Hornchurch
Essex
RM11 2NJ
Director Name | Mr Norman Patrick McNamara |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2001(same day as company formation) |
Role | Retired Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Swanbourne Drive Hornchurch Essex RM12 6RE |
Director Name | Mr Roger Stott |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2001(same day as company formation) |
Role | Retired Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 389 Cranbrook Road Ilford Essex IG1 4UH |
Secretary Name | Mr Hugh McDowell |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2001(same day as company formation) |
Role | Retired Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 110 Birch Crescent Hornchurch Essex RM11 2NJ |
Director Name | Mr Andrew Stephen Foster |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2017(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Tool Hire Manager |
Country of Residence | England |
Correspondence Address | Unit B9 Romford Seedbed Centre Davidson Way Romford Essex RM7 0AZ |
Website | strongbones.org.uk |
---|---|
Telephone | 01708 750599 |
Telephone region | Romford |
Registered Address | Unit B9 Romford Seedbed Centre Davidson Way Romford Essex RM7 0AZ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £311,828 |
Net Worth | £71,291 |
Cash | £56,420 |
Current Liabilities | £4,767 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (1 week, 5 days from now) |
20 October 2020 | Total exemption full accounts made up to 29 February 2020 (17 pages) |
---|---|
17 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 28 February 2019 (17 pages) |
1 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 28 February 2018 (18 pages) |
11 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
5 December 2017 | Accounts for a small company made up to 28 February 2017 (14 pages) |
5 December 2017 | Accounts for a small company made up to 28 February 2017 (14 pages) |
15 May 2017 | Resolutions
|
15 May 2017 | Statement of company's objects (2 pages) |
15 May 2017 | Resolutions
|
15 May 2017 | Statement of company's objects (2 pages) |
3 May 2017 | Appointment of Mr Andrew Stephen Foster as a director on 23 April 2017 (2 pages) |
3 May 2017 | Appointment of Mr Andrew Stephen Foster as a director on 23 April 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
29 November 2016 | Full accounts made up to 29 February 2016 (16 pages) |
29 November 2016 | Full accounts made up to 29 February 2016 (16 pages) |
6 April 2016 | Annual return made up to 28 March 2016 no member list (5 pages) |
6 April 2016 | Annual return made up to 28 March 2016 no member list (5 pages) |
14 December 2015 | Total exemption full accounts made up to 28 February 2015 (16 pages) |
14 December 2015 | Total exemption full accounts made up to 28 February 2015 (16 pages) |
30 March 2015 | Annual return made up to 28 March 2015 no member list (5 pages) |
30 March 2015 | Annual return made up to 28 March 2015 no member list (5 pages) |
16 October 2014 | Full accounts made up to 28 February 2014 (16 pages) |
16 October 2014 | Full accounts made up to 28 February 2014 (16 pages) |
1 April 2014 | Annual return made up to 28 March 2014 no member list (5 pages) |
1 April 2014 | Annual return made up to 28 March 2014 no member list (5 pages) |
29 November 2013 | Full accounts made up to 28 February 2013 (15 pages) |
29 November 2013 | Full accounts made up to 28 February 2013 (15 pages) |
12 April 2013 | Annual return made up to 28 March 2013 no member list (5 pages) |
12 April 2013 | Annual return made up to 28 March 2013 no member list (5 pages) |
29 November 2012 | Full accounts made up to 28 February 2012 (16 pages) |
29 November 2012 | Full accounts made up to 28 February 2012 (16 pages) |
20 April 2012 | Registered office address changed from B4a Romford Seedbed Centre Davidson Way Romford Essex RM7 0AZ on 20 April 2012 (1 page) |
20 April 2012 | Annual return made up to 28 March 2012 no member list (5 pages) |
20 April 2012 | Annual return made up to 28 March 2012 no member list (5 pages) |
20 April 2012 | Registered office address changed from B4a Romford Seedbed Centre Davidson Way Romford Essex RM7 0AZ on 20 April 2012 (1 page) |
1 December 2011 | Full accounts made up to 28 February 2011 (15 pages) |
1 December 2011 | Full accounts made up to 28 February 2011 (15 pages) |
6 April 2011 | Annual return made up to 28 March 2011 no member list (5 pages) |
6 April 2011 | Annual return made up to 28 March 2011 no member list (5 pages) |
1 December 2010 | Full accounts made up to 28 February 2010 (14 pages) |
