Rectory Farm Road
Little Wilbraham
CB1 5LB
Director Name | Mrs Jane Wells |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2023(23 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 30 Manor Street Braintree Essex CM7 3HP |
Director Name | Mr Steven Edward Clay |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(23 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Facade Design Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Mr Myles Christopher Barrett |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(23 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Mr Gary Donnelly |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(23 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Mrs Kirsty Michelle Langton |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(23 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Mr Jeremy Moore |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2024(23 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Sarah Jane Noseda |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Administration |
Correspondence Address | 92 Lower Cross Road Bickington Barnstaple Devon EX31 2PJ |
Director Name | Edward Arthur Wells |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Glazier |
Country of Residence | United Kingdom |
Correspondence Address | 30 Manor Street Braintree Essex CM7 3HP |
Director Name | Mrs Jane Wells |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 30 Manor Street Braintree Essex CM7 3HP |
Secretary Name | Mrs Jane Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 30 Manor Street Braintree Essex CM7 3HP |
Director Name | Mr Ian Hughes |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(10 months, 1 week after company formation) |
Appointment Duration | 13 years, 10 months (resigned 23 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Venta Way Maldon Essex CM9 5LH |
Director Name | Mrs Kathleen Ann Hughes |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(10 months, 1 week after company formation) |
Appointment Duration | 13 years, 10 months (resigned 13 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Venta Way Maldon Essex CM9 5LH |
Secretary Name | Mr Stephen David Langton |
---|---|
Status | Resigned |
Appointed | 03 February 2023(22 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 23 February 2023) |
Role | Company Director |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Secretary Name | Jane Wells |
---|---|
Status | Resigned |
Appointed | 23 February 2023(22 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 18 December 2023) |
Role | Company Director |
Correspondence Address | 30 Manor Street Braintree Essex CM7 3HP |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £70,500 |
Cash | £2,075 |
Current Liabilities | £355,684 |
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 | 9 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
8 August 2023 | Delivered on: 8 August 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
29 January 2014 | Delivered on: 31 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 April 2020 | Confirmation statement made on 9 April 2020 with updates (5 pages) |
---|---|
27 January 2020 | Cessation of Edward Arthur Wells as a person with significant control on 5 April 2019 (1 page) |
27 January 2020 | Cessation of Edward Arthur Wells as a person with significant control on 5 April 2019 (1 page) |
27 January 2020 | Notification of Qubic Trustees Ltd as a person with significant control on 5 April 2019 (2 pages) |
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 April 2019 | Confirmation statement made on 9 April 2019 with updates (5 pages) |
12 March 2019 | Statement of capital following an allotment of shares on 11 March 2019
|
13 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 June 2018 | Notification of Edward Arthur Wells as a person with significant control on 6 April 2016 (2 pages) |
12 June 2018 | Confirmation statement made on 9 April 2018 with updates (5 pages) |
12 June 2018 | Notification of Jane Wells as a person with significant control on 6 April 2016 (2 pages) |
12 June 2018 | Notification of Arthur Wells as a person with significant control on 6 April 2016 (2 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 June 2017 | Confirmation statement made on 9 April 2017 with updates (8 pages) |
8 June 2017 | Confirmation statement made on 9 April 2017 with updates (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
23 January 2015 | Resolutions
|
16 January 2015 | Termination of appointment of Ian Hughes as a director on 23 December 2014 (2 pages) |
16 January 2015 | Termination of appointment of Ian Hughes as a director on 23 December 2014 (2 pages) |
16 January 2015 | Termination of appointment of Kathleen Ann Hughes as a director on 13 December 2014 (2 pages) |
16 January 2015 | Termination of appointment of Kathleen Ann Hughes as a director on 13 December 2014 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 October 2014 | Resolutions
|
21 October 2014 | Memorandum and Articles of Association (26 pages) |
21 October 2014 | Resolutions
|
21 October 2014 | Memorandum and Articles of Association (26 pages) |
16 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
31 January 2014 | Registration of charge 039737140001 (36 pages) |
31 January 2014 | Registration of charge 039737140001 (36 pages) |
18 July 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
18 July 2013 | Resolutions
|
18 July 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
18 July 2013 | Resolutions
|
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (8 pages) |
25 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 April 2011 | Director's details changed for Ian Hughes on 9 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Kathleen Ann Hughes on 9 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Director's details changed for Kathleen Ann Hughes on 9 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Director's details changed for Ian Hughes on 9 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Ian Hughes on 9 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Kathleen Ann Hughes on 9 April 2011 (2 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 April 2010 | Director's details changed for Jane Wells on 9 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Director's details changed for Jane Wells on 9 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Ian Hughes on 9 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Director's details changed for Jane Wells on 9 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Director's details changed for Kathleen Ann Hughes on 9 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Ian Hughes on 9 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Kathleen Ann Hughes on 9 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Ian Hughes on 9 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Kathleen Ann Hughes on 9 April 2010 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 May 2009 | Return made up to 09/04/09; full list of members (5 pages) |
7 May 2009 | Return made up to 09/04/09; full list of members (5 pages) |
21 May 2008 | Director appointed edward arthur wells (1 page) |
21 May 2008 | Director appointed edward arthur wells (1 page) |
7 May 2008 | Return made up to 09/04/08; no change of members (7 pages) |
7 May 2008 | Return made up to 09/04/08; no change of members (7 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 July 2007 | Registered office changed on 14/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
24 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 April 2007 | Return made up to 09/04/07; full list of members (8 pages) |
29 April 2007 | Return made up to 09/04/07; full list of members (8 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 May 2006 | Return made up to 09/04/06; full list of members (9 pages) |
17 May 2006 | Return made up to 09/04/06; full list of members (9 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 June 2005 | Return made up to 09/04/05; full list of members (3 pages) |
30 June 2005 | Return made up to 09/04/05; full list of members (3 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 May 2004 | Return made up to 09/04/04; full list of members
|
4 May 2004 | Return made up to 09/04/04; full list of members
|
2 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 April 2003 | Return made up to 09/04/03; full list of members (9 pages) |
28 April 2003 | Return made up to 09/04/03; full list of members (9 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: 61 manor street braintree essex CM7 3HP (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: 61 manor street braintree essex CM7 3HP (1 page) |
11 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
10 May 2002 | Return made up to 09/04/02; full list of members (8 pages) |
10 May 2002 | Return made up to 09/04/02; full list of members (8 pages) |
21 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
21 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
19 April 2001 | Return made up to 09/04/01; full list of members
|
19 April 2001 | Return made up to 09/04/01; full list of members
|
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
5 March 2001 | Ad 16/02/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 March 2001 | Ad 16/02/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: key house 342 hoe street london E17 9PX (1 page) |
22 June 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: key house 342 hoe street london E17 9PX (1 page) |
22 June 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
24 May 2000 | New secretary appointed;new director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
14 April 2000 | Incorporation (16 pages) |
14 April 2000 | Incorporation (16 pages) |