London.
E18 1LR
Director Name | Mr Terry Sadler |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Chigwell Road London E18 1LR |
Director Name | Gary O'Shea |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Role | Carpet Planner |
Country of Residence | England |
Correspondence Address | 18 Church Way Whetstone, London N20 0LA |
Secretary Name | Donna Yvonne O'Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Church Way London N20 0LA |
Secretary Name | Mr Murray Stephen Leach |
---|---|
Status | Resigned |
Appointed | 10 April 2011(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 February 2022) |
Role | Company Director |
Correspondence Address | Unit 9 Kendal Court Kendal Avenue London W3 0RU |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Telephone | 020 88026444 |
---|---|
Telephone region | London |
Registered Address | 5 Chigwell Road London E18 1LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £92,584 |
Cash | £37,226 |
Current Liabilities | £48,007 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
29 August 2023 | Total exemption full accounts made up to 30 November 2022 (5 pages) |
---|---|
19 June 2023 | Confirmation statement made on 31 May 2023 with updates (5 pages) |
22 August 2022 | Total exemption full accounts made up to 30 November 2021 (5 pages) |
14 June 2022 | Confirmation statement made on 31 May 2022 with updates (5 pages) |
5 April 2022 | Registered office address changed from Unit 9 Kendal Court Kendal Avenue London W3 0RU to 5 Chigwell Road London E18 1LR on 5 April 2022 (1 page) |
1 April 2022 | Appointment of Mr Terry Sadler as a director on 28 February 2022 (2 pages) |
1 April 2022 | Appointment of Mr Darrel Lee Sadler as a director on 28 February 2022 (2 pages) |
1 April 2022 | Cessation of Gary Michael O'shea as a person with significant control on 28 February 2022 (1 page) |
1 April 2022 | Notification of Terry Sadler as a person with significant control on 28 February 2022 (2 pages) |
1 April 2022 | Notification of Darrel Lee Sadler as a person with significant control on 28 February 2022 (2 pages) |
1 April 2022 | Cessation of Murray Leach as a person with significant control on 28 February 2022 (1 page) |
1 April 2022 | Termination of appointment of Murray Stephen Leach as a secretary on 28 February 2022 (1 page) |
1 April 2022 | Termination of appointment of Gary O'shea as a director on 28 February 2022 (1 page) |
22 July 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
10 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
20 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
11 June 2020 | Change of details for Mr Gary Michael O'shea as a person with significant control on 6 April 2016 (2 pages) |
11 June 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
11 June 2020 | Change of details for Mr Murray Leach as a person with significant control on 6 April 2016 (2 pages) |
8 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
5 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
11 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
1 August 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
28 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
13 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
3 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (3 pages) |
3 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
23 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
24 June 2013 | Registered office address changed from Unit D 195 Eade Road London N4 1DN on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from Unit D 195 Eade Road London N4 1DN on 24 June 2013 (1 page) |
27 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
1 August 2011 | Current accounting period extended from 31 July 2011 to 30 November 2011 (1 page) |
1 August 2011 | Current accounting period extended from 31 July 2011 to 30 November 2011 (1 page) |
13 July 2011 | Appointment of Mr Murray Stephen Leach as a secretary (1 page) |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Termination of appointment of Donna O'shea as a secretary (1 page) |
13 July 2011 | Termination of appointment of Donna O'shea as a secretary (1 page) |
13 July 2011 | Appointment of Mr Murray Stephen Leach as a secretary (1 page) |
17 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 November 2010 | Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SY on 12 November 2010 (2 pages) |
12 November 2010 | Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SY on 12 November 2010 (2 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
10 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
8 June 2007 | Return made up to 02/07/06; full list of members (2 pages) |
8 June 2007 | Secretary's particulars changed (1 page) |
8 June 2007 | Return made up to 02/07/06; full list of members (2 pages) |
8 June 2007 | Secretary's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
14 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 1 beauchamp court victors way barnet hertfordshire EN5 5TZ (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 1 beauchamp court victors way barnet hertfordshire EN5 5TZ (1 page) |
20 October 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
6 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
6 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page) |
14 October 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
13 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
13 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
31 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
31 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
15 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
15 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
7 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
7 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
2 August 2000 | Return made up to 02/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 02/07/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
4 February 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
3 August 1999 | Return made up to 02/07/99; full list of members (6 pages) |
3 August 1999 | Return made up to 02/07/99; full list of members (6 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
2 July 1998 | Incorporation (15 pages) |
2 July 1998 | Incorporation (15 pages) |