Oak Hill Road, Stapleford Abbotts
Stapleford
Essex
RM4 1JL
Secretary Name | Carey Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2000(same day as company formation) |
Role | Caterer |
Correspondence Address | 'Hillcrest' Oak Hill Road, Stapleford Abbotts Stapleford Essex RM4 1JL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 6 Tadworth Parade Hornchurch RM12 5AS |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£114,321 |
Cash | £3,482 |
Current Liabilities | £137,738 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
10 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
22 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
25 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
11 March 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
22 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
3 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
3 November 2020 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 6 Tadworth Parade Hornchurch RM12 5AS on 3 November 2020 (1 page) |
27 February 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
28 May 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
18 February 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
30 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
27 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
6 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
6 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
24 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
30 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
6 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
18 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Sharon Brown on 20 January 2010 (2 pages) |
18 February 2010 | Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 18 February 2010 (1 page) |
18 February 2010 | Director's details changed for Sharon Brown on 20 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
29 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
15 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
23 August 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
23 August 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Secretary's particulars changed (1 page) |
1 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
1 February 2007 | Secretary's particulars changed (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: 116 collier row road romford essex RM5 2BB (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 116 collier row road romford essex RM5 2BB (1 page) |
30 January 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
20 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
20 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
14 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
14 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
16 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
16 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
21 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
21 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
22 October 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
22 October 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
20 February 2002 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
20 February 2002 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
23 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
8 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
26 January 2000 | New director appointed (2 pages) |
20 January 2000 | Incorporation (14 pages) |
20 January 2000 | Incorporation (14 pages) |