Grays
Essex
RM16 2PR
Secretary Name | John Raymond Hatton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 7 months (closed 10 April 2018) |
Role | Company Director |
Correspondence Address | 124 Long Lane Grays Essex RM16 2TR |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Registered Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
1 at £1 | John Raymond Hatton 50.00% Ordinary |
---|---|
1 at £1 | Mrs Loretta Hatton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,530 |
Cash | £101,425 |
Current Liabilities | £23,700 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 June 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
---|---|
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Loretta Hatton on 10 May 2010 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 May 2009 | Return made up to 10/05/09; full list of members (5 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 May 2008 | Return made up to 10/05/08; no change of members (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 June 2007 | Return made up to 10/05/07; no change of members (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 June 2006 | Return made up to 10/05/06; full list of members (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 May 2005 | Return made up to 10/05/05; full list of members (6 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
3 June 2003 | Return made up to 10/05/03; full list of members (6 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
13 June 2002 | Return made up to 10/05/02; full list of members (6 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: coopers house 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
23 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
31 May 2000 | Return made up to 10/05/00; full list of members (7 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page) |
2 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
26 August 1998 | Return made up to 10/05/98; full list of members (6 pages) |
24 April 1998 | Ad 23/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 February 1998 | Full accounts made up to 31 March 1997 (4 pages) |
4 February 1998 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
21 August 1997 | Return made up to 10/05/97; full list of members (6 pages) |
20 June 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Secretary resigned (1 page) |
10 May 1996 | Incorporation (12 pages) |