Leyton
London
E10 7QN
Secretary Name | Mrs Joan Valerie Rogers |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2006(11 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leabridge Steelworks 16 Rigg Approach Leyton London E10 7QN |
Director Name | Mrs Joan Valerie Rogers |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Role | Shop Assistant |
Country of Residence | England |
Correspondence Address | Thatched Cottage Suxstead Green Broxted Dunmow Essex CM6 2DB |
Secretary Name | Mrs Joan Valerie Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Role | Shop Assistant |
Country of Residence | England |
Correspondence Address | Thatched Cottage Suxstead Green Broxted Dunmow Essex CM6 2DB |
Director Name | Stephen Paul Underwood |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 July 2006) |
Role | Company Director |
Correspondence Address | 82 Charlotte Gardens Collier Row Romford Essex RM5 2ED |
Secretary Name | Stephen Paul Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 July 2006) |
Role | Company Director |
Correspondence Address | 82 Charlotte Gardens Collier Row Romford Essex RM5 2ED |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.structurals-ltd.co.uk |
---|
Registered Address | Cp House (G7 - F & F) Otterspool Way Watford WD25 8HP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £755,409 |
Current Liabilities | £630,541 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
23 December 2013 | Delivered on: 30 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
19 August 2013 | Delivered on: 28 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
24 May 2023 | Change of details for Mr Gary William Rogers as a person with significant control on 30 April 2023 (2 pages) |
24 May 2023 | Director's details changed for Gary William Rogers on 30 April 2023 (2 pages) |
3 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
2 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
10 November 2020 | Confirmation statement made on 28 October 2020 with updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
11 September 2020 | Registered office address changed from Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP England to Cp House (G7 - F & F) Otterspool Way Watford WD25 8HP on 11 September 2020 (1 page) |
14 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
14 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 February 2018 | Registered office address changed from C P House (F & F) Otterspool Way Watford WD25 8HP England to Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP on 5 February 2018 (1 page) |
2 November 2017 | Registered office address changed from Kingsway House 1/3 Evans Avenue Watford WD25 0EJ to Cp House (F & F) Otterspool Way Watford WD25 8HP on 2 November 2017 (1 page) |
2 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
2 November 2017 | Registered office address changed from Kingsway House 1/3 Evans Avenue Watford WD25 0EJ to Cp House (F & F) Otterspool Way Watford WD25 8HP on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from Cp House (F & F) Otterspool Way Watford WD25 8HP England to C P House (F & F) Otterspool Way Watford WD25 8HP on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from Cp House (F & F) Otterspool Way Watford WD25 8HP England to C P House (F & F) Otterspool Way Watford WD25 8HP on 2 November 2017 (1 page) |
2 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 November 2016 | Confirmation statement made on 28 October 2016 with updates (8 pages) |
11 November 2016 | Confirmation statement made on 28 October 2016 with updates (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
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) |
5 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 December 2013 | Registration of charge 029845380002 (25 pages) |
30 December 2013 | Registration of charge 029845380002 (25 pages) |
28 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 August 2013 | Registration of charge 029845380001
|
28 August 2013 | Registration of charge 029845380001
|
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (14 pages) |
15 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (14 pages) |
12 October 2012 | Director's details changed for Gary William Rogers on 1 August 2012 (3 pages) |
12 October 2012 | Director's details changed for Gary William Rogers on 1 August 2012 (3 pages) |
12 October 2012 | Director's details changed for Gary William Rogers on 1 August 2012 (3 pages) |
21 September 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
21 September 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
22 May 2012 | Director's details changed for Gary William Rogers on 11 January 2012 (3 pages) |
22 May 2012 | Director's details changed for Gary William Rogers on 11 January 2012 (3 pages) |
1 May 2012 | Secretary's details changed for Mrs Joan Valerie Rogers on 11 January 2012 (3 pages) |