1 December 2010 | Full accounts made up to 28 February 2010 (14 pages) |
29 March 2010 | Annual return made up to 28 March 2010 no member list (4 pages) |
29 March 2010 | Director's details changed for Roger Stott on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Roger Stott on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 28 March 2010 no member list (4 pages) |
29 March 2010 | Director's details changed for Norman Mcnamara on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Hugh Mcdowell on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Norman Mcnamara on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Hugh Mcdowell on 29 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from Unit 9B Stuart House Kemp Road Dagenham Essex RM8 1SL on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from Unit 9B Stuart House Kemp Road Dagenham Essex RM8 1SL on 11 March 2010 (2 pages) |
18 December 2009 | Full accounts made up to 28 February 2009 (18 pages) |
18 December 2009 | Full accounts made up to 28 February 2009 (18 pages) |
7 May 2009 | Annual return made up to 28/03/09 (3 pages) |
7 May 2009 | Annual return made up to 28/03/09 (3 pages) |
21 November 2008 | Full accounts made up to 29 February 2008 (18 pages) |
21 November 2008 | Full accounts made up to 29 February 2008 (18 pages) |
9 April 2008 | Annual return made up to 28/03/08 (3 pages) |
9 April 2008 | Annual return made up to 28/03/08 (3 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from scct house kemp road dagenham essex RM8 1ST (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from scct house kemp road dagenham essex RM8 1ST (1 page) |
19 November 2007 | Full accounts made up to 28 February 2007 (18 pages) |
19 November 2007 | Full accounts made up to 28 February 2007 (18 pages) |
3 April 2007 | Annual return made up to 28/03/07 (2 pages) |
3 April 2007 | Annual return made up to 28/03/07 (2 pages) |
8 November 2006 | Full accounts made up to 28 February 2006 (18 pages) |
8 November 2006 | Full accounts made up to 28 February 2006 (18 pages) |
18 April 2006 | Annual return made up to 28/03/06 (2 pages) |
18 April 2006 | Annual return made up to 28/03/06 (2 pages) |
15 December 2005 | Full accounts made up to 28 February 2005 (15 pages) |
15 December 2005 | Full accounts made up to 28 February 2005 (15 pages) |
17 November 2005 | Resolutions
|
17 November 2005 | Memorandum and Articles of Association (13 pages) |
17 November 2005 | Resolutions
|
17 November 2005 | Memorandum and Articles of Association (13 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: gorwins house 119A hamlet court road westcliff on sea essex SS0 7EW (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: gorwins house 119A hamlet court road westcliff on sea essex SS0 7EW (1 page) |
30 June 2005 | Full accounts made up to 29 February 2004 (12 pages) |
30 June 2005 | Full accounts made up to 29 February 2004 (12 pages) |
10 May 2005 | Annual return made up to 28/03/05 (2 pages) |
10 May 2005 | Annual return made up to 28/03/05 (2 pages) |
5 April 2004 | Annual return made up to 28/03/04 (4 pages) |
5 April 2004 | Annual return made up to 28/03/04 (4 pages) |
19 February 2004 | Full accounts made up to 28 February 2003 (11 pages) |
19 February 2004 | Full accounts made up to 28 February 2003 (11 pages) |
24 May 2003 | Annual return made up to 28/03/03 (4 pages) |
24 May 2003 | Annual return made up to 28/03/03 (4 pages) |
29 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
21 November 2002 | Company name changed strongbone's children's charitab le trust\certificate issued on 21/11/02 (2 pages) |
21 November 2002 | Company name changed strongbone's children's charitab le trust\certificate issued on 21/11/02 (2 pages) |
27 May 2002 | Annual return made up to 28/03/02
|
27 May 2002 | Annual return made up to 28/03/02
|
24 August 2001 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
24 August 2001 | Registered office changed on 24/08/01 from: trocall house wakering road barking essex IG11 8PD (1 page) |
24 August 2001 | Registered office changed on 24/08/01 from: trocall house wakering road barking essex IG11 8PD (1 page) |
24 August 2001 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: c/o private business & tax services LTD 119A hamlet court road westcliff on sea essex SS0 7EW (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: c/o private business & tax services LTD 119A hamlet court road westcliff on sea essex SS0 7EW (1 page) |
26 April 2001 | Resolutions
|
26 April 2001 | Resolutions
|
28 March 2001 | Incorporation (22 pages) |
28 March 2001 | Incorporation (22 pages) |