Ilford
IG6 3XH
Director Name | Marianne Rolle |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 33 Barbot Close London N9 9XW |
Secretary Name | Paul Lytton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 33 Barbot Close London N9 9XW |
Director Name | Mr David Andrew Spurling |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Manor Road Chigwell Essex IG7 5PZ |
Secretary Name | Mr Terry Frank Joel Spurling |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 January 1998(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 02 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Manor Road Chigwell Essex IG7 5PZ |
Director Name | Natalie Spurling |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(2 years after company formation) |
Appointment Duration | 8 years (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 36 Manor Road Chigwell Essex IG7 5PE |
Director Name | Mrs Rosaline Spurling |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2001(4 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Manor Road Chigwell Essex IG7 5PZ |
Secretary Name | Mrs Rosaline Spurling |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 November 2006(10 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 October 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 180 Manor Road Chigwell Essex IG7 5PZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 72676997 |
---|---|
Telephone region | London |
Registered Address | Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
5 at £1 | Natalie Debra Spurling 50.00% Ordinary |
---|---|
2 at £1 | Terry Frank Joel Spurling 20.00% Ordinary |
1 at £1 | Natalie Spurling 10.00% Ordinary C |
1 at £1 | Rosaline Spurling 10.00% Ordinary |
1 at £1 | Rosaline Spurling 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £2,478,604 |
Cash | £442,516 |
Current Liabilities | £901,745 |
Latest Accounts | 29 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 26 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 October |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
13 September 2004 | Delivered on: 24 September 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re: chainbox technology limited business premium account: account number 20197297. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|
13 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
---|---|
20 October 2023 | Total exemption full accounts made up to 29 October 2022 (6 pages) |
25 July 2023 | Previous accounting period shortened from 27 October 2022 to 26 October 2022 (1 page) |
5 January 2023 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 29 October 2021 (6 pages) |
26 October 2022 | Previous accounting period shortened from 28 October 2021 to 27 October 2021 (1 page) |
27 July 2022 | Previous accounting period shortened from 29 October 2021 to 28 October 2021 (1 page) |
8 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 29 October 2020 (6 pages) |
20 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 29 October 2019 (6 pages) |
6 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 29 October 2018 (6 pages) |
10 December 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 29 October 2017 (6 pages) |
19 January 2018 | Director's details changed for Mr Terry Frank Joel Spurling on 19 January 2018 (2 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 29 October 2016 (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 29 October 2016 (3 pages) |
6 March 2017 | Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page) |
7 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 29 October 2015 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 29 October 2015 (7 pages) |
22 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 July 2015 | Total exemption small company accounts made up to 29 October 2014 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 29 October 2014 (3 pages) |
28 November 2014 | Termination of appointment of Terry Frank Joel Spurling as a secretary on 2 October 2014 (1 page) |
28 November 2014 | Termination of appointment of Rosaline Spurling as a secretary on 2 October 2014 (1 page) |
28 November 2014 | Termination of appointment of Terry Frank Joel Spurling as a secretary on 2 October 2014 (1 page) |
28 November 2014 | Termination of appointment of Terry Frank Joel Spurling as a secretary on 2 October 2014 (1 page) |
28 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Termination of appointment of Rosaline Spurling as a secretary on 2 October 2014 (1 page) |
28 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Termination of appointment of Rosaline Spurling as a secretary on 2 October 2014 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 29 October 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 29 October 2013 (3 pages) |
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
30 October 2013 | Total exemption small company accounts made up to 29 October 2012 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 29 October 2012 (3 pages) |
30 July 2013 | Previous accounting period shortened from 30 October 2012 to 29 October 2012 (1 page) |
30 July 2013 | Previous accounting period shortened from 30 October 2012 to 29 October 2012 (1 page) |
7 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Full accounts made up to 31 October 2011 (21 pages) |
26 October 2012 | Full accounts made up to 31 October 2011 (21 pages) |
31 July 2012 | Previous accounting period shortened from 31 October 2011 to 30 October 2011 (1 page) |
31 July 2012 | Previous accounting period shortened from 31 October 2011 to 30 October 2011 (1 page) |
9 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Full accounts made up to 31 October 2010 (22 pages) |
22 July 2011 | Full accounts made up to 31 October 2010 (22 pages) |
26 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Auditor's resignation (1 page) |
21 October 2010 | Auditor's resignation (1 page) |