1 May 2012 | Secretary's details changed for Mrs Joan Valerie Rogers on 11 January 2012 (3 pages) |
13 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders (14 pages) |
13 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders (14 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (14 pages) |
10 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (14 pages) |
15 February 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (14 pages) |
15 February 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (14 pages) |
15 February 2010 | Director's details changed for Gary William Rogers on 29 October 2007 (1 page) |
15 February 2010 | Director's details changed for Gary William Rogers on 29 October 2007 (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 November 2009 | Director's details changed for Gary William Rogers on 29 October 2008 (1 page) |
27 November 2009 | Director's details changed for Gary William Rogers on 29 October 2008 (1 page) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 December 2008 | Return made up to 28/10/08; no change of members (8 pages) |
15 December 2008 | Return made up to 28/10/08; no change of members (8 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Return made up to 28/10/07; no change of members (6 pages) |
10 January 2008 | Return made up to 28/10/07; no change of members (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 December 2006 | Return made up to 28/10/06; full list of members (6 pages) |
11 December 2006 | Return made up to 28/10/06; full list of members (6 pages) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Secretary resigned;director resigned (1 page) |
15 August 2006 | Secretary resigned;director resigned (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
21 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
3 April 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 April 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 December 2003 | Return made up to 28/10/03; full list of members (7 pages) |
23 December 2003 | Return made up to 28/10/03; full list of members (7 pages) |
5 February 2003 | Return made up to 28/10/02; full list of members (7 pages) |
5 February 2003 | Return made up to 28/10/02; full list of members (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 July 2002 | Return made up to 28/10/01; full list of members (6 pages) |
25 July 2002 | Return made up to 28/10/01; full list of members (6 pages) |
2 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 July 2001 | Return made up to 28/10/00; full list of members
|
12 July 2001 | Return made up to 28/10/00; full list of members
|
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 January 2000 | Return made up to 28/10/99; full list of members (6 pages) |
6 January 2000 | Return made up to 28/10/99; full list of members (6 pages) |
3 June 1999 | Return made up to 28/10/98; full list of members (6 pages) |
3 June 1999 | Return made up to 28/10/98; full list of members (6 pages) |
1 June 1999 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
1 June 1999 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
20 July 1998 | Accounts for a small company made up to 31 October 1996 (4 pages) |
20 July 1998 | Accounts for a small company made up to 31 October 1996 (4 pages) |
28 April 1998 | Strike-off action suspended (1 page) |
28 April 1998 | Strike-off action suspended (1 page) |
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
2 June 1997 | Return made up to 28/10/96; no change of members
|
2 June 1997 | Registered office changed on 02/06/97 from: kingsway house, 1-3 evans avenue, watford, hertfordshire WD2 6EX (1 page) |
2 June 1997 | Return made up to 28/10/96; no change of members
|
2 June 1997 | Registered office changed on 02/06/97 from: kingsway house, 1-3 evans avenue, watford, hertfordshire WD2 6EX (1 page) |
7 March 1997 | Secretary resigned;director resigned (1 page) |
7 March 1997 | Secretary resigned;director resigned (1 page) |
7 March 1997 | New secretary appointed;new director appointed (2 pages) |
7 March 1997 | New secretary appointed;new director appointed (2 pages) |
4 March 1997 | Accounts for a small company made up to 31 October 1995 (4 pages) |
4 March 1997 | Accounts for a small company made up to 31 October 1995 (4 pages) |
9 July 1996 | Memorandum and Articles of Association (9 pages) |
9 July 1996 | Memorandum and Articles of Association (9 pages) |
8 July 1996 | Company name changed trask construction LIMITED\certificate issued on 09/07/96 (2 pages) |
8 July 1996 | Company name changed trask construction LIMITED\certificate issued on 09/07/96 (2 pages) |
1 November 1995 | Return made up to 28/10/95; full list of members (6 pages) |
1 November 1995 | Return made up to 28/10/95; full list of members (6 pages) |
28 October 1994 | Incorporation (14 pages) |