Stapleford Tawney
Romford
Essex
RM4 1SL
Secretary Name | Maureen Joyce Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 5 The Avenue Necton Norfolk PE37 8EP |
Secretary Name | Tracy Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | Post Box Cottage 72 London Road Stapleford Tawney Essex RM4 1SL |
Director Name | Mr Robbie Paul Saunders |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2009(9 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 London Road Stapleford Tawney Romford Essex RM4 1SL |
Secretary Name | Mr Robbie Paul Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2009(9 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 London Road Stapleford Tawney Romford Essex RM4 1SL |
Director Name | Jack Albert Saunders |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 2013(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 London Road Stapleford Tawney Romford Essex RM4 1SL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(1 week, 1 day after company formation) |
Appointment Duration | 5 months (resigned 16 October 2000) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(1 week, 1 day after company formation) |
Appointment Duration | 5 months (resigned 16 October 2000) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | jsaundersandsonsflooring.co.uk |
---|---|
Telephone | 020 83455575 |
Telephone region | London |
Registered Address | 1 Beauchamp Court Victors Way Barnet EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
70 at £1 | Mr John Saunders 69.31% Ordinary |
---|---|
15 at £1 | Mr Jack Albert Saunders 14.85% Ordinary |
15 at £1 | Mr Robbie Saunders 14.85% Ordinary |
1 at £1 | Mr Robbie Saunders 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £290,919 |
Cash | £164,573 |
Current Liabilities | £129,368 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 30 March 2021 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 March |
Latest Return | 9 March 2020 (4 years ago) |
---|---|
Next Return Due | 20 April 2021 (overdue) |
24 September 2007 | Delivered on: 25 September 2007 Persons entitled: Hsbc Pension Trust (UK) Limited Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £350 plus £61.25 vat. Outstanding |
---|
15 May 2023 | Liquidators' statement of receipts and payments to 8 March 2023 (13 pages) |
---|---|
6 May 2022 | Liquidators' statement of receipts and payments to 8 March 2022 (13 pages) |
12 May 2021 | Liquidators' statement of receipts and payments to 8 March 2021 (14 pages) |
26 March 2020 | Declaration of solvency (7 pages) |
26 March 2020 | Resolutions
|
26 March 2020 | Appointment of a voluntary liquidator (3 pages) |
11 March 2020 | Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE to 1 Beauchamp Court Victors Way Barnet EN5 5TZ on 11 March 2020 (1 page) |
9 March 2020 | Confirmation statement made on 9 March 2020 with updates (5 pages) |
6 March 2020 | Termination of appointment of Robbie Paul Saunders as a director on 5 March 2020 (1 page) |
6 March 2020 | Termination of appointment of Robbie Paul Saunders as a secretary on 5 March 2020 (1 page) |
6 March 2020 | Termination of appointment of Jack Saunders as a director on 5 March 2020 (1 page) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 July 2019 | Confirmation statement made on 9 May 2019 with updates (5 pages) |
29 March 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
12 July 2018 | Statement of capital following an allotment of shares on 23 March 2018
|
4 July 2018 | Confirmation statement made on 9 May 2018 with updates (5 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
12 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 October 2015 | Previous accounting period extended from 25 March 2015 to 31 March 2015 (1 page) |
23 October 2015 | Previous accounting period extended from 25 March 2015 to 31 March 2015 (1 page) |
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
8 February 2015 | Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE to Unit 2 7C High Street Barnet EN5 5UE on 8 February 2015 (1 page) |
8 February 2015 | Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE to Unit 2 7C High Street Barnet EN5 5UE on 8 February 2015 (1 page) |
8 February 2015 | Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE to Unit 2 7C High Street Barnet EN5 5UE on 8 February 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
7 March 2014 | Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page) |
7 March 2014 | Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page) |
11 December 2013 | Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page) |
11 December 2013 | Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Appointment of Jack Saunders as a director (2 pages) |
7 May 2013 | Appointment of Jack Saunders as a director (2 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 December 2012 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
22 December 2012 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 28 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 28 March 2011 (4 pages) |
29 December 2011 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
29 December 2011 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
1 December 2011 | Director's details changed for John Saunders on 1 December 2011 (2 pages) |
1 December 2011 | Director's details changed for John Saunders on 1 December 2011 (2 pages) |
1 December 2011 | Director's details changed for John Saunders on 1 December 2011 (2 pages) |
24 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 29 March 2010 (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 29 March 2010 (4 pages) |
26 March 2011 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page) |
26 March 2011 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page) |
28 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
28 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
28 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 August 2009 | Director and secretary appointed mr robbie saunders (1 page) |
1 August 2009 | Appointment terminated secretary tracy saunders (1 page) |
1 August 2009 | Appointment terminated secretary tracy saunders (1 page) |
1 August 2009 | Director and secretary appointed mr robbie saunders (1 page) |
12 May 2009 | Return made up to 09/05/09; no change of members (3 pages) |
12 May 2009 | Return made up to 09/05/09; no change of members (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 September 2007 | Particulars of mortgage/charge (3 pages) |
25 September 2007 | Particulars of mortgage/charge (3 pages) |
21 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
25 April 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
25 April 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
30 March 2007 | Resolutions
|
30 March 2007 | Resolutions
|
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: fifth floor kingmaker house station road new barnet hertfordshire EN5 1NZ (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: fifth floor kingmaker house station road new barnet hertfordshire EN5 1NZ (1 page) |
16 May 2006 | Return made up to 09/05/06; full list of members (6 pages) |
16 May 2006 | Return made up to 09/05/06; full list of members (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
6 September 2005 | Resolutions
|
6 September 2005 | Return made up to 09/05/05; full list of members; amend (6 pages) |
6 September 2005 | Resolutions
|
6 September 2005 | Return made up to 09/05/05; full list of members; amend (6 pages) |
11 May 2005 | Return made up to 09/05/05; full list of members (6 pages) |
11 May 2005 | Return made up to 09/05/05; full list of members (6 pages) |
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
5 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
25 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
25 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | New secretary appointed (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | New secretary appointed (1 page) |
23 April 2004 | Ad 31/03/04--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
23 April 2004 | Ad 31/03/04--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
18 December 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
21 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
21 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
23 May 2002 | Ad 30/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
23 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
23 May 2002 | Ad 30/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: post box cottage 72 london road stapleford tawney essex RM4 1SL (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: post box cottage 72 london road stapleford tawney essex RM4 1SL (1 page) |
21 June 2001 | Return made up to 09/05/01; full list of members
|
21 June 2001 | Return made up to 09/05/01; full list of members
|
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Registered office changed on 10/12/00 from: refuge house 9-10 river front enfield EN1 3SZ (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: refuge house 9-10 river front enfield EN1 3SZ (1 page) |
10 December 2000 | New director appointed (2 pages) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | New secretary appointed (2 pages) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
19 October 2000 | Company name changed rockleft LTD\certificate issued on 20/10/00 (2 pages) |
19 October 2000 | Company name changed rockleft LTD\certificate issued on 20/10/00 (2 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
23 June 2000 | Company name changed milwood servicing (southern) LTD\certificate issued on 26/06/00 (3 pages) |
23 June 2000 | Company name changed milwood servicing (southern) LTD\certificate issued on 26/06/00 (3 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: 102 albert road southsea hampshire PO5 2SN (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: 102 albert road southsea hampshire PO5 2SN (1 page) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Incorporation (12 pages) |
9 May 2000 | Incorporation (12 pages) |