Harold Wood
Romford
RM3 0JU
Director Name | Ms Julie Marriott |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 192 Sebert Road Forest Gate London E7 0NP |
Secretary Name | Christine Elsie Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Henley Prior Collier Street Islington London N1 9JU |
Director Name | John Ernest Clarke |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 December 2000) |
Role | Builder |
Correspondence Address | 71 Victor Walk Hornchurch Essex RM12 4XQ |
Secretary Name | Jaqueline Audrey Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 42 Macon Way Cranham Upminster Essex RM14 1NY |
Director Name | Ian Matthews |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(5 months after company formation) |
Appointment Duration | 7 years (resigned 26 October 2004) |
Role | Electrician |
Correspondence Address | 42 Macon Way Cranham Essex RM14 1NY |
Secretary Name | Jacqueline Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2010) |
Role | Company Director |
Correspondence Address | 7 Cavendish Avenue Hornchurch Essex RM12 5NS |
Registered Address | Unit 8 The Elms Church Road Harold Wood Romford RM3 0JU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Richard Matthews 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24 |
Cash | £1,623 |
Current Liabilities | £4,710 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 June 2024 (1 month from now) |
25 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
2 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
16 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
16 November 2021 | Registered office address changed from 161 Forest Road London E17 6HE to Unit 8 the Elms Church Road Harold Wood Romford RM3 0JU on 16 November 2021 (1 page) |
23 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
4 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
27 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
1 March 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
1 March 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
23 May 2016 | Director's details changed for Richard Matthews on 23 May 2016 (2 pages) |
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Director's details changed for Richard Matthews on 23 May 2016 (2 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 February 2013 | Director's details changed for Richard Matthews on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Richard Matthews on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Richard Matthews on 7 February 2013 (2 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
20 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 May 2010 | Director's details changed for Richard Matthews on 23 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Richard Matthews on 23 May 2010 (2 pages) |
25 May 2010 | Termination of appointment of Jacqueline Taylor as a secretary (1 page) |
25 May 2010 | Termination of appointment of Jacqueline Taylor as a secretary (1 page) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from 163 forest road walthamstow london E17 6HE (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 163 forest road walthamstow london E17 6HE (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
22 June 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 June 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
24 May 2007 | Return made up to 23/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 23/05/07; full list of members (2 pages) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | Secretary resigned (1 page) |
31 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
31 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
25 May 2006 | Return made up to 23/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 23/05/06; full list of members (2 pages) |
9 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 June 2005 | Return made up to 23/05/05; full list of members (2 pages) |
20 June 2005 | Return made up to 23/05/05; full list of members (2 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
16 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 May 2004 | Return made up to 23/05/04; full list of members (7 pages) |
17 May 2004 | Return made up to 23/05/04; full list of members (7 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 October 2003 | Return made up to 23/05/03; full list of members (7 pages) |
24 October 2003 | Return made up to 23/05/03; full list of members (7 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: 18 roman house roman close rainham essex RM13 8QA (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: 18 roman house roman close rainham essex RM13 8QA (1 page) |
20 March 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
20 March 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
15 August 2002 | Return made up to 23/05/02; full list of members (6 pages) |
15 August 2002 | Return made up to 23/05/02; full list of members (6 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
1 May 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
1 May 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
25 April 2002 | Return made up to 23/05/99; full list of members (5 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: 71 victor walk hornchurch essex RM12 4XQ (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: 71 victor walk hornchurch essex RM12 4XQ (1 page) |
25 April 2002 | Return made up to 23/05/00; no change of members (6 pages) |
25 April 2002 | Return made up to 23/05/99; full list of members (5 pages) |
25 April 2002 | Return made up to 23/05/00; no change of members (6 pages) |
25 April 2002 | Return made up to 23/05/01; no change of members (6 pages) |
25 April 2002 | Return made up to 23/05/01; no change of members (6 pages) |
24 April 2002 | Restoration by order of the court (1 page) |
24 April 2002 | Restoration by order of the court (1 page) |
11 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
28 April 2000 | Full accounts made up to 31 March 1999 (8 pages) |
28 April 2000 | Full accounts made up to 31 March 1999 (8 pages) |
17 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
17 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
2 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
2 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
29 October 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
13 June 1997 | Registered office changed on 13/06/97 from: 31 penrhyn crescent walthamstow london E17 5BH (1 page) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Registered office changed on 13/06/97 from: 31 penrhyn crescent walthamstow london E17 5BH (1 page) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New secretary appointed (2 pages) |
23 May 1997 | Incorporation (13 pages) |
23 May 1997 | Incorporation (13 pages) |