Rainham
Essex
RM13 8DE
Director Name | Mrs Catherine Bernadette Allum |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 August 2001(1 year, 2 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A3-A5 Suttons Business Park 136 New Road Rainham Essex RM13 8DE |
Secretary Name | Mrs Catherine Bernadette Allum |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 08 August 2001(1 year, 2 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A3-A5 Suttons Business Park 136 New Road Rainham Essex RM13 8DE |
Director Name | CDS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 88-90 Camden Road London NW1 9EA |
Secretary Name | CDS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 88-90 Camden Road London NW1 9EA |
Registered Address | Unit A3-A5 Suttons Business Park 136 New Road Rainham Essex RM13 8DE |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
1 at £1 | Catherine Bernadette Allum 50.00% Ordinary |
---|---|
1 at £1 | Mr Arthur Allum 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,291 |
Cash | £52,562 |
Current Liabilities | £58,152 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
11 October 2016 | Delivered on: 14 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
28 May 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
31 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
30 November 2017 | Change of details for Mrs Catherine Bernadette Allum as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mrs Catherine Bernadette Allum as a person with significant control on 30 November 2017 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 October 2016 | Registration of charge 040004020001, created on 11 October 2016 (26 pages) |
14 October 2016 | Registration of charge 040004020001, created on 11 October 2016 (26 pages) |
28 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 May 2014 | Secretary's details changed for Mrs Catherine Bernadette Allum on 24 May 2014 (1 page) |
24 May 2014 | Director's details changed for Mr Arthur Allum on 24 May 2014 (2 pages) |
24 May 2014 | Director's details changed for Mr Arthur Allum on 24 May 2014 (2 pages) |
24 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Director's details changed for Mrs Catherine Bernadette Allum on 24 May 2014 (2 pages) |
24 May 2014 | Director's details changed for Mrs Catherine Bernadette Allum on 24 May 2014 (2 pages) |
24 May 2014 | Secretary's details changed for Mrs Catherine Bernadette Allum on 24 May 2014 (1 page) |
7 February 2014 | Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick High Road London W4 5YA England on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick High Road London W4 5YA England on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick High Road London W4 5YA England on 7 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 70 Langtry Court Lanadron Close Isleworth Middlesex TW7 5GB England on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 70 Langtry Court Lanadron Close Isleworth Middlesex TW7 5GB England on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 70 Langtry Court Lanadron Close Isleworth Middlesex TW7 5GB England on 6 February 2014 (1 page) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
8 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
8 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
11 July 2012 | Registered office address changed from 70 Lanadron Close Isleworth Middlesex TW7 5GB England on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from 70 Lanadron Close Isleworth Middlesex TW7 5GB England on 11 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 69 - 71 High Street Chatham Kent ME4 4EE United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 69 - 71 High Street Chatham Kent ME4 4EE United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 69 - 71 High Street Chatham Kent ME4 4EE United Kingdom on 9 July 2012 (1 page) |
1 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 July 2010 | Registered office address changed from Cas House 346C High Street Chatham Kent ME4 4NP on 26 July 2010 (1 page) |
26 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Registered office address changed from Cas House 346C High Street Chatham Kent ME4 4NP on 26 July 2010 (1 page) |
26 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
12 August 2009 | Director and secretary's change of particulars / catherine allum / 30/07/2009 (1 page) |
12 August 2009 | Director and secretary's change of particulars / catherine allum / 30/07/2009 (1 page) |
12 August 2009 | Return made up to 24/05/09; full list of members (4 pages) |
12 August 2009 | Return made up to 24/05/09; full list of members (4 pages) |
11 August 2009 | Director and secretary's change of particulars / kate allum / 30/07/2009 (1 page) |
11 August 2009 | Appointment terminated secretary cds secretaries LIMITED (1 page) |
11 August 2009 | Appointment terminated secretary cds secretaries LIMITED (1 page) |
11 August 2009 | Director and secretary's change of particulars / kate allum / 30/07/2009 (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 88-90 camden road london NW1 9EA (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 88-90 camden road london NW1 9EA (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 June 2008 | Return made up to 24/05/08; full list of members (7 pages) |
10 June 2008 | Return made up to 24/05/08; full list of members (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
8 August 2007 | Return made up to 24/05/07; full list of members (7 pages) |
8 August 2007 | Return made up to 24/05/07; full list of members (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
30 August 2006 | Return made up to 24/05/06; full list of members
|
30 August 2006 | Return made up to 24/05/06; full list of members
|
16 January 2006 | Return made up to 24/05/05; full list of members (7 pages) |
16 January 2006 | Return made up to 24/05/05; full list of members (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
21 July 2004 | Return made up to 24/05/04; full list of members (7 pages) |
21 July 2004 | Return made up to 24/05/04; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
1 December 2003 | Return made up to 24/05/03; full list of members (7 pages) |
1 December 2003 | Return made up to 24/05/03; full list of members (7 pages) |
8 October 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
8 October 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
12 July 2002 | Return made up to 24/05/02; full list of members
|
12 July 2002 | Return made up to 24/05/02; full list of members
|
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
17 October 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
17 October 2001 | Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page) |
17 October 2001 | Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page) |
17 October 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
1 October 2001 | Company name changed insaf (uk) LIMITED\certificate issued on 01/10/01 (2 pages) |
1 October 2001 | Company name changed insaf (uk) LIMITED\certificate issued on 01/10/01 (2 pages) |
1 August 2001 | Return made up to 24/05/01; full list of members
|
1 August 2001 | Return made up to 24/05/01; full list of members
|
24 May 2000 | Incorporation (16 pages) |
24 May 2000 | Incorporation (16 pages) |