Hornchurch
Essex
RM11 3JD
Secretary Name | Mrs Kathleen Mary McDowell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Burntwood Avenue Hornchurch Essex RM11 3JD |
Director Name | Mrs Kathleen Mary McDowell |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Burntwood Avenue Hornchurch Essex RM11 3JD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mrs Kathleen Mary Mcdowell 50.00% Ordinary |
---|---|
1 at £1 | Oliver Mcdowell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£759,479 |
Cash | £9,047 |
Current Liabilities | £789,717 |
Latest Accounts | 30 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 March |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
---|---|
12 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Oliver Mcdowell on 30 November 2009 (2 pages) |
1 July 2010 | Director's details changed for Mrs Kathleen Mary Mcdowell on 30 November 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 June 2009 | Return made up to 23/04/09; full list of members (4 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from nielsens the gatehouse 784-788 high road london N17 0DA (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 June 2008 | Return made up to 23/04/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 July 2007 | Return made up to 23/04/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 May 2005 | Return made up to 23/04/05; full list of members (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 August 2003 | Return made up to 23/04/03; full list of members (7 pages) |
12 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
17 July 2002 | Return made up to 23/04/02; full list of members
|
5 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
25 July 2001 | Return made up to 23/04/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
7 June 2000 | Return made up to 23/04/00; full list of members
|
15 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New secretary appointed;new director appointed (2 pages) |
23 April 1999 | Incorporation (17 pages) |