Rainham
Essex
RM13 8DE
Secretary Name | Mrs Catherine Bernadette Allum |
---|---|
Status | Current |
Appointed | 23 October 2009(8 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | Units A3-A5 Suttons Business Park 136 New Road Rainham Essex RM13 8DE |
Director Name | Mr Charles Arthur Allum |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units A3-A5 Suttons Business Park 136 New Road Rainham Essex RM13 8DE |
Director Name | Mr Arthur Allum |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Denecroft Crescent Hillingdon Uxbridge Middlesex UB10 9HX |
Director Name | CDS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | 88-90 Camden Road London NW1 9EA |
Secretary Name | CDS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | 88-90 Camden Road London NW1 9EA |
Director Name | D.A.T. 2000 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(7 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 October 2009) |
Correspondence Address | 43 Dene Croft Crescent Hillingdon Uxbridge Middlesex UB10 9HX |
Secretary Name | D.A.T. 2000 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(7 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 October 2009) |
Correspondence Address | 43 Dene Croft Crescent Hillingdon Uxbridge Middlesex UB10 9HX |
Registered Address | Units A3-A5 Suttons Business Park 136 New Road Rainham Essex RM13 8DE |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Arthur Allum 50.00% Ordinary |
---|---|
1 at £1 | Catherine Allum 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
8 September 2020 | Confirmation statement made on 8 September 2020 with updates (5 pages) |
---|---|
18 August 2020 | Current accounting period extended from 31 August 2020 to 31 January 2021 (1 page) |
30 June 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
16 June 2020 | Notification of Arthur Allum as a person with significant control on 16 June 2020 (2 pages) |
15 June 2020 | Appointment of Mr Charles Arthur Allum as a director on 15 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of Arthur Allum as a director on 15 June 2020 (1 page) |
15 June 2020 | Cessation of Arthur Allum as a person with significant control on 15 June 2020 (1 page) |
26 March 2020 | Accounts for a dormant company made up to 31 August 2019 (9 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
15 March 2019 | Accounts for a dormant company made up to 31 August 2018 (9 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
4 May 2018 | Accounts for a dormant company made up to 31 August 2017 (9 pages) |
30 November 2017 | Change of details for Mrs Catherine Bernadette Allum as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr Arthur Allum as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mrs Catherine Bernadette Allum as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr Arthur Allum as a person with significant control on 30 November 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
8 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
8 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
9 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
9 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
23 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
23 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
4 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
2 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
2 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
5 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
17 March 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
17 March 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
7 February 2014 | Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick High Road London W4 5YA England on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick High Road London W4 5YA England on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick High Road London W4 5YA England on 7 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 70 Langtry Court Lanadron Close Isleworth Middlesex TW7 5GB England on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 70 Langtry Court Lanadron Close Isleworth Middlesex TW7 5GB England on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 70 Langtry Court Lanadron Close Isleworth Middlesex TW7 5GB England on 6 February 2014 (1 page) |
6 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
6 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
4 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
4 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
10 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Registered office address changed from 70 Lanadron Close Isleworth Middlesex TW7 5GB England on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from 70 Lanadron Close Isleworth Middlesex TW7 5GB England on 11 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 29 Kilburn Lane London W10 4AE England on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 29 Kilburn Lane London W10 4AE England on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 29 Kilburn Lane London W10 4AE England on 9 July 2012 (1 page) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
12 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
13 August 2010 | Registered office address changed from 1 Tember Road London NW10 5LN England on 13 August 2010 (1 page) |
13 August 2010 | Registered office address changed from 1 Tember Road London NW10 5LN England on 13 August 2010 (1 page) |
26 July 2010 | Statement of capital following an allotment of shares on 23 October 2009
|
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Statement of capital following an allotment of shares on 23 October 2009
|
15 July 2010 | Appointment of Mrs Catherine Bernadette Allum as a director (2 pages) |
15 July 2010 | Appointment of Mr Arthur Allum as a director (2 pages) |
15 July 2010 | Appointment of Mrs Catherine Bernadette Allum as a director (2 pages) |
15 July 2010 | Appointment of Mrs Catherine Bernadette Allum as a secretary (1 page) |
15 July 2010 | Appointment of Mr Arthur Allum as a director (2 pages) |
15 July 2010 | Appointment of Mrs Catherine Bernadette Allum as a secretary (1 page) |
14 July 2010 | Termination of appointment of D.A.T. 2000 Limited as a director (1 page) |
14 July 2010 | Termination of appointment of D.A.T. 2000 Limited as a director (1 page) |
14 July 2010 | Termination of appointment of D.A.T. 2000 Limited as a secretary (1 page) |
14 July 2010 | Termination of appointment of D.A.T. 2000 Limited as a secretary (1 page) |
1 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
28 October 2009 | Registered office address changed from Cas House 346C High Street Chatham Kent ME4 4NP on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from Cas House 346C High Street Chatham Kent ME4 4NP on 28 October 2009 (1 page) |
27 October 2009 | Appointment of D.A.T. 2000 Limited as a director (1 page) |
27 October 2009 | Termination of appointment of Cds Directors Limited as a director (1 page) |
27 October 2009 | Termination of appointment of Cds Directors Limited as a director (1 page) |
27 October 2009 | Appointment of D.A.T. 2000 Limited as a secretary (1 page) |
27 October 2009 | Termination of appointment of Cds Secretaries Limited as a secretary (1 page) |
27 October 2009 | Appointment of D.A.T. 2000 Limited as a director (1 page) |
27 October 2009 | Appointment of D.A.T. 2000 Limited as a secretary (1 page) |
27 October 2009 | Termination of appointment of Cds Secretaries Limited as a secretary (1 page) |
22 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from 88-90 camden road london NW1 9EA (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 88-90 camden road london NW1 9EA (1 page) |
17 November 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
17 November 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
19 August 2008 | Return made up to 06/08/08; full list of members (6 pages) |
19 August 2008 | Return made up to 06/08/08; full list of members (6 pages) |
14 August 2007 | Return made up to 06/08/07; full list of members (6 pages) |
14 August 2007 | Return made up to 06/08/07; full list of members (6 pages) |
12 January 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
12 January 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
22 August 2006 | Return made up to 06/08/06; full list of members (6 pages) |
22 August 2006 | Return made up to 06/08/06; full list of members (6 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
22 August 2005 | Return made up to 06/08/05; full list of members (6 pages) |
22 August 2005 | Return made up to 06/08/05; full list of members (6 pages) |
28 July 2004 | Return made up to 06/08/04; full list of members (5 pages) |
28 July 2004 | Return made up to 06/08/04; full list of members (5 pages) |
10 December 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
10 December 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
16 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
16 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
30 July 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
30 July 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
25 September 2002 | Return made up to 06/08/02; full list of members (6 pages) |
25 September 2002 | Return made up to 06/08/02; full list of members (6 pages) |
6 August 2001 | Incorporation (16 pages) |
6 August 2001 | Incorporation (16 pages) |