Upminster
Essex
RM14 3BU
Director Name | Victor Keunen |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Bassingham Road London SW18 3AF |
Secretary Name | Colin Eric Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Crescent Road Brentwood Essex CM14 5JR |
Director Name | Jonathon Barltrop |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 18 November 1998) |
Role | Police Officer |
Correspondence Address | 7 Thornfield Gardens Tunbridge Wells Kent TN2 4RZ |
Director Name | Lavinia Uly Boyes |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 November 1999) |
Role | Retired |
Correspondence Address | 48 Greenside Road London W12 9JG |
Director Name | Derek Richard Luckett |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 September 1999) |
Role | Engineer |
Correspondence Address | 13 Highfield Road Hornchurch Essex RM12 6PT |
Director Name | Betty Selina McCarthy |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 September 1999) |
Role | Domestic Supervisor |
Correspondence Address | 172 Western Road Billericay Essex CM12 9JE |
Director Name | Jane Praver |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 18 November 1998) |
Role | Designer |
Correspondence Address | Flat 2 36 Highgate Hill London W19 5NL |
Director Name | Patricia Anne Twyford |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 October 2009) |
Role | Officer HM Customs Excise |
Correspondence Address | 50a Cromer Road Hornchurch Essex RM11 1EZ |
Director Name | Timothy Murdoch Twyford |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 9 months (resigned 25 August 2011) |
Role | Officer H M Custom & Excise |
Country of Residence | England |
Correspondence Address | 50a Cromer Road Hornchurch Essex RM11 1EZ |
Secretary Name | Patricia Anne Twyford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 October 2009) |
Role | Officer HM Customs Excise |
Correspondence Address | 50a Cromer Road Hornchurch Essex RM11 1EZ |
Registered Address | 195 St. Marys Lane Upminster Essex RM14 3BU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Akin Hunter & Esin Hunter 50.00% Ordinary |
---|---|
1 at £1 | Colin Moore 25.00% Ordinary |
1 at £1 | Ivan Brian & Kay Diane Burton 25.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
1 November 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
7 April 2023 | Micro company accounts made up to 31 October 2022 (8 pages) |
31 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
20 July 2022 | Micro company accounts made up to 31 October 2021 (8 pages) |
20 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
22 October 2020 | Confirmation statement made on 16 October 2020 with updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
12 November 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
20 March 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
19 April 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
8 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
16 December 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
7 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
7 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
10 September 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
11 January 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
17 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Registered office address changed from 50a Cromer Road Hornchurch Essex RM11 1EZ on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from C/O Mrs E Hunter 195 St. Marys Lane Upminster Essex RM14 3BU England on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from C/O Mrs E Hunter 195 St. Marys Lane Upminster Essex RM14 3BU England on 16 November 2011 (1 page) |
16 November 2011 | Appointment of Mr Akin Munir Hunter as a director (2 pages) |
16 November 2011 | Registered office address changed from 50a Cromer Road Hornchurch Essex RM11 1EZ on 16 November 2011 (1 page) |
16 November 2011 | Appointment of Mr Akin Munir Hunter as a director (2 pages) |
31 October 2011 | Termination of appointment of Timothy Twyford as a director (1 page) |
31 October 2011 | Termination of appointment of Timothy Twyford as a director (1 page) |
3 January 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
3 January 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
18 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
18 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
10 November 2009 | Director's details changed for Timothy Murdoch Twyford on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Timothy Murdoch Twyford on 10 November 2009 (2 pages) |
15 October 2009 | Termination of appointment of Patricia Twyford as a director (1 page) |
15 October 2009 | Termination of appointment of Patricia Twyford as a secretary (1 page) |
15 October 2009 | Termination of appointment of Patricia Twyford as a secretary (1 page) |
15 October 2009 | Termination of appointment of Patricia Twyford as a director (1 page) |
12 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
4 November 2008 | Return made up to 16/10/08; full list of members (5 pages) |
4 November 2008 | Return made up to 16/10/08; full list of members (5 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
2 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
11 November 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
31 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
31 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
15 November 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
3 November 2005 | Return made up to 16/10/05; full list of members (3 pages) |
3 November 2005 | Return made up to 16/10/05; full list of members (3 pages) |
12 November 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
12 November 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
8 November 2004 | Return made up to 16/10/04; full list of members (3 pages) |
8 November 2004 | Return made up to 16/10/04; full list of members (3 pages) |
6 December 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
6 December 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
3 November 2003 | Return made up to 16/10/03; full list of members (3 pages) |
3 November 2003 | Return made up to 16/10/03; full list of members (3 pages) |
14 November 2002 | Return made up to 16/10/02; full list of members (9 pages) |
14 November 2002 | Return made up to 16/10/02; full list of members (9 pages) |
13 November 2002 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
13 November 2002 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
5 November 2001 | Return made up to 16/10/01; full list of members (8 pages) |
5 November 2001 | Return made up to 16/10/01; full list of members (8 pages) |
22 December 2000 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
22 December 2000 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
13 November 2000 | Return made up to 16/10/00; full list of members (8 pages) |
13 November 2000 | Return made up to 16/10/00; full list of members (8 pages) |
15 December 1999 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
15 December 1999 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
15 November 1999 | Return made up to 16/10/99; full list of members
|
15 November 1999 | Return made up to 16/10/99; full list of members
|
16 August 1999 | Resolutions
|
16 August 1999 | Resolutions
|
12 August 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
12 August 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
6 November 1998 | Return made up to 16/10/98; full list of members (9 pages) |
6 November 1998 | Return made up to 16/10/98; full list of members (9 pages) |
11 June 1998 | Ad 03/06/98--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
11 June 1998 | Ad 03/06/98--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: capital & country searches 54 southwark bridge road london SE1 0AR (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New secretary appointed;new director appointed (2 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: capital & country searches 54 southwark bridge road london SE1 0AR (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New secretary appointed;new director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Secretary resigned (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Secretary resigned (1 page) |
26 November 1997 | New director appointed (2 pages) |
24 October 1997 | Memorandum and Articles of Association (9 pages) |
24 October 1997 | Memorandum and Articles of Association (9 pages) |
23 October 1997 | Company name changed southpoint LIMITED\certificate issued on 24/10/97 (2 pages) |
23 October 1997 | Company name changed southpoint LIMITED\certificate issued on 24/10/97 (2 pages) |
16 October 1997 | Incorporation (14 pages) |
16 October 1997 | Incorporation (14 pages) |