Hornchurch
Essex
RM11 3JQ
Director Name | Mrs Mrudula Arvindkumar Patel |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 24 Ernest Road Emerson Park Essex RM11 3JQ |
Secretary Name | Michael Simm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(5 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 May 2004) |
Role | Company Director |
Correspondence Address | Hillside Cottage Agreash Lonan Isle Of Man IN4 7NS |
Director Name | David Diable |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 03 June 2011) |
Role | Stockbroker |
Correspondence Address | 23 Meadway Gidea Park Romford Essex RM2 5NU |
Director Name | Natalie Helen Jones |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 October 2010) |
Role | Consultant |
Correspondence Address | 23 Meadway Gidea Park Essex RM2 5NU |
Secretary Name | David Diable |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 03 June 2011) |
Role | Stockbroker |
Correspondence Address | 23 Meadway Gidea Park Romford Essex RM2 5NU |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Monmouth Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(5 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 May 2004) |
Correspondence Address | Bannister Mews Baldhoon Road Laxey Isle Of Man IM4 7QH |
Website | www.wepm.co.uk |
---|
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,324 |
Current Liabilities | £9,085 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
17 November 2023 | Total exemption full accounts made up to 30 September 2023 (7 pages) |
---|---|
27 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
2 November 2022 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
11 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
5 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 30 September 2020 (4 pages) |
29 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
24 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
1 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
6 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
4 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
6 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Registered office address changed from 135 High Street Hornchurch Essex RM11 3YJ on 6 November 2013 (1 page) |
6 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Registered office address changed from 135 High Street Hornchurch Essex RM11 3YJ on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 135 High Street Hornchurch Essex RM11 3YJ on 6 November 2013 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 November 2011 | Director's details changed for Mrs Madhu Arvindkumar Patel on 6 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Mrs Madhu Arvindkumar Patel on 6 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Mrs Madhu Arvindkumar Patel on 6 October 2011 (2 pages) |
7 October 2011 | Termination of appointment of Natalie Jones as a director (1 page) |
7 October 2011 | Termination of appointment of Natalie Jones as a director (1 page) |
7 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Director's details changed for Madhu Arvindkumar Patel on 1 September 2011 (2 pages) |
7 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Director's details changed for Madhu Arvindkumar Patel on 1 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Madhu Arvindkumar Patel on 1 September 2011 (2 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 June 2011 | Registered office address changed from C/O Steven Dean Magac and Co 159 Barnett High Street Barnett Hertfordshire EN5 5SU on 17 June 2011 (2 pages) |
17 June 2011 | Registered office address changed from C/O Steven Dean Magac and Co 159 Barnett High Street Barnett Hertfordshire EN5 5SU on 17 June 2011 (2 pages) |
9 June 2011 | Termination of appointment of David Diable as a secretary (2 pages) |
9 June 2011 | Termination of appointment of David Diable as a director (2 pages) |
9 June 2011 | Company name changed 04913362 LIMITED\certificate issued on 09/06/11
|
9 June 2011 | Change of name notice (2 pages) |
9 June 2011 | Company name changed 04913362 LIMITED\certificate issued on 09/06/11
|
9 June 2011 | Termination of appointment of David Diable as a director (2 pages) |
9 June 2011 | Change of name notice (2 pages) |
9 June 2011 | Termination of appointment of David Diable as a secretary (2 pages) |
6 January 2011 | Annual return made up to 26 September 2010 with a full list of shareholders (14 pages) |
6 January 2011 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 26 September 2006 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 26 September 2004 with a full list of shareholders (10 pages) |
6 January 2011 | Annual return made up to 26 September 2005 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 26 September 2010 with a full list of shareholders (14 pages) |
6 January 2011 | Annual return made up to 26 September 2007 with a full list of shareholders (10 pages) |
6 January 2011 | Annual return made up to 26 September 2008 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 26 September 2007 with a full list of shareholders (10 pages) |
6 January 2011 | Annual return made up to 26 September 2006 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 26 September 2004 with a full list of shareholders (10 pages) |
6 January 2011 | Annual return made up to 26 September 2005 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 26 September 2008 with a full list of shareholders (8 pages) |
5 January 2011 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
5 January 2011 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
5 January 2011 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
5 January 2011 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
5 January 2011 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
5 January 2011 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
5 January 2011 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
5 January 2011 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
5 January 2011 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
5 January 2011 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
5 January 2011 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
5 January 2011 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
16 December 2010 | Administrative restoration application (4 pages) |
16 December 2010 | Administrative restoration application (4 pages) |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 190 strand, london, WC2R 1JN (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 190 strand, london, WC2R 1JN (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New secretary appointed;new director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Ad 18/05/04--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
3 June 2004 | New secretary appointed;new director appointed (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Ad 18/05/04--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
3 June 2004 | New director appointed (2 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | Director resigned (1 page) |
26 September 2003 | Incorporation (18 pages) |
26 September 2003 | Incorporation (18 pages) |