Chadwell Heath
Romford
Essex
RM6 6AX
Secretary Name | Mr David Thomas Bullman |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Icon Offices Suite 8 321-323 High Road Chadwell Heath Romford Essex RM6 6AX |
Director Name | Mr David Thomas Bullman |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Vale Vange Basildon Essex SS16 4RL |
Telephone | 020 85988022 |
---|---|
Telephone region | London |
Registered Address | Icon Offices Suite 8 321-323 High Road Chadwell Heath Romford Essex RM6 6AX |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
50 at £1 | David Bullman 50.00% Ordinary |
---|---|
50 at £1 | Frederick Dicker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,215 |
Cash | £119 |
Current Liabilities | £22,398 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
---|---|
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
4 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
14 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Termination of appointment of David Bullman as a director (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 December 2010 | Registered office address changed from Harman House, 341 Valence Avenue Dagenham Essex RM8 3RA on 1 December 2010 (2 pages) |
1 December 2010 | Registered office address changed from Harman House, 341 Valence Avenue Dagenham Essex RM8 3RA on 1 December 2010 (2 pages) |
16 April 2010 | Director's details changed for Frederick Dicker on 2 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for David Thomas Bullman on 2 April 2010 (2 pages) |
16 April 2010 | Director's details changed for David Thomas Bullman on 2 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Frederick Dicker on 2 April 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
14 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
5 March 2007 | Full accounts made up to 30 April 2006 (16 pages) |
15 June 2006 | Full accounts made up to 30 April 2005 (11 pages) |
10 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
23 May 2005 | Return made up to 02/04/05; full list of members
|
2 April 2004 | Incorporation (15 pages) |