Abbey Road
Barking
Essex
IG11 7BZ
Secretary Name | Ms Barbara Hope Sanders |
---|---|
Status | Current |
Appointed | 25 November 2017(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 10 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
Secretary Name | John Kenneth Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 February 2008) |
Role | Company Director |
Correspondence Address | 19 Hilbert Road Cheam Sutton Surrey SM3 9TF |
Secretary Name | Ms Barbara Hope Sanders |
---|---|
Status | Resigned |
Appointed | 21 February 2008(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 January 2013) |
Role | Company Director |
Correspondence Address | 10 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
Secretary Name | Miss Izabela Zyskowska |
---|---|
Status | Resigned |
Appointed | 21 January 2013(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 November 2017) |
Role | Company Director |
Correspondence Address | 10 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 10 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £118,311 |
Cash | £1,495 |
Current Liabilities | £38,078 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
27 August 2004 | Delivered on: 11 September 2004 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal charge Secured details: £200,000 due or to become due from the company to the chargee. Particulars: Unit 10 town quay wharf abbey road barking essex. Outstanding |
---|---|
14 January 2002 | Delivered on: 16 January 2002 Satisfied on: 16 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £153,000 due or to become due from the company to the chargee. Particulars: 48 cambridge road barking essex. Fully Satisfied |
8 January 2002 | Delivered on: 9 January 2002 Satisfied on: 16 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 March 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
---|---|
9 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
7 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
8 February 2022 | Satisfaction of charge 3 in full (1 page) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
9 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
10 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
6 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 November 2017 | Appointment of Ms Barbara Hope Sanders as a secretary on 25 November 2017 (2 pages) |
25 November 2017 | Termination of appointment of Izabela Zyskowska as a secretary on 25 November 2017 (1 page) |
25 November 2017 | Appointment of Ms Barbara Hope Sanders as a secretary on 25 November 2017 (2 pages) |
25 November 2017 | Termination of appointment of Izabela Zyskowska as a secretary on 25 November 2017 (1 page) |
17 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Appointment of Miss Izabela Zyskowska as a secretary (1 page) |
21 January 2013 | Appointment of Miss Izabela Zyskowska as a secretary (1 page) |
21 January 2013 | Termination of appointment of Barbara Sanders as a secretary (1 page) |
21 January 2013 | Termination of appointment of Barbara Sanders as a secretary (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
25 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Mr Paul John Garrod on 7 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Mr Paul John Garrod on 7 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Ms Barbara Hope Sanders on 7 March 2010 (1 page) |
18 March 2010 | Secretary's details changed for Ms Barbara Hope Sanders on 7 March 2010 (1 page) |
18 March 2010 | Secretary's details changed for Ms Barbara Hope Sanders on 7 March 2010 (1 page) |
18 March 2010 | Director's details changed for Mr Paul John Garrod on 7 March 2010 (2 pages) |
13 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
13 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
25 February 2008 | Appointment terminated secretary john richards (1 page) |
25 February 2008 | Secretary appointed ms barbara hope sanders (1 page) |
25 February 2008 | Secretary appointed ms barbara hope sanders (1 page) |
25 February 2008 | Appointment terminated secretary john richards (1 page) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
13 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
2 August 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 August 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 April 2006 | Return made up to 07/03/06; full list of members
|
11 April 2006 | Return made up to 07/03/06; full list of members
|
8 April 2005 | Return made up to 07/03/05; full list of members (7 pages) |
8 April 2005 | Return made up to 07/03/05; full list of members (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: 48 cambridge road barking essex IG11 8NW (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: 48 cambridge road barking essex IG11 8NW (1 page) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 April 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 April 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
15 April 2003 | Return made up to 07/03/03; full list of members
|
15 April 2003 | Return made up to 07/03/03; full list of members
|
28 January 2003 | Resolutions
|
28 January 2003 | Resolutions
|
9 April 2002 | Return made up to 07/03/02; full list of members
|
9 April 2002 | Return made up to 07/03/02; full list of members
|
26 January 2002 | Ad 09/01/02--------- £ si 196@1=196 £ ic 4/200 (2 pages) |
26 January 2002 | Ad 09/01/02--------- £ si 196@1=196 £ ic 4/200 (2 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Particulars of mortgage/charge (5 pages) |
9 January 2002 | Particulars of mortgage/charge (5 pages) |
5 November 2001 | Ad 01/11/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 November 2001 | Ad 01/11/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 6-8 underwood street london N1 7JQ (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 6-8 underwood street london N1 7JQ (1 page) |
7 March 2001 | Incorporation (20 pages) |
7 March 2001 | Incorporation (20 pages) |