Romford
RM7 7DN
Secretary Name | Yan Ping Parsons |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2000(same day as company formation) |
Role | Bilingual Secretary |
Correspondence Address | Riverside House 1-5 Como Street Romford RM7 7DN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £93,100 |
Current Liabilities | £2,946 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
3 February 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
22 June 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
14 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
10 July 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
26 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
6 July 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
26 June 2017 | Notification of Simon Geoffrey Parsons as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Simon Geoffrey Parsons as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Simon Geoffrey Parsons as a person with significant control on 6 April 2016 (2 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Secretary's details changed for Yan Ping Parsons on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Simon Geoffrey Parsons on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Simon Geoffrey Parsons on 1 October 2009 (2 pages) |
6 August 2010 | Secretary's details changed for Yan Ping Parsons on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Simon Geoffrey Parsons on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Secretary's details changed for Yan Ping Parsons on 1 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 August 2009 | Return made up to 07/06/09; full list of members (3 pages) |
7 August 2009 | Return made up to 07/06/09; full list of members (3 pages) |
22 May 2009 | Return made up to 05/07/08; full list of members (3 pages) |
22 May 2009 | Return made up to 05/07/08; full list of members (3 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 February 2008 | Return made up to 07/06/07; full list of members (2 pages) |
8 February 2008 | Return made up to 07/06/07; full list of members (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
28 July 2006 | Return made up to 07/06/06; full list of members (6 pages) |
28 July 2006 | Return made up to 07/06/06; full list of members (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Secretary's particulars changed (1 page) |
22 November 2005 | Secretary's particulars changed (1 page) |
1 September 2005 | Return made up to 07/06/05; full list of members (6 pages) |
1 September 2005 | Return made up to 07/06/05; full list of members (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
17 August 2004 | Return made up to 07/06/04; full list of members (6 pages) |
17 August 2004 | Return made up to 07/06/04; full list of members (6 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
16 July 2003 | Return made up to 07/06/03; full list of members (6 pages) |
16 July 2003 | Return made up to 07/06/03; full list of members (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
15 July 2002 | Return made up to 07/06/02; full list of members (6 pages) |
15 July 2002 | Return made up to 07/06/02; full list of members (6 pages) |
14 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
14 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
2 August 2001 | Return made up to 07/06/01; full list of members (6 pages) |
2 August 2001 | Return made up to 07/06/01; full list of members (6 pages) |
7 February 2001 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
7 February 2001 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
29 November 2000 | Ad 12/11/00--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
29 November 2000 | Ad 12/11/00--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
5 July 2000 | Secretary resigned;director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Secretary resigned;director resigned (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New secretary appointed (2 pages) |
12 June 2000 | Resolutions
|
12 June 2000 | Resolutions
|
12 June 2000 | Resolutions
|
12 June 2000 | Resolutions
|
12 June 2000 | £ nc 100/500000 07/06/00 (1 page) |
12 June 2000 | £ nc 100/500000 07/06/00 (1 page) |
7 June 2000 | Incorporation (18 pages) |
7 June 2000 | Incorporation (18 pages) |