Romford
Essex
RM5 3YH
Secretary Name | Anne Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2007(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Correspondence Address | 62 Merlin Road Romford RM5 3YH |
Director Name | Mr Stephen Charles Harrison |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches 5 Grove Park Southport PR9 7DH |
Secretary Name | Mr Stephen Charles Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches 5 Grove Park Southport PR9 7DH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 82 Rainham Road Rainham Essex RM13 7RJ |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
80 at £1 | Kevin Ian Taylor 80.00% Ordinary |
---|---|
20 at £1 | Kerry Anne Scott 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,194 |
Cash | £507 |
Current Liabilities | £7,035 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
20 September 2005 | Delivered on: 9 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80 lynton avenue romford essex. Outstanding |
---|---|
11 October 2004 | Delivered on: 13 October 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80, lynton avenue, colliers row, romford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
20 November 2020 | Registered office address changed from 534 London Road Westcliff-on-Sea SS0 9HS England to 82 Rainham Road Rainham Essex RM13 7RJ on 20 November 2020 (1 page) |
27 February 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
30 December 2019 | Registered office address changed from 583 Cranbrook Road Ilford Essex IG2 6JZ England to 534 London Road Westcliff-on-Sea SS0 9HS on 30 December 2019 (1 page) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 29 March 2019 (1 page) |
27 February 2019 | Cessation of Anne Taylor as a person with significant control on 1 January 2019 (1 page) |
27 February 2019 | Cessation of Kevin Ian Taylor as a person with significant control on 1 January 2019 (1 page) |
27 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 March 2017 | Confirmation statement made on 10 February 2017 with updates (8 pages) |
17 March 2017 | Confirmation statement made on 10 February 2017 with updates (8 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 November 2015 | Registered office address changed from Lear House 259-261 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Lear House 259-261 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page) |
17 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 May 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 February 2010 | Director's details changed for Kevin Ian Taylor on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Kevin Ian Taylor on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Kevin Ian Taylor on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
12 February 2008 | New secretary appointed (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 May 2007 | Particulars of mortgage/charge (5 pages) |
9 May 2007 | Particulars of mortgage/charge (5 pages) |
23 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
23 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
12 March 2007 | Secretary resigned;director resigned (1 page) |
12 March 2007 | Secretary resigned;director resigned (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 March 2005 | Return made up to 10/02/05; full list of members (3 pages) |
24 March 2005 | Return made up to 10/02/05; full list of members (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
19 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
8 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
8 April 2003 | New director appointed (2 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: lear house, 259 cranbrook road ilford essex IG1 4TG (1 page) |
19 March 2003 | Ad 21/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: lear house 259-261 cranbroom road ilford essex IG1 4TG (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: lear house, 259 cranbrook road ilford essex IG1 4TG (1 page) |
19 March 2003 | Ad 21/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: lear house 259-261 cranbroom road ilford essex IG1 4TG (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
24 February 2003 | Director resigned (1 page) |
10 February 2003 | Incorporation (9 pages) |
10 February 2003 | Incorporation (9 pages) |