Harold Wood
Romford
RM3 0JU
Director Name | Christopher Daniel McSweeney |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 6 Osborne Road Palmers Green London N13 5PS |
Secretary Name | Allison McSweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 6 Osborne Road London N13 5PS |
Director Name | Maurice Michael Parrett |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 11 May 2016) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wykeham Avenue Hornchurch RM11 2LA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Beatons Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 15 September 2017) |
Correspondence Address | Unit 8 Elms Industrial Estate Church Road Harold Wood Romford RM3 0JU |
Website | www.regentscontracting.co.uk |
---|---|
Telephone | 01708 384884 |
Telephone region | Romford |
Registered Address | Elms House Church Road Harold Wood Romford RM3 0JU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
51 at £1 | Maurice Michael Parrett 51.00% Ordinary |
---|---|
49 at £1 | Patrick George Parrett 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,168 |
Current Liabilities | £298,525 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
27 February 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
4 October 2022 | Total exemption full accounts made up to 28 February 2022 (5 pages) |
10 August 2022 | Registered office address changed from 77 Chapel Street Chapel Street Billericay CM12 9LR England to Elms House Church Road Harold Wood Romford RM3 0JU on 10 August 2022 (1 page) |
26 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 28 February 2021 (5 pages) |
19 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
15 September 2020 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
23 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
18 April 2019 | Director's details changed for Mr Ryan Merrill on 1 March 2019 (2 pages) |
18 April 2019 | Change of details for Mr Ryan Merrill as a person with significant control on 1 March 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
12 February 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
29 September 2017 | Registered office address changed from Unit 8 Elms Industrial Estate Church Road, Harold Wood Romford Essex RM3 0JU to 77 Chapel Street Chapel Street Billericay CM12 9LR on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from Unit 8 Elms Industrial Estate Church Road, Harold Wood Romford Essex RM3 0JU to 77 Chapel Street Chapel Street Billericay CM12 9LR on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Beatons Accountants Ltd as a secretary on 15 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Beatons Accountants Ltd as a secretary on 15 September 2017 (1 page) |
8 May 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
8 May 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
26 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
19 May 2016 | Termination of appointment of Maurice Michael Parrett as a director on 11 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Maurice Michael Parrett as a director on 11 May 2016 (2 pages) |
1 April 2016 | Appointment of Mr Ryan Merrill as a director on 21 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Ryan Merrill as a director on 21 March 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
8 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
18 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Secretary's details changed for Beatons Accountants Ltd on 9 February 2015 (1 page) |
9 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Secretary's details changed for Beatons Accountants Ltd on 9 February 2015 (1 page) |
9 February 2015 | Secretary's details changed for Beatons Accountants Ltd on 9 February 2015 (1 page) |
25 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Maurice Michael Parrett on 1 December 2013 (2 pages) |
14 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Maurice Michael Parrett on 1 December 2013 (2 pages) |
14 January 2014 | Director's details changed for Maurice Michael Parrett on 1 December 2013 (2 pages) |
27 August 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
16 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Amended accounts made up to 28 February 2012 (7 pages) |
21 September 2012 | Amended accounts made up to 28 February 2012 (7 pages) |
15 June 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
19 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
8 June 2011 | Registered office address changed from Room 4 Elms House Church Road Romford Essex RM3 0JU on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from Room 4 Elms House Church Road Romford Essex RM3 0JU on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from Room 4 Elms House Church Road Romford Essex RM3 0JU on 8 June 2011 (1 page) |
15 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
24 February 2010 | Secretary's details changed for E L Services Limited on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Secretary's details changed for E L Services Limited on 23 February 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
24 September 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from 25 harley street london W1G 9BR (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 25 harley street london W1G 9BR (1 page) |
22 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
30 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 April 2007 | Secretary's particulars changed (1 page) |
20 April 2007 | Secretary's particulars changed (1 page) |
2 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
10 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
2 February 2006 | Return made up to 13/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 13/01/06; full list of members (2 pages) |
6 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
5 February 2005 | Return made up to 13/01/05; full list of members (5 pages) |
5 February 2005 | Return made up to 13/01/05; full list of members (5 pages) |
5 February 2005 | Director's particulars changed (1 page) |
5 February 2005 | Director's particulars changed (1 page) |
17 August 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
17 August 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
2 February 2004 | Return made up to 13/01/04; full list of members (5 pages) |
2 February 2004 | Return made up to 13/01/04; full list of members (5 pages) |
19 January 2004 | Director's particulars changed (1 page) |
19 January 2004 | Director's particulars changed (1 page) |
30 December 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
30 December 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
28 January 2003 | Return made up to 13/01/03; full list of members (6 pages) |
28 January 2003 | Return made up to 13/01/03; full list of members (6 pages) |
12 September 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
12 September 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
21 May 2002 | Location of register of members (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 453 green lane goodmayes ilford essex IG3 9TD (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 453 green lane goodmayes ilford essex IG3 9TD (1 page) |
21 May 2002 | Location of register of members (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
7 February 2002 | Return made up to 13/01/02; full list of members (7 pages) |
7 February 2002 | Return made up to 13/01/02; full list of members (7 pages) |
21 December 2001 | Full accounts made up to 28 February 2001 (11 pages) |
21 December 2001 | Full accounts made up to 28 February 2001 (11 pages) |
14 March 2001 | Return made up to 13/01/01; full list of members (7 pages) |
14 March 2001 | Return made up to 13/01/01; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 29 February 2000 (11 pages) |
30 October 2000 | Full accounts made up to 29 February 2000 (11 pages) |
14 February 2000 | Return made up to 13/01/00; full list of members (6 pages) |
14 February 2000 | Return made up to 13/01/00; full list of members (6 pages) |
7 December 1999 | Ad 17/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 1999 | Ad 17/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 1999 | Full accounts made up to 28 February 1999 (9 pages) |
7 June 1999 | Full accounts made up to 28 February 1999 (9 pages) |
5 June 1999 | Accounting reference date extended from 31/01/99 to 28/02/99 (1 page) |
5 June 1999 | Accounting reference date extended from 31/01/99 to 28/02/99 (1 page) |
5 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
5 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: 453 green lane ilford essex IG3 9TP (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: 453 green lane ilford essex IG3 9TP (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
13 January 1998 | Incorporation (12 pages) |
13 January 1998 | Incorporation (12 pages) |