Manor Road
Lambourne End
Essex
RM4 1NB
Director Name | William George Taylor |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2015(18 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Hallingbury Hall Barn Hall Green Little Hallingbury Bishop's Stortford Hertfordshire CM22 7RP |
Director Name | Mr Rory Taylor |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2019(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Millers Farm Manor Road Lambourne End Romford RM4 1NB |
Director Name | Terence David Taylor |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Carabella Manor Road Abridge Romford Essex RM4 1NB |
Secretary Name | Terence David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Carabella Manor Road Abridge Romford Essex RM4 1NB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 43 Upton Lane London E7 9PA |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Miles George Taylor 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
28 September 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
---|---|
26 July 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
19 July 2019 | Appointment of Mr Rory Taylor as a director on 19 July 2019 (2 pages) |
19 July 2019 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to 43 Upton Lane London E7 9PA on 19 July 2019 (1 page) |
19 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 19 September 2018 with updates (5 pages) |
3 October 2018 | Director's details changed for William George Taylor on 2 October 2018 (2 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
6 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
4 March 2015 | Termination of appointment of Terence David Taylor as a secretary on 26 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Terence David Taylor as a secretary on 26 February 2015 (1 page) |
23 February 2015 | Appointment of William George Taylor as a director on 16 February 2015 (2 pages) |
23 February 2015 | Appointment of William George Taylor as a director on 16 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Terence David Taylor as a director on 16 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Terence David Taylor as a director on 16 February 2015 (1 page) |
28 January 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
28 January 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
20 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
16 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
20 December 2012 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
31 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
14 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 May 2010 (7 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 May 2010 (7 pages) |
15 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 May 2009 (8 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 May 2009 (8 pages) |
19 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
29 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
15 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
12 February 2007 | Return made up to 27/11/06; full list of members (2 pages) |
12 February 2007 | Return made up to 27/11/06; full list of members (2 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 May 2006 (8 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 May 2006 (8 pages) |
12 October 2005 | Return made up to 27/08/05; full list of members (2 pages) |
12 October 2005 | Return made up to 27/08/05; full list of members (2 pages) |
2 September 2005 | Accounts for a dormant company made up to 31 May 2005 (8 pages) |
2 September 2005 | Accounts for a dormant company made up to 31 May 2005 (8 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
20 September 2004 | Return made up to 19/09/04; full list of members (7 pages) |
20 September 2004 | Return made up to 19/09/04; full list of members (7 pages) |
19 August 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
19 August 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
22 December 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
22 December 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
10 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
10 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
18 December 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
18 December 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
7 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
7 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
16 November 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
16 November 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
2 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
2 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
8 February 2001 | Full accounts made up to 31 May 2000 (8 pages) |
8 February 2001 | Full accounts made up to 31 May 2000 (8 pages) |
3 October 2000 | Return made up to 19/09/00; full list of members (6 pages) |
3 October 2000 | Return made up to 19/09/00; full list of members (6 pages) |
29 February 2000 | Full accounts made up to 31 May 1999 (8 pages) |
29 February 2000 | Full accounts made up to 31 May 1999 (8 pages) |
15 October 1999 | Return made up to 19/09/99; no change of members (4 pages) |
15 October 1999 | Return made up to 19/09/99; no change of members (4 pages) |
2 December 1998 | Full accounts made up to 31 May 1998 (8 pages) |
2 December 1998 | Full accounts made up to 31 May 1998 (8 pages) |
1 October 1998 | Return made up to 19/09/98; no change of members (4 pages) |
1 October 1998 | Return made up to 19/09/98; no change of members (4 pages) |
9 January 1998 | Full accounts made up to 31 May 1997 (8 pages) |
9 January 1998 | Full accounts made up to 31 May 1997 (8 pages) |
8 October 1997 | Return made up to 19/09/97; full list of members (5 pages) |
8 October 1997 | Return made up to 19/09/97; full list of members (5 pages) |
25 October 1996 | Secretary resigned;director resigned (1 page) |
25 October 1996 | Registered office changed on 25/10/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
25 October 1996 | Accounting reference date shortened from 30/09/97 to 31/05/97 (1 page) |
25 October 1996 | Accounting reference date shortened from 30/09/97 to 31/05/97 (1 page) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | New secretary appointed;new director appointed (2 pages) |
25 October 1996 | New secretary appointed;new director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Secretary resigned;director resigned (1 page) |
25 October 1996 | Registered office changed on 25/10/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | New director appointed (2 pages) |
19 September 1996 | Incorporation (16 pages) |
19 September 1996 | Incorporation (16 pages) |