London
E11 2BN
Director Name | Sarah Elizabeth Jane Pybus |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Elmcroft Avenue London E11 2BN |
Secretary Name | Sarah Elizabeth Jane Pybus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Elmcroft Avenue London E11 2BN |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 9 The Shrubberies George Lane South Woodford London E18 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
50 at £1 | Neal Patrick Whatson 50.00% Ordinary B |
---|---|
50 at £1 | Sarah Elizabeth Jane Pybus 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £109 |
Cash | £43,121 |
Current Liabilities | £72,933 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 September 2017 | Notification of Sarah Elizabeth Jane Pybus as a person with significant control on 30 August 2016 (2 pages) |
---|---|
7 September 2017 | Confirmation statement made on 29 August 2017 with updates (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
15 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
3 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
11 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 November 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 November 2010 | Secretary's details changed for Sarah Elizabeth Jane Pybus on 29 August 2010 (2 pages) |
2 November 2010 | Director's details changed for Sarah Elizabeth Jane Pybus on 29 August 2010 (2 pages) |
2 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Director's details changed for Neal Patrick Whatson on 29 August 2010 (2 pages) |
21 January 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
22 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
1 April 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from 1 the shrubberies george lane london E18 1BD (1 page) |
20 October 2008 | Return made up to 29/08/08; full list of members (4 pages) |
2 May 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
30 April 2008 | Resolutions
|
19 November 2007 | Return made up to 29/08/07; full list of members (2 pages) |
11 July 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
10 October 2006 | Return made up to 29/08/06; full list of members (7 pages) |
24 May 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
13 September 2005 | Return made up to 29/08/05; full list of members (7 pages) |
27 June 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
21 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
5 April 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
15 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
30 January 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
11 September 2002 | Return made up to 29/08/02; full list of members (7 pages) |
8 February 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
29 August 2001 | Resolutions
|
24 August 2001 | Return made up to 29/08/01; full list of members (6 pages) |
24 August 2001 | New secretary appointed;new director appointed (2 pages) |
21 August 2001 | Company name changed east london drilling consultants LIMITED\certificate issued on 21/08/01 (2 pages) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
14 September 2000 | New secretary appointed;new director appointed (2 pages) |
4 September 2000 | Ad 29/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 September 2000 | New director appointed (2 pages) |
29 August 2000 | Incorporation (14 pages) |