Rainham
Essex
RM13 7RJ
Secretary Name | Sally Ann Palmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2004(1 day after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Business Consultant |
Correspondence Address | 82 Rainham Road Rainham Essex RM13 7RJ |
Director Name | Ms Lynn Marina Watson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 June 2015) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fernbank Avenue Hornchurch Essex RM12 5RA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 82 Rainham Road Rainham Essex RM13 7RJ |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Michael Palmer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £198 |
Cash | £3,386 |
Current Liabilities | £6,919 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
24 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
27 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
4 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
25 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
25 January 2021 | Director's details changed for Michael Palmer on 1 January 2021 (2 pages) |
25 January 2021 | Registered office address changed from 534 London Road Westcliff-on-Sea SS0 9HS England to 82 Rainham Road Rainham Essex RM13 7RJ on 25 January 2021 (1 page) |
25 January 2021 | Secretary's details changed for Sally Ann Palmer on 1 January 2021 (1 page) |
24 June 2020 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
26 March 2020 | Previous accounting period shortened from 6 April 2019 to 5 April 2019 (1 page) |
26 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
7 January 2020 | Previous accounting period shortened from 7 April 2019 to 6 April 2019 (1 page) |
7 January 2020 | Registered office address changed from 583 Cranbrook Road Ilford Essex IG2 6JZ England to 534 London Road Westcliff-on-Sea SS0 9HS on 7 January 2020 (1 page) |
23 December 2019 | Previous accounting period extended from 27 March 2019 to 7 April 2019 (1 page) |
20 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
25 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
10 August 2018 | Confirmation statement made on 29 July 2018 with updates (5 pages) |
7 August 2018 | Change of details for Mr Michael Palmer as a person with significant control on 1 August 2017 (2 pages) |
7 August 2018 | Notification of Sally Ann Palmer as a person with significant control on 1 August 2017 (2 pages) |
18 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
3 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 November 2015 | Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page) |
9 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
26 June 2015 | Termination of appointment of Lynn Marina Watson as a director on 22 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Lynn Marina Watson as a director on 22 June 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
30 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
12 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
26 February 2013 | Total exemption small company accounts made up to 30 March 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 March 2012 (3 pages) |
31 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
31 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
30 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 August 2010 | Director's details changed for Mrs Lynn Marina Watson on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Michael Palmer on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Mrs Lynn Marina Watson on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Mrs Lynn Marina Watson on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Michael Palmer on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Michael Palmer on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 August 2005 | Location of register of members (1 page) |
1 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
1 August 2005 | Location of register of members (1 page) |
1 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
19 October 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
19 October 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New secretary appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Incorporation (9 pages) |
29 July 2004 | Incorporation (9 pages) |