Tariff Road
London
N17 0EB
Director Name | Steven Howard |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Cotswold Avenue Bushey Watford Hertfordshire WD2 3QH |
Director Name | Mr Keith Henry Thomas Rowe |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Promenade Mayland Essex CM3 6AR |
Secretary Name | Keith Henry Thomas Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 White Tree Court South Woodham Ferrers Chelmsford Essex CM3 6AL |
Secretary Name | Steven Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(2 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 March 2006) |
Role | Designer |
Correspondence Address | 64 Cotswold Avenue Bushey Watford Hertfordshire WD2 3QH |
Secretary Name | Miss Wendy Aitkenhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 January 2011) |
Role | Company Director |
Correspondence Address | 9 Promenade Maylandsea Essex CM3 6AR |
Secretary Name | Mr Keith Henry Thomas Rowe |
---|---|
Status | Resigned |
Appointed | 04 January 2011(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | Unit 1a Triumph Trading Estate Tariff Road London N17 0EB |
Director Name | Mr Keith Henry Thomas Rowe |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | House Of Print 6-7 West Avenue Walthamstow London E17 9QN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 1a Triumph Trading Estate Tariff Road London N17 0EB |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £4,088 |
Current Liabilities | £356,630 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
31 July 2012 | Delivered on: 8 August 2012 Persons entitled: Skipton Business Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|---|
7 July 2011 | Delivered on: 13 July 2011 Satisfied on: 28 November 2013 Persons entitled: Aldermore Invoice Finance a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 September 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
1 August 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
29 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
20 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
23 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
30 July 2017 | Notification of Natasha Rowe as a person with significant control on 5 June 2017 (2 pages) |
30 July 2017 | Notification of Natasha Rowe as a person with significant control on 5 June 2017 (2 pages) |
30 July 2017 | Notification of Natasha Rowe as a person with significant control on 30 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 July 2014 | Termination of appointment of Keith Rowe as a secretary (1 page) |
11 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Termination of appointment of Keith Rowe as a secretary (1 page) |
25 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 November 2013 | Satisfaction of charge 1 in full (1 page) |
28 November 2013 | Satisfaction of charge 1 in full (1 page) |
2 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
2 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
2 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Registered office address changed from House of Print 6-7 West Avenue Walthamstow London E17 9QN on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from House of Print 6-7 West Avenue Walthamstow London E17 9QN on 1 August 2013 (1 page) |
1 August 2013 | Secretary's details changed for Mr Keith Henry Thomas Rowe on 1 December 2012 (2 pages) |
1 August 2013 | Secretary's details changed for Mr Keith Henry Thomas Rowe on 1 December 2012 (2 pages) |
1 August 2013 | Secretary's details changed for Mr Keith Henry Thomas Rowe on 1 December 2012 (2 pages) |
1 August 2013 | Registered office address changed from House of Print 6-7 West Avenue Walthamstow London E17 9QN on 1 August 2013 (1 page) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Termination of appointment of Keith Rowe as a director (1 page) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Termination of appointment of Keith Rowe as a director (1 page) |
26 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 September 2011 | Secretary's details changed for Mr Keith Thomas Rowe on 20 September 2011 (1 page) |
20 September 2011 | Secretary's details changed for Mr Keith Thomas Rowe on 20 September 2011 (1 page) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Appointment of Mr Keith Henry Rowe as a director (2 pages) |
23 May 2011 | Appointment of Mr Keith Henry Rowe as a director (2 pages) |
19 January 2011 | Appointment of Mr Keith Thomas Rowe as a secretary (1 page) |
19 January 2011 | Termination of appointment of Wendy Aitkenhead as a secretary (1 page) |
19 January 2011 | Appointment of Mr Keith Thomas Rowe as a secretary (1 page) |
19 January 2011 | Termination of appointment of Wendy Aitkenhead as a secretary (1 page) |
14 January 2011 | Appointment of Miss Natasha Rowe as a director (2 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 January 2011 | Appointment of Miss Natasha Rowe as a director (2 pages) |
13 January 2011 | Termination of appointment of Keith Rowe as a director (1 page) |
13 January 2011 | Termination of appointment of Keith Rowe as a director (1 page) |
22 July 2010 | Secretary's details changed for Wendy Aitkenhead on 30 April 2010 (1 page) |
22 July 2010 | Director's details changed for Keith Henry Thomas Rowe on 30 April 2010 (2 pages) |
22 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Keith Henry Thomas Rowe on 30 April 2010 (2 pages) |
22 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Secretary's details changed for Wendy Aitkenhead on 30 April 2010 (1 page) |
22 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
3 September 2009 | Return made up to 05/06/09; full list of members (3 pages) |
3 September 2009 | Return made up to 05/06/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
21 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
21 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
15 August 2007 | Return made up to 05/06/07; full list of members (6 pages) |
15 August 2007 | Return made up to 05/06/07; full list of members (6 pages) |
2 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
2 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
30 June 2006 | Return made up to 05/06/06; full list of members (6 pages) |
30 June 2006 | Return made up to 05/06/06; full list of members (6 pages) |
30 May 2006 | Return made up to 05/06/05; full list of members (6 pages) |
30 May 2006 | Return made up to 05/06/05; full list of members (6 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
14 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
14 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
15 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
15 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
16 July 2003 | Return made up to 05/06/03; full list of members (6 pages) |
16 July 2003 | Return made up to 05/06/03; full list of members (6 pages) |
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
14 August 2002 | Return made up to 05/06/02; full list of members
|
14 August 2002 | Return made up to 05/06/02; full list of members
|
2 January 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
2 January 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
4 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
11 August 2000 | Return made up to 05/06/00; full list of members
|
11 August 2000 | Return made up to 05/06/00; full list of members
|
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
28 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
28 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
25 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
25 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
3 August 1998 | Return made up to 05/06/98; full list of members (6 pages) |
3 August 1998 | Return made up to 05/06/98; full list of members (6 pages) |
5 September 1997 | Ad 05/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 September 1997 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
5 September 1997 | Ad 05/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 September 1997 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
13 June 1997 | Registered office changed on 13/06/97 from: house of print 6/7 west avenue walthamstow london E17 9QN (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New director appointed (2 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 director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Registered office changed on 13/06/97 from: house of print 6/7 west avenue walthamstow london E17 9QN (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | Incorporation (17 pages) |
5 June 1997 | Incorporation (17 pages) |