Newmans End
Matching Tye
Essex
CM17 0QU
Director Name | Mr Roger James Adshead |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2001(same day as company formation) |
Role | Publisher |
Country of Residence | New Zealand |
Correspondence Address | 25b Rewa Road Three Kings Auckland 1 024 |
Director Name | Mr James Pryor Howard |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2004(3 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Baynham Close Bexley Kent DA5 1RN |
Secretary Name | Geoffrey Ernest Charles Hadwick |
---|---|
Status | Current |
Appointed | 20 March 2014(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 37 Fairway Carshalton Surrey SM5 4HR |
Secretary Name | Mr John Harrison Adshead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 136 Pannal Ash Road Harrogate North Yorkshire HG2 9AJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | route2market.com |
---|
Registered Address | 83 Cambridge Street London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrew Barriball 33.33% Ordinary |
---|---|
1 at £1 | James Pryor Howard 33.33% Ordinary |
1 at £1 | Roger James Adshead 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£103,134 |
Cash | £30,513 |
Current Liabilities | £147,741 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
7 September 2018 | Delivered on: 7 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
7 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
22 June 2021 | Change of details for Mr Roger James Adshead as a person with significant control on 21 May 2021 (2 pages) |
22 June 2021 | Director's details changed for Mr Roger James Adshead on 21 May 2021 (2 pages) |
9 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
7 September 2018 | Registration of charge 042301180001, created on 7 September 2018 (23 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 July 2017 | Registered office address changed from Waterbridge Court 50, Spital Street Dartford Kent DA1 2DT to 83 Cambridge Street London SW1V 4PS on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from Waterbridge Court 50, Spital Street Dartford Kent DA1 2DT to 83 Cambridge Street London SW1V 4PS on 21 July 2017 (1 page) |
27 June 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of James Pryor Howard as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of James Pryor Howard as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of James Pryor Howard as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Andrew Neil Barriball as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Andrew Neil Barriball as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Andrew Neil Barriball as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Roger James Adshead as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Roger James Adshead as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Roger James Adshead as a person with significant control on 6 April 2016 (2 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 July 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
29 July 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
19 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 June 2015 | Director's details changed for Mr Roger James Adshead on 8 April 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr Roger James Adshead on 8 April 2015 (2 pages) |
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Director's details changed for Mr Roger James Adshead on 8 April 2015 (2 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 November 2014 | Registered office address changed from 83 Cambridge Street London SW1V 4PS to Waterbridge Court 50, Spital Street Dartford Kent DA1 2DT on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from 83 Cambridge Street London SW1V 4PS to Waterbridge Court 50, Spital Street Dartford Kent DA1 2DT on 18 November 2014 (1 page) |
16 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
13 May 2014 | Termination of appointment of John Adshead as a secretary (1 page) |
13 May 2014 | Appointment of Geoffrey Ernest Charles Hadwick as a secretary (2 pages) |
13 May 2014 | Appointment of Geoffrey Ernest Charles Hadwick as a secretary (2 pages) |
13 May 2014 | Registered office address changed from 136 Pannal Ash Road Harrogate North Yorkshire HG2 9AJ on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 136 Pannal Ash Road Harrogate North Yorkshire HG2 9AJ on 13 May 2014 (1 page) |
13 May 2014 | Termination of appointment of John Adshead as a secretary (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
2 July 2010 | Director's details changed for Andrew Barriball on 7 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Andrew Barriball on 7 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for James Pryor Howard on 7 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Roger James Adshead on 7 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Andrew Barriball on 7 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Roger James Adshead on 7 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Roger James Adshead on 7 June 2010 (2 pages) |
2 July 2010 | Director's details changed for James Pryor Howard on 7 June 2010 (2 pages) |
2 July 2010 | Director's details changed for James Pryor Howard on 7 June 2010 (2 pages) |
28 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
28 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
22 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
22 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
17 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 August 2008 | Return made up to 07/06/08; full list of members (4 pages) |
4 August 2008 | Return made up to 07/06/08; full list of members (4 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
9 August 2007 | Return made up to 07/06/07; no change of members
|
9 August 2007 | Return made up to 07/06/07; no change of members
|
13 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
20 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
20 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
17 August 2004 | Return made up to 07/06/04; full list of members (7 pages) |
17 August 2004 | Return made up to 07/06/04; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
15 September 2003 | Full accounts made up to 31 March 2002 (13 pages) |
15 September 2003 | Full accounts made up to 31 March 2002 (13 pages) |
24 June 2003 | Return made up to 07/06/03; full list of members
|
24 June 2003 | Return made up to 07/06/03; full list of members
|
23 April 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
23 April 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
5 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
18 December 2001 | Ad 07/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 December 2001 | Ad 07/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 July 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
7 July 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
7 June 2001 | Incorporation (30 pages) |
7 June 2001 | Incorporation (30 pages) |