3 August 2010 | Accounts for a medium company made up to 31 October 2009 (12 pages) |
3 August 2010 | Accounts for a medium company made up to 31 October 2009 (12 pages) |
25 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Terry Frank Joel Spurling on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Terry Frank Joel Spurling on 25 November 2009 (2 pages) |
21 November 2009 | Accounts for a medium company made up to 31 October 2008 (13 pages) |
21 November 2009 | Accounts for a medium company made up to 31 October 2008 (13 pages) |
5 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
5 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
1 September 2008 | Accounts for a medium company made up to 31 October 2007 (14 pages) |
1 September 2008 | Accounts for a medium company made up to 31 October 2007 (14 pages) |
6 February 2008 | Return made up to 05/11/07; full list of members (3 pages) |
6 February 2008 | Return made up to 05/11/07; full list of members (3 pages) |
7 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
7 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
18 January 2007 | Accounts for a small company made up to 31 October 2005 (6 pages) |
18 January 2007 | Accounts for a small company made up to 31 October 2005 (6 pages) |
19 December 2006 | Return made up to 05/11/06; full list of members (3 pages) |
19 December 2006 | Return made up to 05/11/06; full list of members (3 pages) |
16 March 2006 | Return made up to 05/11/05; full list of members (3 pages) |
16 March 2006 | Return made up to 05/11/05; full list of members (3 pages) |
6 December 2005 | Accounts for a medium company made up to 31 October 2004 (16 pages) |
6 December 2005 | Accounts for a medium company made up to 31 October 2004 (16 pages) |
2 March 2005 | Full accounts made up to 31 October 2003 (16 pages) |
2 March 2005 | Full accounts made up to 31 October 2003 (16 pages) |
28 January 2005 | Registered office changed on 28/01/05 from: 112 high road ilford essex IG1 1BY (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: 112 high road ilford essex IG1 1BY (1 page) |
3 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Director resigned (2 pages) |
3 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
3 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
3 November 2004 | Director resigned (2 pages) |
24 September 2004 | Particulars of mortgage/charge (5 pages) |
24 September 2004 | Particulars of mortgage/charge (5 pages) |
20 February 2004 | Ad 06/11/03--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
20 February 2004 | Ad 06/11/03--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
3 November 2003 | Full accounts made up to 31 October 2002 (15 pages) |
3 November 2003 | Full accounts made up to 31 October 2002 (15 pages) |
29 October 2003 | Return made up to 05/11/03; full list of members (7 pages) |
29 October 2003 | Return made up to 05/11/03; full list of members (7 pages) |
31 December 2002 | Return made up to 05/11/02; full list of members (7 pages) |
31 December 2002 | Return made up to 05/11/02; full list of members (7 pages) |
24 September 2002 | Ad 01/11/01--------- £ si 2@1 (2 pages) |
24 September 2002 | Ad 01/11/01--------- £ si 2@1 (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
6 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
6 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
27 October 2001 | Return made up to 05/11/01; full list of members (6 pages) |
27 October 2001 | Return made up to 05/11/01; full list of members (6 pages) |
25 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
25 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
10 November 2000 | Return made up to 05/11/00; full list of members (6 pages) |
10 November 2000 | Return made up to 05/11/00; full list of members (6 pages) |
3 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
3 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
19 November 1999 | Return made up to 05/11/99; full list of members (6 pages) |
19 November 1999 | Return made up to 05/11/99; full list of members (6 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: 164-166 high road ilford essex IG1 1LL (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: 164-166 high road ilford essex IG1 1LL (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
20 April 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
20 April 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
28 January 1999 | Return made up to 05/11/98; full list of members; amend (6 pages) |
28 January 1999 | Return made up to 05/11/98; full list of members; amend (6 pages) |
16 December 1998 | Return made up to 05/11/98; no change of members (4 pages) |
16 December 1998 | Return made up to 05/11/98; no change of members (4 pages) |
16 June 1998 | Accounting reference date shortened from 30/11/98 to 31/10/98 (1 page) |
16 June 1998 | Accounting reference date shortened from 30/11/98 to 31/10/98 (1 page) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
2 March 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
2 March 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Return made up to 05/11/97; full list of members (6 pages) |
12 January 1998 | Return made up to 05/11/97; full list of members (6 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: 33 barbot close edmonton london N9 9XW (1 page) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: 33 barbot close edmonton london N9 9XW (1 page) |
18 December 1996 | Secretary resigned (1 page) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | Secretary resigned (1 page) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: 788-790 finchley road london NW11 7UR (1 page) |
12 December 1996 | Registered office changed on 12/12/96 from: 788-790 finchley road london NW11 7UR (1 page) |
5 November 1996 | Incorporation (17 pages) |
5 November 1996 | Incorporation (17 pages) |