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 | 04 July 2002(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 | 22 March 2007(4 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month |
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(11 years, 8 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 | 04 July 2002(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 | 04 July 2002(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 | 04 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.routeonecomms.com |
---|---|
Telephone | 01322 612055 |
Telephone region | Dartford |
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 |
597 at £1 | Roger James Adshead 59.70% Ordinary |
---|---|
274 at £1 | Andrew Barriball 27.40% Ordinary |
129 at £1 | James Pryor Howard 12.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,839 |
Current Liabilities | £1,144 |
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 | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 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) |
14 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
20 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 July 2017 | Notification of Andrew Neil Barriball as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
31 July 2017 | Notification of Andrew Neil Barriball as a person with significant control on 20 July 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
31 July 2017 | Notification of Andrew Neil Barriball as a person with significant control on 20 July 2016 (2 pages) |
21 July 2017 | Registered office address changed from 50 Waterbridge Court 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 50 Waterbridge Court Spital Street Dartford Kent DA1 2DT to 83 Cambridge Street London SW1V 4PS on 21 July 2017 (1 page) |
13 January 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 December 2015 (6 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 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Director's details changed for Mr Roger James Adshead on 8 April 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Roger James Adshead on 8 April 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Roger James Adshead on 8 April 2015 (2 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 November 2014 | Registered office address changed from 83 Cambridge Street London SW1V 4PS to 50 Waterbridge Court 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 50 Waterbridge Court Spital Street Dartford Kent DA1 2DT on 18 November 2014 (1 page) |
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 30 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 | 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) |
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 | Appointment of Geoffrey Ernest Charles Hadwick as a secretary (2 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
29 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
28 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 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) |
5 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
5 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
21 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
21 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
13 August 2007 | Return made up to 30/06/07; change of members
|
13 August 2007 | Return made up to 30/06/07; change of members
|
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
19 April 2007 | Ad 22/03/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 April 2007 | Ad 22/03/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
14 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
22 December 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
22 December 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
17 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
17 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 August 2003 | Return made up to 04/07/03; full list of members
|
4 August 2003 | Return made up to 04/07/03; full list of members
|
24 April 2003 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
24 April 2003 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Director resigned (1 page) |
4 July 2002 | Incorporation (31 pages) |
4 July 2002 | Incorporation (31 pages) |