London
E15 2PH
Director Name | Mr Alfred George Thornton |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(1 day after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Barbers Road London E15 2PH |
Secretary Name | Mr Alfred George Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(1 day after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Barbers Road London E15 2PH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 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 | 28 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Purfleet Works London Road Grays Essex RM20 3NL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Paul Howard Thornton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,159 |
Current Liabilities | £685,559 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 1 week from now) |
3 February 2006 | Delivered on: 7 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being lying to the south of todwick road north and south anston south yorkshire and t/no SYK55462 and the l/h land lying to the south of todwick road dinnington south yorkshire t/no SYK269436 and (2) plots 19 & 20 kent kraft industrial estate lower road northfleet t/no K896621 (application pending). Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|
19 January 2021 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
19 January 2021 | Termination of appointment of Alfred George Thornton as a director on 30 April 2020 (1 page) |
19 January 2021 | Termination of appointment of Alfred George Thornton as a secretary on 30 April 2020 (1 page) |
26 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
3 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
26 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2019 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
23 August 2013 | Total exemption small company accounts made up to 31 October 2012 (13 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 October 2012 (13 pages) |
1 February 2013 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH United Kingdom on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH United Kingdom on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH United Kingdom on 1 February 2013 (1 page) |
31 January 2013 | Registered office address changed from 12 Barbers Road Stratford London E15 2PH on 31 January 2013 (1 page) |
31 January 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Registered office address changed from 12 Barbers Road Stratford London E15 2PH on 31 January 2013 (1 page) |
31 January 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Director's details changed for Mr Alfred George Thornton on 13 December 2010 (2 pages) |
13 December 2010 | Secretary's details changed for Alfred George Thornton on 13 December 2010 (1 page) |
13 December 2010 | Director's details changed for Mr Alfred George Thornton on 13 December 2010 (2 pages) |
13 December 2010 | Secretary's details changed for Alfred George Thornton on 13 December 2010 (1 page) |
31 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Mr Paul Howard Thornton on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Paul Howard Thornton on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Paul Howard Thornton on 1 October 2009 (2 pages) |
18 February 2009 | Return made up to 28/10/08; full list of members (10 pages) |
18 February 2009 | Return made up to 28/10/08; full list of members (10 pages) |
17 February 2009 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
17 February 2009 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
12 December 2007 | Return made up to 28/10/07; no change of members (7 pages) |
12 December 2007 | Return made up to 28/10/07; no change of members (7 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 October 2006 (8 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 October 2005 (8 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 October 2006 (8 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 October 2005 (8 pages) |
22 January 2007 | Return made up to 28/10/06; full list of members (7 pages) |
22 January 2007 | Return made up to 28/10/06; full list of members (7 pages) |
7 February 2006 | Particulars of mortgage/charge (5 pages) |
7 February 2006 | Particulars of mortgage/charge (5 pages) |
28 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
28 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New secretary appointed;new director appointed (2 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: second floor, russell chamber the piazza, covent garden london WC2E 8AA (1 page) |
3 February 2005 | New secretary appointed;new director appointed (2 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: second floor, russell chamber the piazza, covent garden london WC2E 8AA (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Secretary resigned (1 page) |
2 November 2004 | Secretary resigned (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
28 October 2004 | Incorporation (12 pages) |
28 October 2004 | Incorporation (12 pages) |