Hornchurch
Essex
RM11 1SR
Secretary Name | Mrs Elisa Maxine Faugh |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2003(1 year, 9 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 North Street Hornchurch Essex RM11 1SR |
Director Name | Brett Lance Paul Gordon |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Cleaning Contractor |
Correspondence Address | 10 Mellows Road Ilford Essex IG5 0HJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Craig Howard Faugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Grange Crescent Chigwell Essex IG7 5JB |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 88 North Street Hornchurch Essex RM11 1SR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Elisa Faugh 50.00% Ordinary |
---|---|
1 at £1 | Mr Craig Howard Faugh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £566 |
Current Liabilities | £3,549 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
6 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
18 June 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 November 2020 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 88 North Street Hornchurch Essex RM11 1SR on 6 November 2020 (1 page) |
6 November 2020 | Change of details for Mrs Elisa Maxine Faugh as a person with significant control on 6 November 2020 (2 pages) |
6 November 2020 | Secretary's details changed for Mrs Elisa Maxine Faugh on 6 November 2020 (1 page) |
6 November 2020 | Director's details changed for Mr Craig Howard Faugh on 6 November 2020 (2 pages) |
5 June 2020 | Notification of Elisa Faugh as a person with significant control on 1 June 2020 (2 pages) |
5 June 2020 | Change of details for Mr Craig Howard Faugh as a person with significant control on 1 June 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
26 March 2018 | Change of details for Mr Craig Howard Faugh as a person with significant control on 26 March 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
21 April 2017 | Secretary's details changed for Mrs Elisa Faugh on 1 March 2017 (1 page) |
21 April 2017 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 21 April 2017 (1 page) |
21 April 2017 | Director's details changed for Mr Craig Faugh on 1 March 2017 (2 pages) |
21 April 2017 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 21 April 2017 (1 page) |
21 April 2017 | Secretary's details changed for Mrs Elisa Faugh on 1 March 2017 (1 page) |
21 April 2017 | Director's details changed for Mr Craig Faugh on 1 March 2017 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Register(s) moved to registered office address (1 page) |
9 May 2014 | Register(s) moved to registered office address (1 page) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Secretary's details changed for Mrs Elisa Faugh on 17 December 2012 (1 page) |
17 December 2012 | Director's details changed for Mr Craig Faugh on 17 December 2012 (2 pages) |
17 December 2012 | Secretary's details changed for Mrs Elisa Faugh on 17 December 2012 (1 page) |
17 December 2012 | Director's details changed for Mr Craig Faugh on 17 December 2012 (2 pages) |
31 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Register(s) moved to registered inspection location (1 page) |
21 May 2010 | Register(s) moved to registered inspection location (1 page) |
21 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Mr Craig Faugh on 1 November 2009 (2 pages) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Director's details changed for Mr Craig Faugh on 1 November 2009 (2 pages) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Director's details changed for Mr Craig Faugh on 1 November 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 June 2007 | Return made up to 28/03/07; full list of members (6 pages) |
6 June 2007 | Return made up to 28/03/07; full list of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 April 2006 | Return made up to 28/03/06; full list of members (6 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page) |
10 April 2006 | Return made up to 28/03/06; full list of members (6 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
8 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 April 2003 | Return made up to 28/03/03; full list of members
|
9 April 2003 | Return made up to 28/03/03; full list of members
|
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 September 2002 | Ad 02/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 September 2002 | Ad 02/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
17 April 2001 | Ad 02/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
17 April 2001 | Ad 02/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
28 March 2001 | Incorporation (16 pages) |
28 March 2001 | Incorporation (16 pages) |