Romford
Essex
RM7 7AR
Secretary Name | Mrs Marlene Barbara Joseph |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Palm Road Romford Essex RM7 7AR |
Director Name | Joan May Ramsay |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Co Director |
Correspondence Address | 12 Folkestone Road East Ham London E6 6BY |
Director Name | Boysie Laurant Joseph |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 19 October 2023) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 40 Palm Road Romford Essex RM7 7AR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | hopesuperjobs.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 85530827 |
Telephone region | London |
Registered Address | Third Floor, Broadway Chambers 1 Cranbrook Road Ilford IG1 4DU |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
2 at £1 | Mrs Marlene Babara Joseph 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £230,685 |
Cash | £70,597 |
Current Liabilities | £50,980 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
23 June 2020 | Delivered on: 7 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
21 January 2008 | Delivered on: 2 February 2008 Persons entitled: Alliance & Leicester PLC Classification: Rent deposit deed Secured details: £3000.00 and all other monies due or to become due. Particulars: Charge of the deposit account and all monies from time to time withdrawn from the deposit account. Outstanding |
31 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
16 December 2023 | Termination of appointment of Boysie Laurant Joseph as a director on 19 October 2023 (1 page) |
22 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
23 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
30 May 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
4 July 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
26 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
7 July 2020 | Registration of charge 050818940002, created on 23 June 2020 (24 pages) |
26 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
5 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
19 May 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
23 May 2018 | Registered office address changed from 1B Balfour Road Ilford Essex IG1 4HP to Third Floor, Broadway Chambers 1 Cranbrook Road Ilford IG1 4DU on 23 May 2018 (1 page) |
2 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
4 January 2017 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 January 2017 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 23 March 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) |
16 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 July 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
16 June 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
22 March 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
22 March 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
1 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Secretary's details changed for Marlene Barbara Joseph on 22 March 2010 (1 page) |
1 April 2010 | Director's details changed for Mrs Marlene Barbara Joseph on 22 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Boysie Laurant Joseph on 22 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Marlene Barbara Joseph on 22 March 2010 (1 page) |
1 April 2010 | Director's details changed for Boysie Laurant Joseph on 22 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mrs Marlene Barbara Joseph on 22 March 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
10 July 2009 | Return made up to 23/03/09; full list of members (3 pages) |
10 July 2009 | Return made up to 23/03/09; full list of members (3 pages) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 July 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2008 | Return made up to 23/03/08; full list of members (3 pages) |
9 June 2008 | Return made up to 23/03/08; full list of members (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
14 September 2007 | Return made up to 23/03/07; no change of members (7 pages) |
14 September 2007 | Return made up to 23/03/07; no change of members (7 pages) |
20 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
26 June 2006 | Return made up to 23/03/06; full list of members (2 pages) |
26 June 2006 | Return made up to 23/03/06; full list of members (2 pages) |
24 March 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
24 March 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
7 February 2006 | Return made up to 23/03/05; full list of members
|
7 February 2006 | Return made up to 23/03/05; full list of members
|
28 October 2005 | Registered office changed on 28/10/05 from: business activity cenre 12 church street stratford london E15 3HX (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: business activity cenre 12 church street stratford london E15 3HX (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2004 | Director resigned (2 pages) |
23 August 2004 | Director resigned (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New secretary appointed;new director appointed (2 pages) |
6 April 2004 | New secretary appointed;new director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
23 March 2004 | Incorporation (6 pages) |
23 March 2004 | Incorporation (6 pages) |