Hornchurch
Essex
RM12 4JX
Secretary Name | Gillian Margaret Cockram |
---|---|
Status | Current |
Appointed | 31 December 2008(14 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Correspondence Address | 27 Aldwych Close Hornchurch Essex RM12 4JX |
Director Name | Howard Richard Edwards |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(1 day after company formation) |
Appointment Duration | 11 years (resigned 31 July 2005) |
Role | Chartered Surveyor |
Correspondence Address | 4 Avenue Road Bishops Stortford Hertfordshire CM23 5NU |
Director Name | David George Sargood |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(1 day after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 December 2008) |
Role | Chartered Surveyor |
Correspondence Address | 155 Brentwood Road Herongate Brentwood Essex CM13 3PB |
Secretary Name | David George Sargood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(1 day after company formation) |
Appointment Duration | 14 years, 3 months (resigned 03 October 2008) |
Role | Chartered Surveyor |
Correspondence Address | 155 Brentwood Road Herongate Brentwood Essex CM13 3PB |
Director Name | Mr Nigel Egerton Herd |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2005) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 1 Devon Close Buckhurst Hill Essex IG9 5LF |
Secretary Name | Mr Stephen Paul Cockram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(14 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Aldwych Close Hornchurch Essex RM12 4JX |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.pgashtonandssonsltd.co.uk |
---|
Registered Address | Executive Suite 6 & 7 The Business Centre The Old Brickworks Church Road Romford RM3 0JA |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £105,944 |
Cash | £45,548 |
Current Liabilities | £32,279 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
28 June 2023 | Confirmation statement made on 20 June 2023 with updates (5 pages) |
---|---|
24 April 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
1 July 2022 | Confirmation statement made on 20 June 2022 with updates (5 pages) |
7 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
13 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
30 June 2021 | Confirmation statement made on 20 June 2021 with updates (5 pages) |
21 August 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
23 July 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
27 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
22 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
3 May 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
25 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
25 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
3 July 2017 | Notification of Stephen Paul Cockram as a person with significant control on 19 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Registered office address changed from Executive Suite 6 & 7 the Business Centre Church Road Romford RM3 0JA England to Executive Suite 6 & 7 the Business Centre the Old Brickworks Church Road Romford RM3 0JA on 3 July 2017 (1 page) |
3 July 2017 | Notification of Stephen Paul Cockram as a person with significant control on 19 June 2017 (2 pages) |
3 July 2017 | Registered office address changed from Executive Suite 6 & 7 the Business Centre Church Road Romford RM3 0JA England to Executive Suite 6 & 7 the Business Centre the Old Brickworks Church Road Romford RM3 0JA on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from 7 Fitzilian Avenue Harold Wood Romford Essex RM3 0QS to Executive Suite 6 & 7 the Business Centre Church Road Romford RM3 0JA on 3 July 2017 (1 page) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Gillian Margaret Cockram as a person with significant control on 19 June 2017 (2 pages) |
3 July 2017 | Notification of Gillian Margaret Cockram as a person with significant control on 19 June 2017 (2 pages) |
3 July 2017 | Registered office address changed from 7 Fitzilian Avenue Harold Wood Romford Essex RM3 0QS to Executive Suite 6 & 7 the Business Centre Church Road Romford RM3 0JA on 3 July 2017 (1 page) |
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 June 2010 | Director's details changed for Stephen Paul Cockram on 20 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Stephen Paul Cockram on 20 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 January 2009 | Appointment terminated secretary stephen cockram (1 page) |
5 January 2009 | Secretary appointed gillian margaret cockram (2 pages) |
5 January 2009 | Appointment terminated secretary stephen cockram (1 page) |
5 January 2009 | Appointment terminated director david sargood (1 page) |
5 January 2009 | Appointment terminated director david sargood (1 page) |
5 January 2009 | Secretary appointed gillian margaret cockram (2 pages) |
21 October 2008 | Secretary appointed stephen paul cockram (2 pages) |
21 October 2008 | Appointment terminated secretary david sargood (1 page) |
21 October 2008 | Appointment terminated secretary david sargood (1 page) |
21 October 2008 | Secretary appointed stephen paul cockram (2 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 June 2008 | Return made up to 20/06/08; full list of members (5 pages) |
30 June 2008 | Return made up to 20/06/08; full list of members (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
23 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: 5A high road romford essex RM6 6PU (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 5A high road romford essex RM6 6PU (1 page) |
28 June 2006 | Return made up to 20/06/06; full list of members (8 pages) |
28 June 2006 | Return made up to 20/06/06; full list of members (8 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
14 June 2005 | Return made up to 20/06/05; full list of members (9 pages) |
14 June 2005 | Return made up to 20/06/05; full list of members (9 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 July 2004 | Return made up to 20/06/04; full list of members (9 pages) |
6 July 2004 | Return made up to 20/06/04; full list of members (9 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (9 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (9 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
27 June 2002 | Return made up to 20/06/02; full list of members (8 pages) |
27 June 2002 | Return made up to 20/06/02; full list of members (8 pages) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
15 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
15 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
25 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: 1 high road chadwell heath ronford essex RM6 5PX (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 1 high road chadwell heath ronford essex RM6 5PX (1 page) |
30 June 1999 | Return made up to 20/06/99; no change of members (4 pages) |
30 June 1999 | Return made up to 20/06/99; no change of members (4 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
24 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
25 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
25 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
27 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
27 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
6 July 1995 | Return made up to 20/06/95; full list of members (6 pages) |
6 July 1995 | Return made up to 20/06/95; full list of members (6 pages) |
17 March 1995 | Ad 24/02/95--------- £ si 13498@1=13498 £ ic 2/13500 (2 pages) |
17 March 1995 | £ nc 1000/65000 24/02/95 (1 page) |
17 March 1995 | Ad 24/02/95--------- £ si 13498@1=13498 £ ic 2/13500 (2 pages) |
17 March 1995 | £ nc 1000/65000 24/02/95 (1 page) |