Plaistow
London
E13 8LR
Director Name | Anthony Middleton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2007(12 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 01 June 2021) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 114 Cumberland Road London E13 8LR |
Secretary Name | Lea Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 Cumberland Road Plaistow London E13 8LR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 76006211 |
---|---|
Telephone region | London |
Registered Address | 114 Cumberland Road London E13 8LR |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town South |
Built Up Area | Greater London |
1 at £1 | Anthony Middleton 50.00% Ordinary |
---|---|
1 at £1 | Mrs Margaret Joan Middleton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,102 |
Cash | £7,938 |
Current Liabilities | £10,117 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
23 March 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
18 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
25 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 June 2015 | Registered office address changed from Highfield House White Horse Road Holly Hill Meopham Kent DA13 0UF to 114 Cumberland Road London E13 8LR on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from Highfield House White Horse Road Holly Hill Meopham Kent DA13 0UF to 114 Cumberland Road London E13 8LR on 11 June 2015 (1 page) |
24 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 September 2010 | Termination of appointment of Lea Middleton as a secretary (1 page) |
28 September 2010 | Termination of appointment of Lea Middleton as a secretary (1 page) |
15 February 2010 | Director's details changed for Anthony Middleton on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Margaret Joan Middleton on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Anthony Middleton on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Margaret Joan Middleton on 15 February 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
12 November 2007 | New director appointed (1 page) |
12 November 2007 | New director appointed (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: jackson house station road london E4 7BU (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: jackson house station road london E4 7BU (1 page) |
3 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
3 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
28 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 March 2005 | Return made up to 15/02/05; full list of members
|
2 March 2005 | Return made up to 15/02/05; full list of members
|
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
25 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
5 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 April 2001 | Return made up to 15/02/01; full list of members
|
13 April 2001 | Return made up to 15/02/01; full list of members
|
10 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 March 2000 | Return made up to 15/02/00; full list of members
|
10 March 2000 | Return made up to 15/02/00; full list of members
|
29 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
13 March 1999 | Return made up to 15/02/99; full list of members (6 pages) |
19 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
19 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
12 November 1998 | Registered office changed on 12/11/98 from: 67 queens road buckhurst hill essex IG9 5BW (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: 67 queens road buckhurst hill essex IG9 5BW (1 page) |
24 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
24 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
11 March 1997 | Resolutions
|
11 March 1997 | Return made up to 15/02/97; no change of members (4 pages) |
11 March 1997 | Return made up to 15/02/97; no change of members (4 pages) |
11 March 1997 | Resolutions
|
8 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
8 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
3 May 1996 | Registered office changed on 03/05/96 from: c/o c s jacobs & co 65/67 queens road buckhurst hill essex IG9 5BW (1 page) |
3 May 1996 | Registered office changed on 03/05/96 from: c/o c s jacobs & co 65/67 queens road buckhurst hill essex IG9 5BW (1 page) |
11 March 1996 | Return made up to 15/02/96; full list of members (6 pages) |
11 March 1996 | Return made up to 15/02/96; full list of members (6 pages) |