Repton Park Manor Road
Woodford Green
Essex
IG8 8GW
Director Name | Teresa Ann Summerton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2003(1 year after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Boulevard Repton Park Manor Road Woodford Green Essex IG8 8GW |
Director Name | William Davis |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Boulevard Repton Park Manor Road Woodford Green Essex IG8 8GW |
Director Name | Mr Nicholas Davis |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2017(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Boulevard Repton Park Manor Road Woodford Green Essex IG8 8GW |
Director Name | Mr William Davis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2017(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Boulevard Repton Park Manor Road Woodford Green Essex IG8 8GW |
Director Name | Mr William Davis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Boulevard Erpton Park Manor Road Woodford Green Essex IG8 8GW |
Director Name | Michael Davis |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 1 The Boulevard Repton Park Woodford Green Essex IG8 8GW |
Director Name | Mr Matthew Alexander Davis |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(10 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 12 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Boulevard Repton Park Manor Road Woodford Green Essex IG8 8GW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 The Boulevard Repton Park Manor Road Woodford Green Essex IG8 8GW |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Fairlop |
Built Up Area | Greater London |
1 at £1 | Michael Davis 50.00% Ordinary |
---|---|
1 at £1 | T.a. Summerton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£828 |
Current Liabilities | £828 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 June |
Latest Return | 16 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (1 month, 4 weeks from now) |
1 December 2023 | Amended micro company accounts made up to 30 June 2022 (4 pages) |
---|---|
23 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
3 April 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
22 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
13 April 2022 | Termination of appointment of Matthew Alexander Davis as a director on 12 April 2022 (1 page) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
17 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
29 June 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
18 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
16 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
23 August 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
23 August 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
14 August 2017 | Appointment of Mr Nicholas Davis as a director on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Wiliam Davis as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Nicholas Davis as a director on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Wiliam Davis as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Statement of capital following an allotment of shares on 14 August 2017
|
14 August 2017 | Appointment of Mr William Davis as a director on 14 August 2017 (2 pages) |
14 August 2017 | Statement of capital following an allotment of shares on 14 August 2017
|
14 August 2017 | Cessation of Teresa Ann Summerton as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Cessation of Teresa Ann Summerton as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
14 August 2017 | Appointment of Mr William Davis as a director on 14 August 2017 (2 pages) |
28 June 2017 | Notification of Teresa Summerton as a person with significant control on 12 June 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
28 June 2017 | Notification of Teresa Summerton as a person with significant control on 12 June 2016 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (9 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (9 pages) |
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
26 July 2013 | Termination of appointment of Michael Davis as a director (1 page) |
26 July 2013 | Appointment of William Davis as a director (2 pages) |
26 July 2013 | Appointment of Mr Matthew Alexander Davis as a director (2 pages) |
26 July 2013 | Appointment of William Davis as a director (2 pages) |
26 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
26 July 2013 | Appointment of Mr Matthew Alexander Davis as a director (2 pages) |
26 July 2013 | Termination of appointment of Michael Davis as a director (1 page) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 September 2010 | Director's details changed for Michael Davis on 26 June 2010 (2 pages) |
21 September 2010 | Director's details changed for Teresa Ann Summerton on 26 June 2010 (2 pages) |
21 September 2010 | Director's details changed for Michael Davis on 26 June 2010 (2 pages) |
21 September 2010 | Director's details changed for Teresa Ann Summerton on 26 June 2010 (2 pages) |
21 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 August 2009 | Return made up to 26/06/09; full list of members (4 pages) |
21 August 2009 | Return made up to 26/06/09; full list of members (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
4 October 2007 | Return made up to 26/06/07; no change of members (7 pages) |
4 October 2007 | Return made up to 26/06/07; no change of members (7 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 October 2006 | Return made up to 26/06/06; full list of members (3 pages) |
4 October 2006 | Return made up to 26/06/06; full list of members (3 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | Director resigned (1 page) |
27 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 August 2005 | Return made up to 26/06/05; full list of members (3 pages) |
23 August 2005 | Return made up to 26/06/05; full list of members (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 July 2004 | Return made up to 26/06/04; full list of members
|
13 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 July 2004 | Return made up to 26/06/04; full list of members
|
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Ad 30/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Ad 30/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
29 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
29 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
26 June 2002 | Incorporation (16 pages) |
26 June 2002 | Incorporation (16 pages) |