Ilford
Essex
IG2 7AD
Director Name | Mrs Kelly Ann Rozee |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2017(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Charter Avenue Ilford Essex IG2 7AD |
Secretary Name | Mrs Kelly Ann Rozee |
---|---|
Status | Current |
Appointed | 02 September 2017(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 106 Charter Avenue Ilford Essex IG2 7AD |
Director Name | Mr Thomas Joseph Rozee |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 106 Charter Avenue Ilford Essex IG2 7AD |
Secretary Name | Mr Thomas Joseph Rozee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 106 Charter Avenue Ilford Essex IG2 7AD |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 106 Charter Avenue Ilford Essex IG2 7AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Mr David Thomas Rozee 100.00% Ordinary |
---|
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 | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
7 January 2021 | Confirmation statement made on 21 November 2020 with updates (4 pages) |
---|---|
18 December 2020 | Micro company accounts made up to 30 September 2020 (5 pages) |
23 January 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
29 November 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
24 January 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
29 November 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
23 March 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
30 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
22 September 2017 | Appointment of Mrs Kelly Ann Rozee as a secretary on 2 September 2017 (2 pages) |
22 September 2017 | Appointment of Mrs Kelly Ann Rozee as a secretary on 2 September 2017 (2 pages) |
22 September 2017 | Appointment of Mrs Kelly Ann Rozee as a director on 2 September 2017 (2 pages) |
22 September 2017 | Appointment of Mrs Kelly Ann Rozee as a director on 2 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Thomas Joseph Rozee as a secretary on 2 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Thomas Joseph Rozee as a director on 2 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Thomas Joseph Rozee as a director on 2 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Thomas Joseph Rozee as a secretary on 2 September 2017 (1 page) |
22 May 2017 | Director's details changed for Mr David Thomas Rozee on 12 May 2017 (2 pages) |
22 May 2017 | Registered office address changed from The Attic, 45a Birchfield Lane Mulbarton Norwich Norfolk NR14 8AA England to 106 Charter Avenue Ilford Essex IG2 7AD on 22 May 2017 (1 page) |
22 May 2017 | Director's details changed for Mr Thomas Joseph Rozee on 12 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Thomas Joseph Rozee on 12 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Thomas Joseph Rozee on 12 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Thomas Joseph Rozee on 12 May 2017 (2 pages) |
22 May 2017 | Registered office address changed from The Attic, 45a Birchfield Lane Mulbarton Norwich Norfolk NR14 8AA England to 106 Charter Avenue Ilford Essex IG2 7AD on 22 May 2017 (1 page) |
22 May 2017 | Director's details changed for Mr David Thomas Rozee on 12 May 2017 (2 pages) |
22 May 2017 | Secretary's details changed for Mr Thomas Joseph Rozee on 12 May 2017 (1 page) |
22 May 2017 | Secretary's details changed for Mr Thomas Joseph Rozee on 12 May 2017 (1 page) |
17 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
17 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
23 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
8 July 2016 | Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to The Attic, 45a Birchfield Lane Mulbarton Norwich Norfolk NR14 8AA on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to The Attic, 45a Birchfield Lane Mulbarton Norwich Norfolk NR14 8AA on 8 July 2016 (1 page) |
10 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
27 January 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
2 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Director's details changed for Mr Thomas Joseph Rozee on 16 July 2013 (2 pages) |
11 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Secretary's details changed for Mr Thomas Joseph Rozee on 15 July 2013 (1 page) |
11 December 2013 | Director's details changed for Mr Thomas Joseph Rozee on 15 July 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr Thomas Joseph Rozee on 16 July 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr Thomas Joseph Rozee on 15 July 2013 (2 pages) |
11 December 2013 | Secretary's details changed for Mr Thomas Joseph Rozee on 15 July 2013 (1 page) |
26 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
11 February 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
3 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for David Thomas Rozee on 5 November 2009 (2 pages) |
24 November 2009 | Director's details changed for David Thomas Rozee on 5 November 2009 (2 pages) |
24 November 2009 | Director's details changed for David Thomas Rozee on 5 November 2009 (2 pages) |
16 December 2008 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
16 December 2008 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
11 December 2008 | Return made up to 21/11/08; full list of members (5 pages) |
11 December 2008 | Return made up to 21/11/08; full list of members (5 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from 420 cranbrook road, gants hill ilford essex IG2 6HT (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 420 cranbrook road, gants hill ilford essex IG2 6HT (1 page) |
9 April 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
9 April 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
15 January 2008 | Return made up to 21/11/07; full list of members (5 pages) |
15 January 2008 | Return made up to 21/11/07; full list of members (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 December 2006 | Return made up to 21/11/06; full list of members (5 pages) |
18 December 2006 | Return made up to 21/11/06; full list of members (5 pages) |
5 April 2006 | Company name changed roban engineering LIMITED\certificate issued on 05/04/06 (2 pages) |
5 April 2006 | Company name changed roban engineering LIMITED\certificate issued on 05/04/06 (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 January 2006 | Return made up to 21/11/05; full list of members (5 pages) |
4 January 2006 | Return made up to 21/11/05; full list of members (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 December 2004 | Return made up to 21/11/04; full list of members (5 pages) |
11 December 2004 | Return made up to 21/11/04; full list of members (5 pages) |
7 February 2004 | Ad 21/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 February 2004 | New secretary appointed;new director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | Ad 21/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 February 2004 | New secretary appointed;new director appointed (2 pages) |
7 February 2004 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
4 December 2003 | Resolutions
|
4 December 2003 | Resolutions
|
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
21 November 2003 | Incorporation (11 pages) |
21 November 2003 | Incorporation (11 pages) |