Goodmayes
Ilford
Essex
IG3 9PW
Director Name | Bernard Derek Kelvin McCollin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2004(3 years after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 187 Goodmayes Lane Goodmayes Ilford Essex IG3 9PW |
Director Name | John McCollin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2004(3 years after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Westwood Road Seven Kings IG3 8RZ |
Secretary Name | Mr Errol Hugh McCollin |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2006(5 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 187 Goodmayes Lane Goodmayes Ilford Essex IG3 9PW |
Secretary Name | Arlette Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Role | Bank Clerk |
Correspondence Address | 8 Vawdrey Close Cleveland Way London E1 4UA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 25 Leeming Road Borehamwood WD6 4EB |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Cowley Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Bernard Derek Mccollin 33.33% Ordinary |
---|---|
2 at £1 | Errol Hugh Mccollin 33.33% Ordinary |
2 at £1 | John Mccollin 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,158 |
Cash | £2,937 |
Current Liabilities | £12,095 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 5 days from now) |
13 June 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
---|---|
17 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
31 March 2023 | Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
2 April 2022 | Registered office address changed from 187 Goodmayes Lane Goodmayes Ilford Essex IG3 9PW United Kingdom to 25 Leeming Road Borehamwood WD6 4EB on 2 April 2022 (1 page) |
18 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
25 August 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
16 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
18 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
10 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
24 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
22 June 2016 | Micro company accounts made up to 30 June 2015 (7 pages) |
22 June 2016 | Micro company accounts made up to 30 June 2015 (7 pages) |
17 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
16 May 2016 | Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to 187 Goodmayes Lane Goodmayes Ilford Essex IG3 9PW on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to 187 Goodmayes Lane Goodmayes Ilford Essex IG3 9PW on 16 May 2016 (1 page) |
28 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 June 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
20 September 2012 | Registered office address changed from 118-120 North Street Hornchurch Essex RM11 1SU on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from 118-120 North Street Hornchurch Essex RM11 1SU on 20 September 2012 (1 page) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Registered office address changed from 14 Belmont Road Belmont Sutton Surrey SM2 6DW on 20 July 2012 (2 pages) |
20 July 2012 | Registered office address changed from 14 Belmont Road Belmont Sutton Surrey SM2 6DW on 20 July 2012 (2 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
4 November 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
12 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
12 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
6 October 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
1 August 2010 | Director's details changed for Bernard Derek Kelvin Mccollin on 1 October 2009 (2 pages) |
1 August 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
1 August 2010 | Director's details changed for Bernard Derek Kelvin Mccollin on 1 October 2009 (2 pages) |
1 August 2010 | Director's details changed for Mr Errol Hugh Mccollin on 1 October 2009 (2 pages) |
1 August 2010 | Director's details changed for John Mccollin on 1 October 2009 (2 pages) |
1 August 2010 | Director's details changed for John Mccollin on 1 October 2009 (2 pages) |
1 August 2010 | Director's details changed for Bernard Derek Kelvin Mccollin on 1 October 2009 (2 pages) |
1 August 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
1 August 2010 | Director's details changed for John Mccollin on 1 October 2009 (2 pages) |
1 August 2010 | Director's details changed for Mr Errol Hugh Mccollin on 1 October 2009 (2 pages) |
1 August 2010 | Director's details changed for Mr Errol Hugh Mccollin on 1 October 2009 (2 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
18 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2009 | Return made up to 12/03/09; full list of members (4 pages) |
17 August 2009 | Return made up to 12/03/09; full list of members (4 pages) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
30 December 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
25 June 2008 | Return made up to 12/03/08; no change of members (7 pages) |
25 June 2008 | Return made up to 12/03/08; no change of members (7 pages) |
12 June 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
12 June 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
3 July 2007 | Return made up to 12/03/07; full list of members
|
3 July 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
3 July 2007 | Return made up to 12/03/07; full list of members
|
3 July 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
2 May 2006 | Return made up to 12/03/06; full list of members (7 pages) |
2 May 2006 | Return made up to 12/03/06; full list of members (7 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
30 January 2006 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
30 January 2006 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
10 October 2005 | Company name changed uk barbados LIMITED\certificate issued on 10/10/05 (2 pages) |
10 October 2005 | Company name changed uk barbados LIMITED\certificate issued on 10/10/05 (2 pages) |
29 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
29 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
24 May 2004 | Return made up to 12/03/04; full list of members (6 pages) |
24 May 2004 | Return made up to 12/03/04; full list of members (6 pages) |
10 May 2004 | Ad 01/03/04--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
10 May 2004 | Ad 01/03/04--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
13 April 2004 | New director appointed (1 page) |
13 April 2004 | New director appointed (1 page) |
13 April 2004 | New director appointed (1 page) |
13 April 2004 | New director appointed (1 page) |
30 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
6 August 2003 | Return made up to 12/03/03; full list of members (6 pages) |
6 August 2003 | Return made up to 12/03/03; full list of members (6 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: c/o carnmores LTD 60 poland street london W1V 3DF (1 page) |
10 October 2002 | Return made up to 12/03/02; full list of members (6 pages) |
10 October 2002 | Return made up to 12/03/02; full list of members (6 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: c/o carnmores LTD 60 poland street london W1V 3DF (1 page) |
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2001 | Ad 03/06/01--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
28 June 2001 | Ad 03/06/01--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
12 March 2001 | Incorporation (19 pages) |
12 March 2001 | Incorporation (19 pages) |