Hornchurch
Essex
RM11 1XP
Director Name | Mrs Lesley Sharon Ratcliffe |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Mashiters Hill Romford Essex RM1 4TP |
Secretary Name | Mr Stephen William Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Mashiters Hill Romford Essex RM1 4TP |
Secretary Name | Mrs Kathleen Attreed |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 November 2003(8 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 23 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Billet Lane Hornchurch Essex RM11 1XP |
Director Name | Glenn John Creswell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(9 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 25 April 2005) |
Role | Company Director |
Correspondence Address | 147 Cherrydown Avenue Chingford London E4 8DZ |
Director Name | Mrs Kathleen Attreed |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 August 2004(9 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 23 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Billet Lane Hornchurch Essex RM11 1XP |
Director Name | Mr Glenn John Creswell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Margaret Road Romford Essex RM2 5SH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 23 Billet Lane Hornchurch RM11 1XP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Mr L.w. Attreed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,999 |
Cash | £3,906 |
Current Liabilities | £9,045 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
15 October 2015 | Delivered on: 28 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
13 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Termination of appointment of Kathleen Attreed as a secretary on 23 May 2023 (1 page) |
25 May 2023 | Termination of appointment of Kathleen Attreed as a director on 23 May 2023 (1 page) |
8 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
20 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
3 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
9 September 2021 | Confirmation statement made on 9 September 2021 with updates (4 pages) |
9 September 2021 | Cessation of Leonard William Attreed as a person with significant control on 29 June 2021 (1 page) |
9 September 2021 | Cessation of Kathleen Attreed as a person with significant control on 29 June 2021 (1 page) |
9 September 2021 | Notification of Concept Windows Group Ltd as a person with significant control on 29 June 2021 (2 pages) |
26 May 2021 | Memorandum and Articles of Association (3 pages) |
26 May 2021 | Resolutions
|
26 May 2021 | Change of share class name or designation (2 pages) |
4 May 2021 | Confirmation statement made on 29 April 2021 with updates (5 pages) |
6 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
29 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 21 April 2017 with updates (8 pages) |
3 May 2017 | Confirmation statement made on 21 April 2017 with updates (8 pages) |
22 March 2017 | Resolutions
|
22 March 2017 | Resolutions
|
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 October 2015 | Registration of charge 030482180001, created on 15 October 2015 (27 pages) |
28 October 2015 | Registration of charge 030482180001, created on 15 October 2015 (27 pages) |
1 May 2015 | Secretary's details changed for Kathleen Attreed on 1 July 2014 (1 page) |
1 May 2015 | Director's details changed for Kathleen Attreed on 1 July 2014 (2 pages) |
1 May 2015 | Director's details changed for Kathleen Attreed on 1 July 2014 (2 pages) |
1 May 2015 | Director's details changed for Mr Leonard William Attreed on 1 July 2014 (2 pages) |
1 May 2015 | Secretary's details changed for Kathleen Attreed on 1 July 2014 (1 page) |
1 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Director's details changed for Mr Leonard William Attreed on 1 July 2014 (2 pages) |
1 May 2015 | Director's details changed for Mr Leonard William Attreed on 1 July 2014 (2 pages) |
1 May 2015 | Secretary's details changed for Kathleen Attreed on 1 July 2014 (1 page) |
1 May 2015 | Director's details changed for Kathleen Attreed on 1 July 2014 (2 pages) |
1 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
20 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 July 2013 | Termination of appointment of Glenn Creswell as a director (1 page) |
18 July 2013 | Termination of appointment of Glenn Creswell as a director (1 page) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Director's details changed for Mr Glenn John Creswell on 8 May 2012 (2 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Director's details changed for Mr Glenn John Creswell on 8 May 2012 (2 pages) |
23 April 2013 | Director's details changed for Mr Glenn John Creswell on 8 May 2012 (2 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 January 2013 | Appointment of Mr Glenn Creswell as a director (2 pages) |
21 January 2013 | Appointment of Mr Glenn Creswell as a director (2 pages) |
8 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Current accounting period shortened from 30 September 2012 to 30 June 2012 (1 page) |
22 March 2012 | Current accounting period shortened from 30 September 2012 to 30 June 2012 (1 page) |
13 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
25 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
13 June 2007 | Return made up to 21/04/07; full list of members (2 pages) |
13 June 2007 | Return made up to 21/04/07; full list of members (2 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: 11 collier row road collier row romford essex RM5 3NP (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 11 collier row road collier row romford essex RM5 3NP (1 page) |
1 June 2006 | Return made up to 21/04/06; full list of members (2 pages) |
1 June 2006 | Return made up to 21/04/06; full list of members (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: 5 margaret road romford essex RM2 5SH (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: 5 margaret road romford essex RM2 5SH (1 page) |
3 May 2005 | Director resigned (1 page) |
29 April 2005 | Return made up to 21/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 21/04/05; full list of members (7 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: 7A central parade ley street ilford essex IG2 7DE (1 page) |
17 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: 7A central parade ley street ilford essex IG2 7DE (1 page) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
5 July 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
5 July 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
29 April 2004 | Return made up to 21/04/04; full list of members (6 pages) |
29 April 2004 | Return made up to 21/04/04; full list of members (6 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | New director appointed (2 pages) |
21 November 2003 | Registered office changed on 21/11/03 from: 4 mashiters hill romford RM1 4TP (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: 4 mashiters hill romford RM1 4TP (1 page) |
16 May 2003 | Return made up to 21/04/03; full list of members (6 pages) |
16 May 2003 | Return made up to 21/04/03; full list of members (6 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
16 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
19 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
18 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
18 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
18 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
18 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
11 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
11 May 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
11 May 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
11 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
29 April 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
29 April 1999 | Return made up to 21/04/99; full list of members (6 pages) |
29 April 1999 | Return made up to 21/04/99; full list of members (6 pages) |
29 April 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
15 May 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
15 May 1998 | Return made up to 21/04/98; no change of members (4 pages) |
15 May 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
15 May 1998 | Return made up to 21/04/98; no change of members (4 pages) |
23 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
23 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 June 1997 | Return made up to 21/04/97; no change of members (4 pages) |
2 June 1997 | Return made up to 21/04/97; no change of members (4 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | Return made up to 21/04/96; full list of members (6 pages) |
13 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
13 May 1996 | Return made up to 21/04/96; full list of members (6 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
11 May 1995 | Accounting reference date notified as 31/03 (1 page) |
11 May 1995 | Accounting reference date notified as 31/03 (1 page) |
11 May 1995 | Ad 21/04/95--------- £ si 2@1=2 £ ic 2/4 (4 pages) |
11 May 1995 | Ad 21/04/95--------- £ si 2@1=2 £ ic 2/4 (4 pages) |
25 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
25 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
21 April 1995 | Incorporation (38 pages) |
21 April 1995 | Incorporation (38 pages) |