Upminster
Essex
RM14 2QT
Secretary Name | Ian James Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 9 months (closed 12 January 2016) |
Role | Estate Agent |
Correspondence Address | Harmile House 54 St Mary's Lane Upminster Essex RM14 2QT |
Director Name | Mr Steven Lloyd Jakar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(1 year, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 12 January 2016) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Harmile House 54 St Mary's Lane Upminster Essex RM14 2QT |
Director Name | Mr Peter William Law |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2011(15 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 12 January 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Harmile House 54 St Mary's Lane Upminster Essex RM14 2QT |
Director Name | Susan Rogers |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 79 Ardmore Lane Buckhurst Hill Essex IG9 5SB |
Director Name | Mr Michael David Levy |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 64 West Walk Barnet Hertfordshire EN4 8NX |
Director Name | Robert George Feeney |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 9 Roebuck Lane Buckhurst Hill Essex IG9 5QP |
Director Name | Peter Levett Cook |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Blue House Farm Little Warley Brentwood Essex CM13 3DT |
Director Name | David George Bassett |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 86 Deeway Rise Park Romford Essex RM1 4UU |
Director Name | Noel Charles Peter Ashton |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Holly Cottage Chivers Road Stondon Massey Brentwood Essex CM15 0LG |
Secretary Name | Noel Charles Peter Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Holly Cottage Chivers Road Stondon Massey Brentwood Essex CM15 0LG |
Director Name | John Michael Murphy |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 April 2001) |
Role | Surveyor |
Correspondence Address | Redmayne Cottage 31 Fryerning Lane Ingatestone Essex CM4 0DD |
Director Name | Maurice Masters |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 May 2007) |
Role | Estate Agent |
Correspondence Address | 42 Brandville Gardens Barkingside Ilford Essex IG6 1JG |
Director Name | Amin Fazal Alidina Pabani |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1999) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Scarborough Road Edmonton London N9 8AS |
Director Name | Kenneth Stewart Lomas |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2001(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 October 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 734 Romford Road Manor Park London E12 6BT |
Director Name | Tony Norman |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(10 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2008) |
Role | Estate Agent |
Correspondence Address | 287 Copperfield Chigwell Essex IG7 5NW |
Director Name | Mr Daniel Masters |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Oakland Mews Greensted Road Ongar Essex CM5 9QU |
Registered Address | Harmile House 54 St.Marys Lane Upminster Essex RM14 2QT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,031 |
Cash | £6,283 |
Current Liabilities | £3,334 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2015 | Application to strike the company off the register (4 pages) |
17 September 2015 | Application to strike the company off the register (4 pages) |
17 January 2015 | Annual return made up to 2 January 2015 no member list (5 pages) |
17 January 2015 | Annual return made up to 2 January 2015 no member list (5 pages) |
17 January 2015 | Annual return made up to 2 January 2015 no member list (5 pages) |
6 January 2015 | Director's details changed for Steven Lloyd Jakar on 1 December 2014 (2 pages) |
6 January 2015 | Secretary's details changed for Ian James Green on 1 December 2014 (1 page) |
6 January 2015 | Director's details changed for Mr Peter William Law on 1 December 2014 (2 pages) |
6 January 2015 | Director's details changed for Ian James Green on 1 December 2014 (2 pages) |
6 January 2015 | Director's details changed for Steven Lloyd Jakar on 1 December 2014 (2 pages) |
6 January 2015 | Director's details changed for Ian James Green on 1 December 2014 (2 pages) |
6 January 2015 | Secretary's details changed for Ian James Green on 1 December 2014 (1 page) |
6 January 2015 | Director's details changed for Mr Peter William Law on 1 December 2014 (2 pages) |
6 January 2015 | Director's details changed for Mr Peter William Law on 1 December 2014 (2 pages) |
6 January 2015 | Director's details changed for Steven Lloyd Jakar on 1 December 2014 (2 pages) |
6 January 2015 | Director's details changed for Ian James Green on 1 December 2014 (2 pages) |
6 January 2015 | Secretary's details changed for Ian James Green on 1 December 2014 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2014 | Annual return made up to 2 January 2014 no member list (5 pages) |
