Gants Hill
Ilford
Essex
IG2 6JZ
Secretary Name | Debra Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 March 2006) |
Role | Company Director |
Correspondence Address | Plot 16 33 Clarence Gate Repton Park Manor Road Woodford Essex IG8 8GN |
Secretary Name | Jonathan Edward Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | 26 The Manor Regents Drive Woodford Green Essex IG8 8RT |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 583 Cranbrook Road Gants Hill Ilford Essex IG2 6JZ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £55,273 |
Cash | £221 |
Current Liabilities | £156,156 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
20 January 2009 | Delivered on: 27 January 2009 Persons entitled: Essilor Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
26 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Change of details for Mr Simon Anthony Rose as a person with significant control on 17 May 2023 (2 pages) |
17 May 2023 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to 583 Cranbrook Road Gants Hill Ilford Essex IG2 6JZ on 17 May 2023 (1 page) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 August 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
2 November 2017 | Satisfaction of charge 1 in full (1 page) |
2 November 2017 | Satisfaction of charge 1 in full (1 page) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
14 October 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
11 July 2014 | Director's details changed for Mr Simon Anthony Rose on 17 January 2014 (2 pages) |
11 July 2014 | Director's details changed for Mr Simon Anthony Rose on 17 January 2014 (2 pages) |
5 February 2014 | Registered office address changed from 583 Cranbrook Road Gants Hill Ilford Essex IG2 6JZ on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 583 Cranbrook Road Gants Hill Ilford Essex IG2 6JZ on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 583 Cranbrook Road Gants Hill Ilford Essex IG2 6JZ on 5 February 2014 (1 page) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Termination of appointment of Jonathan Rose as a secretary (1 page) |
22 March 2012 | Director's details changed for Simon Anthony Rose on 22 March 2012 (2 pages) |
22 March 2012 | Termination of appointment of Jonathan Rose as a secretary (1 page) |
22 March 2012 | Director's details changed for Simon Anthony Rose on 22 March 2012 (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
10 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 August 2007 | Return made up to 04/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 04/07/07; full list of members (2 pages) |
4 April 2007 | Return made up to 04/07/06; full list of members (2 pages) |
4 April 2007 | Return made up to 04/07/06; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 July 2005 | Return made up to 04/07/05; full list of members (2 pages) |
12 July 2005 | Return made up to 04/07/05; full list of members (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
29 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
31 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 34-40 high street wanstead london E11 2RJ (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 34-40 high street wanstead london E11 2RJ (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
30 October 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
10 September 2002 | Company name changed univane LIMITED\certificate issued on 10/09/02 (2 pages) |
10 September 2002 | Company name changed univane LIMITED\certificate issued on 10/09/02 (2 pages) |
4 July 2002 | Incorporation (16 pages) |
4 July 2002 | Incorporation (16 pages) |