Romford
Essex
RM3 8EN
Secretary Name | Peter Stanley Melton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 6 Robin Hood Way Greenford Middlesex UB6 7QN |
Secretary Name | John Kevin McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 24 August 2018) |
Role | Company Director |
Correspondence Address | Suite D The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Suite D The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Heaton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Elaine Mary Mccann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,075 |
Cash | £5,081 |
Current Liabilities | £10,679 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
6 September 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
30 November 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
22 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
15 June 2022 | Director's details changed for Elaine Mary Mccann on 15 June 2022 (2 pages) |
1 October 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
27 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
25 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
30 November 2018 | Previous accounting period extended from 30 August 2018 to 30 November 2018 (1 page) |
30 August 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
24 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
24 August 2018 | Termination of appointment of John Kevin Mccann as a secretary on 24 August 2018 (1 page) |
31 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
25 October 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
23 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 November 2012 | Secretary's details changed for John Kevin Mccann on 31 October 2012 (1 page) |
21 November 2012 | Secretary's details changed for John Kevin Mccann on 31 October 2012 (1 page) |
14 November 2012 | Registered office address changed from 5 Walters House 55 Essex Road Islington London N1 2SZ on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from 5 Walters House 55 Essex Road Islington London N1 2SZ on 14 November 2012 (1 page) |
31 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Director's details changed for Elaine Mary Mccann on 21 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Director's details changed for Elaine Mary Mccann on 21 August 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
31 October 2008 | Return made up to 21/08/08; full list of members (3 pages) |
31 October 2008 | Return made up to 21/08/08; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 September 2006 | Return made up to 21/08/06; full list of members (2 pages) |
15 September 2006 | Return made up to 21/08/06; full list of members (2 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
20 September 2005 | Return made up to 21/08/05; full list of members (6 pages) |
20 September 2005 | Return made up to 21/08/05; full list of members (6 pages) |
10 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
10 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
16 September 2004 | Return made up to 21/08/04; full list of members (6 pages) |
16 September 2004 | Return made up to 21/08/04; full list of members (6 pages) |
11 June 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
11 June 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
7 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
7 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
9 September 2002 | Return made up to 21/08/02; full list of members (6 pages) |
9 September 2002 | Return made up to 21/08/02; full list of members (6 pages) |
14 August 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
14 August 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
3 August 2002 | Registered office changed on 03/08/02 from: 55 essex road islington london N1 2SZ (1 page) |
3 August 2002 | Registered office changed on 03/08/02 from: 55 essex road islington london N1 2SZ (1 page) |
7 September 2001 | Return made up to 21/08/01; full list of members
|
7 September 2001 | Return made up to 21/08/01; full list of members
|
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
3 January 2001 | Company name changed mpe accounting bureau LIMITED\certificate issued on 03/01/01 (2 pages) |
3 January 2001 | Company name changed mpe accounting bureau LIMITED\certificate issued on 03/01/01 (2 pages) |
4 September 2000 | New secretary appointed (3 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New secretary appointed (3 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Incorporation (16 pages) |
21 August 2000 | Incorporation (16 pages) |