13 January 2014 | Annual return made up to 2 January 2014 no member list (5 pages) |
13 January 2014 | Annual return made up to 2 January 2014 no member list (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 January 2013 | Annual return made up to 2 January 2013 no member list (5 pages) |
9 January 2013 | Annual return made up to 2 January 2013 no member list (5 pages) |
9 January 2013 | Annual return made up to 2 January 2013 no member list (5 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 January 2012 | Annual return made up to 2 January 2012 no member list (5 pages) |
20 January 2012 | Annual return made up to 2 January 2012 no member list (5 pages) |
20 January 2012 | Annual return made up to 2 January 2012 no member list (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 January 2011 | Annual return made up to 2 January 2011 no member list (5 pages) |
26 January 2011 | Termination of appointment of Kenneth Lomas as a director (1 page) |
26 January 2011 | Annual return made up to 2 January 2011 no member list (5 pages) |
26 January 2011 | Termination of appointment of Kenneth Lomas as a director (1 page) |
26 January 2011 | Appointment of Mr Peter William Law as a director (2 pages) |
26 January 2011 | Annual return made up to 2 January 2011 no member list (5 pages) |
26 January 2011 | Appointment of Mr Peter William Law as a director (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 March 2010 | Annual return made up to 2 January 2010 no member list (4 pages) |
1 March 2010 | Annual return made up to 2 January 2010 no member list (4 pages) |
1 March 2010 | Annual return made up to 2 January 2010 no member list (4 pages) |
18 November 2009 | Termination of appointment of Daniel Masters as a director (1 page) |
18 November 2009 | Termination of appointment of Daniel Masters as a director (1 page) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2009 | Annual return made up to 02/01/09 (3 pages) |
15 January 2009 | Annual return made up to 02/01/09 (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 April 2008 | Appointment terminated director tony norman (1 page) |
4 April 2008 | Appointment terminated director robert feeney (1 page) |
4 April 2008 | Appointment terminated director tony norman (1 page) |
4 April 2008 | Appointment terminated director robert feeney (1 page) |
4 March 2008 | Annual return made up to 02/01/08 (4 pages) |
4 March 2008 | Annual return made up to 02/01/08 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
7 February 2007 | Annual return made up to 02/01/07 (2 pages) |
7 February 2007 | Annual return made up to 02/01/07 (2 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
30 May 2006 | Annual return made up to 02/01/06 (2 pages) |
30 May 2006 | Annual return made up to 02/01/06 (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2005 | Annual return made up to 02/01/05
|
24 January 2005 | Annual return made up to 02/01/05
|
21 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 March 2004 | Annual return made up to 02/01/04 (6 pages) |
9 March 2004 | Annual return made up to 02/01/04 (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 January 2003 | Annual return made up to 02/01/03 (6 pages) |
15 January 2003 | Annual return made up to 02/01/03 (6 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 January 2002 | Annual return made up to 02/01/02 (5 pages) |
22 January 2002 | Annual return made up to 02/01/02 (5 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
25 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
25 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 January 2001 | Annual return made up to 02/01/01
|
30 January 2001 | Annual return made up to 02/01/01
|
30 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 February 2000 | Annual return made up to 02/01/00
|
10 February 2000 | Annual return made up to 02/01/00
|
4 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
28 January 1999 | Annual return made up to 02/01/99 (6 pages) |
28 January 1999 | Annual return made up to 02/01/99 (6 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 February 1998 | Annual return made up to 02/01/98 (6 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Annual return made up to 02/01/98 (6 pages) |
18 February 1998 | New director appointed (2 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1997 | Annual return made up to 02/01/97 (6 pages) |
22 January 1997 | Annual return made up to 02/01/97 (6 pages) |
10 April 1996 | New secretary appointed (2 pages) |
10 April 1996 | Secretary resigned;director resigned (1 page) |
10 April 1996 | New secretary appointed (2 pages) |
10 April 1996 | Secretary resigned;director resigned (1 page) |
2 January 1996 | Incorporation (52 pages) |
2 January 1996 | Incorporation (52 pages) |