2010 no member list (2 pages) |
6 April 2010 | Annual return made up to 24 March 2010 no member list (2 pages) |
7 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
30 March 2009 | Annual return made up to 24/03/09 (2 pages) |
30 March 2009 | Annual return made up to 24/03/09 (2 pages) |
29 January 2009 | Appointment terminated director david bunn (1 page) |
29 January 2009 | Appointment terminated director david bunn (1 page) |
4 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
26 March 2008 | Annual return made up to 24/03/08 (2 pages) |
26 March 2008 | Annual return made up to 24/03/08 (2 pages) |
16 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 April 2007 | Annual return made up to 24/03/07 (2 pages) |
3 April 2007 | Annual return made up to 24/03/07 (2 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Secretary resigned (1 page) |
7 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 March 2006 | Annual return made up to 24/03/06 (2 pages) |
30 March 2006 | Annual return made up to 24/03/06 (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
8 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 April 2005 | Annual return made up to 24/03/05 (4 pages) |
8 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 April 2005 | Annual return made up to 24/03/05 (4 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
8 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Annual return made up to 24/03/04
|
30 March 2004 | Annual return made up to 24/03/04
|
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 March 2003 | Annual return made up to 24/03/03 (3 pages) |
28 March 2003 | Annual return made up to 24/03/03 (3 pages) |
8 April 2002 | Annual return made up to 24/03/02 (3 pages) |
8 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 April 2002 | Annual return made up to 24/03/02 (3 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
6 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
6 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
29 March 2001 | Annual return made up to 24/03/01
|
29 March 2001 | Annual return made up to 24/03/01
|
5 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
21 April 2000 | Annual return made up to 24/03/00 (4 pages) |
21 April 2000 | Annual return made up to 24/03/00 (4 pages) |
14 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Annual return made up to 24/03/99 (4 pages) |
21 April 1999 | Annual return made up to 24/03/99 (4 pages) |
21 April 1999 | Director resigned (1 page) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | Secretary resigned (1 page) |
10 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | Secretary resigned (1 page) |
17 April 1998 | Annual return made up to 24/03/98 (4 pages) |
17 April 1998 | Annual return made up to 24/03/98 (4 pages) |
7 April 1998 | Full accounts made up to 31 March 1997 (7 pages) |
7 April 1998 | Full accounts made up to 31 March 1997 (7 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
28 May 1997 | Annual return made up to 24/03/97 (4 pages) |
28 May 1997 | Annual return made up to 24/03/97 (4 pages) |
24 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 July 1996 | Annual return made up to 24/03/96 (4 pages) |
17 July 1996 | Annual return made up to 24/03/96 (4 pages) |
26 February 1996 | Registered office changed on 26/02/96 from: 843 finchley road london NW11 8NA (1 page) |
26 February 1996 | Registered office changed on 26/02/96 from: 843 finchley road london NW11 8NA (1 page) |
22 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 September 1995 | Registered office changed on 18/09/95 from: 29 the green winchmore hill london N21 1HS (1 page) |
18 September 1995 | Registered office changed on 18/09/95 from: 29 the green winchmore hill london N21 1HS (1 page) |
14 September 1995 | Director resigned;new director appointed (2 pages) |
14 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
14 September 1995 | Director resigned;new director appointed (2 pages) |
14 September 1995 | Director resigned;new director appointed (2 pages) |
14 September 1995 | Director resigned;new director appointed (2 pages) |
14 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
24 March 1994 | Incorporation (20 pages) |
24 March 1994 | Incorporation (20 pages) |