Romford
RM1 3PJ
Secretary Name | Deborah Ann Burns |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Orbital House, 20 Eastern Road Romford RM1 3PJ |
Director Name | Mrs Deborah Ann Burns |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2015(12 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orbital House, 20 Eastern Road Romford RM1 3PJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Orbital House, 20 Eastern Road Romford RM1 3PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
17 at £1 | Lucy Burns 42.50% Ordinary |
---|---|
12 at £1 | Deborah Burns 30.00% Ordinary |
10 at £1 | Charlotte Burns 25.00% Ordinary |
1 at £1 | Paul Martin Burns 2.50% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
29 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
30 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
16 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
10 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 September 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
21 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
21 August 2019 | Cessation of Deborah Ann Burns as a person with significant control on 5 August 2019 (1 page) |
21 August 2019 | Cessation of Paul Martin Burns as a person with significant control on 5 August 2019 (1 page) |
3 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 August 2018 | Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB to Orbital House, 20 Eastern Road Romford RM1 3PJ on 22 August 2018 (1 page) |
20 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
18 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
18 August 2017 | Notification of Deborah Anne Burns as a person with significant control on 6 August 2017 (2 pages) |
18 August 2017 | Notification of Paul Martin Burns as a person with significant control on 6 August 2017 (2 pages) |
18 August 2017 | Notification of Paul Martin Burns as a person with significant control on 6 August 2017 (2 pages) |
18 August 2017 | Notification of Deborah Anne Burns as a person with significant control on 6 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
16 February 2017 | Statement of capital following an allotment of shares on 7 August 2016
|
16 February 2017 | Statement of capital following an allotment of shares on 7 August 2016
|
16 August 2016 | Confirmation statement made on 6 August 2016 with updates (7 pages) |
16 August 2016 | Confirmation statement made on 6 August 2016 with updates (7 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 May 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
16 May 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
14 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
14 September 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
14 September 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
31 July 2015 | Appointment of Mrs Deborah Ann Burns as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mrs Deborah Ann Burns as a director on 31 July 2015 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
3 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
7 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
9 August 2013 | Director's details changed for Paul Martin Burnes on 9 August 2013 (2 pages) |
9 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Director's details changed for Paul Martin Burnes on 9 August 2013 (2 pages) |
9 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
19 February 2013 | Registered office address changed from 144 High Street Epping Essex CM16 4AS on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from 144 High Street Epping Essex CM16 4AS on 19 February 2013 (1 page) |
17 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
20 November 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Director's details changed for Paul Martin Burnes on 4 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Paul Martin Burnes on 4 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Paul Martin Burnes on 4 August 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Deborah Ann Burns on 4 August 2010 (1 page) |
18 August 2010 | Secretary's details changed for Deborah Ann Burns on 4 August 2010 (1 page) |
18 August 2010 | Secretary's details changed for Deborah Ann Burns on 4 August 2010 (1 page) |
17 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 October 2008 | Return made up to 06/08/08; full list of members (3 pages) |
7 October 2008 | Return made up to 06/08/08; full list of members (3 pages) |
9 July 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
9 July 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
27 September 2007 | Return made up to 06/08/07; full list of members (2 pages) |
27 September 2007 | Return made up to 06/08/07; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
28 September 2006 | Return made up to 06/08/06; full list of members (2 pages) |
28 September 2006 | Return made up to 06/08/06; full list of members (2 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: 6 forelands place bell street sawbridgeworth hertfordshire CM21 9QD (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 6 forelands place bell street sawbridgeworth hertfordshire CM21 9QD (1 page) |
15 September 2005 | Return made up to 06/08/05; full list of members (6 pages) |
15 September 2005 | Return made up to 06/08/05; full list of members (6 pages) |
8 March 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
8 March 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
17 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
17 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
22 December 2003 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
22 December 2003 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
6 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
6 August 2003 | Return made up to 06/08/03; full list of members (6 pages) |
13 September 2002 | Secretary resigned;director resigned (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
13 September 2002 | Secretary resigned;director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
6 August 2002 | Incorporation (18 pages) |
6 August 2002 | Incorporation (18 pages) |