Stapleford Abbotts
Romford
RM4 1JJ
Secretary Name | Tina Niland |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Harwood Oak Hill Road Stapleford Abbotts Romford RM4 1JJ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Telephone | 020 75112785 |
---|---|
Telephone region | London |
Registered Address | 6 Tadworth Parade Hornchurch RM12 5AS |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Stephen William Niland 50.00% Ordinary |
---|---|
1 at £1 | Tina Niland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,794 |
Cash | £24,549 |
Current Liabilities | £48,351 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
28 March 2002 | Delivered on: 17 April 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 October 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
5 October 2022 | Registered office address changed from Unit 3 Charles Street London E16 2BY to 6 Tadworth Parade Hornchurch RM12 5AS on 5 October 2022 (1 page) |
5 October 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
19 October 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
1 October 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
9 April 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
9 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
1 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
10 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
10 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
10 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Registered office address changed from 165 Cumberland Road Plaistow London E13 8LS on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 165 Cumberland Road Plaistow London E13 8LS on 8 May 2012 (1 page) |
8 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 May 2012 | Registered office address changed from 165 Cumberland Road Plaistow London E13 8LS on 8 May 2012 (1 page) |
8 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 September 2011 | Secretary's details changed for Tina Niland on 1 October 2010 (2 pages) |
2 September 2011 | Secretary's details changed for Tina Niland on 1 October 2010 (2 pages) |
2 September 2011 | Director's details changed for Mr Stephen William Niland on 1 October 2010 (2 pages) |
2 September 2011 | Secretary's details changed for Tina Niland on 1 October 2010 (2 pages) |
2 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Director's details changed for Mr Stephen William Niland on 1 October 2010 (2 pages) |
2 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Director's details changed for Mr Stephen William Niland on 1 October 2010 (2 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 August 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
10 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
10 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 October 2007 | Return made up to 30/08/07; full list of members (6 pages) |
4 October 2007 | Return made up to 30/08/07; full list of members (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
18 September 2006 | Return made up to 30/08/06; full list of members (6 pages) |
18 September 2006 | Return made up to 30/08/06; full list of members (6 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
13 September 2005 | Return made up to 30/08/05; full list of members (6 pages) |
13 September 2005 | Return made up to 30/08/05; full list of members (6 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
12 October 2004 | Return made up to 30/08/04; full list of members (6 pages) |
12 October 2004 | Return made up to 30/08/04; full list of members (6 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
24 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
24 September 2003 | Return made up to 30/08/03; full list of members (6 pages) |
5 February 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
5 February 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
10 September 2002 | Return made up to 30/08/02; full list of members
|
10 September 2002 | Return made up to 30/08/02; full list of members
|
10 September 2002 | Registered office changed on 10/09/02 from: unit 15 juliet way purfleet industrial park south ockendon essex RM15 4YA (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: unit 15 juliet way purfleet industrial park south ockendon essex RM15 4YA (1 page) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Secretary resigned (1 page) |
30 August 2001 | Incorporation (15 pages) |
30 August 2001 | Incorporation (15 pages) |