Oakwood Gate
Ilford
Essex
IG6 2GQ
Director Name | Mrs Lana Renee Benton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(20 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 141 High Road Loughton Essex IG10 4LT |
Secretary Name | John Simmons (Property Management) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2006(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | 141 High Road Loughton Essex IG10 4LT |
Director Name | Lucille Fletcher |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 April 2008) |
Role | Receptionist Administrator |
Correspondence Address | 3 Oxford House 126-128 Tomswood Hill Hainault Ilford Essex IG6 2QF |
Director Name | Martin Benton |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(2 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 25 November 2020) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Flat 9 Oxford House 126 -128 Tomswood Hill Hainault Essex IG6 2QF |
Secretary Name | Mr Ian Stephen Goldstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Acle Close Oakwood Gate Ilford Essex IG6 2GQ |
Director Name | Francis Robins |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 25 November 2020) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 5 Oxford House 126-128 Tomswood Hill Hainault Ilford IG6 2QF |
Director Name | CPM Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | C P M House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 141 High Road Loughton Essex IG10 4LT |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £16,428 |
Net Worth | £14,795 |
Cash | £15,664 |
Current Liabilities | £4,260 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 1 day from now) |
2 November 2023 | Appointment of Mrs Lana Renee Benton as a director on 1 November 2023 (2 pages) |
---|---|
16 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
28 April 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
30 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
19 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
1 June 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
17 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
27 November 2020 | Termination of appointment of Martin Benton as a director on 25 November 2020 (1 page) |
27 November 2020 | Termination of appointment of Francis Robins as a director on 25 November 2020 (1 page) |
26 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
28 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
12 June 2017 | Total exemption full accounts made up to 31 August 2016 (14 pages) |
12 June 2017 | Total exemption full accounts made up to 31 August 2016 (14 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with no updates (3 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with no updates (3 pages) |
26 August 2016 | Confirmation statement made on 21 August 2016 with updates (4 pages) |
26 August 2016 | Confirmation statement made on 21 August 2016 with updates (4 pages) |
14 January 2016 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
14 January 2016 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
27 August 2015 | Annual return made up to 21 August 2015 no member list (5 pages) |
27 August 2015 | Annual return made up to 21 August 2015 no member list (5 pages) |
17 December 2014 | Total exemption full accounts made up to 31 August 2014 (13 pages) |
17 December 2014 | Total exemption full accounts made up to 31 August 2014 (13 pages) |
4 September 2014 | Annual return made up to 21 August 2014 no member list (5 pages) |
4 September 2014 | Annual return made up to 21 August 2014 no member list (5 pages) |
21 March 2014 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
21 March 2014 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
2 September 2013 | Annual return made up to 21 August 2013 no member list (5 pages) |
2 September 2013 | Annual return made up to 21 August 2013 no member list (5 pages) |
28 February 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
28 February 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
23 August 2012 | Annual return made up to 21 August 2012 no member list (5 pages) |
23 August 2012 | Annual return made up to 21 August 2012 no member list (5 pages) |
20 February 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
20 February 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
24 August 2011 | Director's details changed for Francis Robin on 24 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Francis Robin on 24 August 2011 (2 pages) |
24 August 2011 | Annual return made up to 21 August 2011 no member list (5 pages) |
24 August 2011 | Annual return made up to 21 August 2011 no member list (5 pages) |
4 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
4 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
24 August 2010 | Director's details changed for Ian Stephen Goldstein on 21 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Martin Benton on 21 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for John Simmons (Property Management) Limited on 21 August 2010 (2 pages) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Director's details changed for Francis Robin on 21 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 21 August 2010 no member list (5 pages) |
24 August 2010 | Director's details changed for Martin Benton on 21 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 21 August 2010 no member list (5 pages) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Director's details changed for Ian Stephen Goldstein on 21 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for John Simmons (Property Management) Limited on 21 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Francis Robin on 21 August 2010 (2 pages) |
2 March 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
2 March 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
3 September 2009 | Annual return made up to 21/08/09 (3 pages) |
3 September 2009 | Annual return made up to 21/08/09 (3 pages) |
21 January 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
21 January 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
16 October 2008 | Annual return made up to 21/08/08 (3 pages) |
16 October 2008 | Annual return made up to 21/08/08 (3 pages) |
23 April 2008 | Appointment terminated director lucille fletcher (1 page) |
23 April 2008 | Appointment terminated director lucille fletcher (1 page) |
4 April 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
4 April 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
21 September 2007 | Annual return made up to 21/08/07 (5 pages) |
21 September 2007 | Annual return made up to 21/08/07 (5 pages) |
13 February 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
13 February 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Annual return made up to 21/08/06 (5 pages) |
19 September 2006 | Annual return made up to 21/08/06 (5 pages) |
19 September 2006 | Director resigned (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
5 April 2006 | Full accounts made up to 31 August 2005 (10 pages) |
5 April 2006 | Full accounts made up to 31 August 2005 (10 pages) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
12 September 2005 | Annual return made up to 21/08/05
|
12 September 2005 | Annual return made up to 21/08/05
|
5 April 2005 | Full accounts made up to 31 August 2004 (10 pages) |
5 April 2005 | Full accounts made up to 31 August 2004 (10 pages) |
25 August 2004 | Annual return made up to 21/08/04
|
25 August 2004 | Annual return made up to 21/08/04
|
21 August 2003 | Incorporation (32 pages) |
21 August 2003 | Incorporation (32 pages) |