Hornchurch
Essex
RM11 1NT
Secretary Name | Mrs Alison Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(1 day after company formation) |
Appointment Duration | 23 years, 10 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | 89 Harrow Drive Hornchurch Essex RM11 1NT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | diesel.uk.com |
---|---|
Email address | [email protected] |
Telephone | 01708 859625 |
Telephone region | Romford |
Registered Address | C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
2 at £1 | Mr Robert Fell Hunter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £351,035 |
Cash | £14,401 |
Current Liabilities | £797,146 |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
27 September 2017 | Previous accounting period shortened from 1 January 2017 to 30 December 2016 (1 page) |
---|---|
26 September 2017 | Previous accounting period extended from 31 December 2016 to 1 January 2017 (1 page) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
27 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
16 December 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
5 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
14 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
1 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders
|
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
31 May 2011 | Director's details changed for Mr Robert Fell Hunter on 28 May 2011 (2 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Secretary's details changed for Mrs Alison Hunter on 23 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Robert Hunter on 23 May 2011 (2 pages) |
23 May 2011 | Secretary's details changed for Mrs Alison Hunter on 23 May 2011 (2 pages) |
23 May 2011 | Secretary's details changed for Mrs Alison Hunter on 23 May 2011 (2 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Mr Robert Hunter on 2 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Mr Robert Hunter on 2 October 2009 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from units 19&20 thurrock commercial park,purfleet industrial park london road south ockendon essex RM15 4YA (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 July 2008 | Return made up to 28/05/08; full list of members (3 pages) |
6 September 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
4 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
18 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
18 July 2006 | Return made up to 28/05/06; full list of members (2 pages) |
5 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
19 July 2005 | Return made up to 28/05/05; full list of members (2 pages) |
18 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
14 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
15 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
3 July 2003 | Return made up to 28/05/03; full list of members
|
16 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
20 June 2002 | Return made up to 28/05/02; full list of members (6 pages) |
25 January 2002 | Auditor's resignation (1 page) |
25 January 2002 | Auditor's resignation (1 page) |
9 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
26 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
15 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: 159 hillview avenue hornchurch essex RM11 2DL (1 page) |
20 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
11 June 1998 | Return made up to 28/05/98; no change of members (4 pages) |
2 July 1997 | Resolutions
|
19 June 1997 | Return made up to 28/05/97; full list of members (6 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
21 July 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
22 June 1996 | Resolutions
|
11 June 1996 | Company name changed speed 5646 LIMITED\certificate issued on 12/06/96 (2 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
28 May 1996 | Incorporation (20 pages) |