Gidea Park
Romford
Essex
RM2 5NT
Director Name | Mr Darren Michael Harkins |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2013(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Pemberton Avenue Gidea Park Romford Essex RM2 6HA |
Director Name | Mr Michael Harkins |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Parkway Gidea Park Romford Essex RM2 5NT |
Secretary Name | Mr Michael Harkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Parkway Gidea Park Romford Essex RM2 5NT |
Director Name | Mr Ivan John Walsh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 July 2010) |
Role | Architect Developer |
Correspondence Address | The Wintings 75 Reigate Road Reigate Surrey RH2 0RE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
62 at £1 | Michael Harkins 62.00% Ordinary |
---|---|
38 at £1 | Janet Margaret Harkins 38.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £226,882 |
Cash | £705 |
Current Liabilities | £885,704 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
19 May 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
---|---|
19 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
18 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
4 March 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
6 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
24 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
9 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
6 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
11 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Termination of appointment of Michael Harkins as a secretary (1 page) |
5 March 2013 | Termination of appointment of Michael Harkins as a director (1 page) |
5 March 2013 | Appointment of Mr Darren Michael Harkins as a director (2 pages) |
5 March 2013 | Termination of appointment of Michael Harkins as a secretary (1 page) |
5 March 2013 | Termination of appointment of Michael Harkins as a director (1 page) |
5 March 2013 | Appointment of Mr Darren Michael Harkins as a director (2 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 February 2011 | Termination of appointment of Ivan Walsh as a director (1 page) |
22 February 2011 | Termination of appointment of Ivan Walsh as a director (1 page) |
25 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
19 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 May 2007 | Return made up to 14/03/07; full list of members (3 pages) |
11 May 2007 | Return made up to 14/03/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
23 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
22 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
22 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
25 November 2003 | New director appointed (1 page) |
25 November 2003 | New director appointed (1 page) |
8 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
26 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
8 May 2002 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
8 May 2002 | Ad 02/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2002 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
8 May 2002 | Ad 02/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | New secretary appointed;new director appointed (2 pages) |
2 April 2002 | New secretary appointed;new director appointed (2 pages) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | New director appointed (2 pages) |
14 March 2002 | Incorporation (14 pages) |
14 March 2002 | Incorporation (14 pages) |