Romford
Essex
RM7 7DN
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Gary John White |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Hall Blacksmiths Lane, Wickham Bishops Witham Essex CM8 3NR |
Director Name | Jane White |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Paxwood Church Road Wickham Bishops Witham Essex CM8 3PB |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Gary John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Hall Blacksmiths Lane, Wickham Bishops Witham Essex CM8 3NR |
Secretary Name | Julia Malupa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2003(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 February 2015) |
Role | Secretary |
Correspondence Address | Riverside House 1 - 5 Como Street Romford Essex RM7 7DN |
Registered Address | Riverside House 1 - 5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Adrian Malupa 50.25% Ordinary |
---|---|
99 at £1 | Mrs Julia Malupa 49.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £236 |
Cash | £6,800 |
Current Liabilities | £7,166 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
29 January 2024 | Confirmation statement made on 27 January 2024 with updates (4 pages) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
27 January 2023 | Confirmation statement made on 27 January 2023 with updates (4 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 February 2022 | Confirmation statement made on 27 January 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 February 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 January 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 September 2015 | Director's details changed for Adrian Malupa on 10 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Adrian Malupa on 10 September 2015 (2 pages) |
14 August 2015 | Termination of appointment of Julia Malupa as a secretary on 1 February 2015 (1 page) |
14 August 2015 | Termination of appointment of Julia Malupa as a secretary on 1 February 2015 (1 page) |
14 August 2015 | Termination of appointment of Julia Malupa as a secretary on 1 February 2015 (1 page) |
18 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
7 February 2014 | Director's details changed for Adrian Malupa on 11 April 2013 (2 pages) |
7 February 2014 | Director's details changed for Adrian Malupa on 11 April 2013 (2 pages) |
7 February 2014 | Secretary's details changed for Julia Malupa on 11 April 2013 (1 page) |
7 February 2014 | Secretary's details changed for Julia Malupa on 11 April 2013 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 April 2013 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 11 April 2013 (1 page) |
25 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 April 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
4 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Adrian Malupa on 26 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Adrian Malupa on 26 January 2010 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
4 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
3 February 2008 | Accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Accounts made up to 31 March 2007 (5 pages) |
8 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
8 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 February 2006 | Return made up to 27/01/06; full list of members (6 pages) |
28 February 2006 | Return made up to 27/01/06; full list of members (6 pages) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
25 January 2005 | Return made up to 27/01/05; full list of members (6 pages) |
25 January 2005 | Return made up to 27/01/05; full list of members (6 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
22 January 2004 | Return made up to 27/01/04; full list of members (6 pages) |
22 January 2004 | Return made up to 27/01/04; full list of members (6 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
19 October 2003 | Registered office changed on 19/10/03 from: carlton baker clarke greenwood house, new london road chelmsford essex CM2 0PP (1 page) |
19 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
19 October 2003 | Registered office changed on 19/10/03 from: carlton baker clarke greenwood house, new london road chelmsford essex CM2 0PP (1 page) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
10 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
27 October 2002 | Secretary resigned;director resigned (1 page) |
27 October 2002 | Secretary resigned;director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
28 May 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
28 May 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
14 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
13 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
29 June 2000 | Ad 15/06/00--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
29 June 2000 | Ad 15/06/00--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: central house 265 high street ongar essex CM5 9AA (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: central house 265 high street ongar essex CM5 9AA (1 page) |
1 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
1 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
16 February 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
27 January 1999 | Incorporation (18 pages) |
27 January 1999 | Incorporation (18 pages) |