Romford
Essex
RM3 8EN
Director Name | Carrie Anne Hussey |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 January 2009) |
Role | Consultant |
Correspondence Address | 36 Ayloffs Walk Emerson Park Hornchurch Essex RM11 2RJ |
Secretary Name | Kathleen Caroline Bonner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 September 2016) |
Role | Company Director |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Clarke Smalley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 January 2011) |
Role | Building Maintenance |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Mr Barry Michael Bonner |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2009(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 September 2016) |
Role | Greengrocer |
Country of Residence | England |
Correspondence Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(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 | 10 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite D, The Business Centre Faringdon Avenue Romford Essex RM3 8EN |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Heaton |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Barry Michael Bonner 50.00% Ordinary A |
---|---|
75 at £1 | Barry Michael Bonner 37.50% Ordinary |
25 at £1 | Dean Thompson 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £298,573 |
Cash | £135,473 |
Current Liabilities | £55,053 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
6 April 2020 | Confirmation statement made on 10 February 2020 with updates (5 pages) |
11 March 2020 | Purchase of own shares. (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
3 December 2019 | Change of details for Mr Dean John Thompson as a person with significant control on 2 December 2019 (2 pages) |
2 December 2019 | Director's details changed for Mr Dean John Thompson on 2 December 2019 (2 pages) |
3 April 2019 | Purchase of own shares. (3 pages) |
19 March 2019 | Notification of Dean John Thompson as a person with significant control on 4 December 2018 (2 pages) |
19 March 2019 | Confirmation statement made on 10 February 2019 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
15 March 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
14 February 2018 | Cessation of Dean John Thompson as a person with significant control on 6 April 2016 (1 page) |
14 February 2018 | Change of details for Mr Barry Michael Bonner as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
21 February 2017 | Termination of appointment of Barry Michael Bonner as a director on 20 September 2016 (1 page) |
21 February 2017 | Termination of appointment of Kathleen Caroline Bonner as a secretary on 20 September 2016 (1 page) |
21 February 2017 | Termination of appointment of Barry Michael Bonner as a director on 20 September 2016 (1 page) |
21 February 2017 | Termination of appointment of Kathleen Caroline Bonner as a secretary on 20 September 2016 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 July 2016 | Director's details changed for Barry Michael Bonner on 19 October 2015 (2 pages) |
14 July 2016 | Director's details changed for Barry Michael Bonner on 19 October 2015 (2 pages) |
19 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 November 2014 | Director's details changed for Mr Dean John Thompson on 6 November 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Dean John Thompson on 6 November 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Dean John Thompson on 6 November 2014 (2 pages) |
24 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Resolutions
|
6 January 2013 | Statement of capital following an allotment of shares on 28 February 2012
|
6 January 2013 | Resolutions
|
6 January 2013 | Resolutions
|
6 January 2013 | Resolutions
|
6 January 2013 | Statement of capital following an allotment of shares on 28 February 2012
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Director's details changed for Barry Mitchel Bonner on 10 February 2012 (2 pages) |
27 March 2012 | Director's details changed for Barry Mitchel Bonner on 10 February 2012 (2 pages) |
27 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Director's details changed for Mr Dean John Thompson on 25 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Mr Dean John Thompson on 25 January 2012 (2 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 March 2011 | Appointment of Mr Dean John Thompson as a director (2 pages) |
15 March 2011 | Appointment of Mr Dean John Thompson as a director (2 pages) |
23 February 2011 | Director's details changed for Barry Mitchel Bonner on 10 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Director's details changed for Barry Mitchel Bonner on 10 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Termination of appointment of Clarke Smalley as a director (1 page) |
11 January 2011 | Termination of appointment of Clarke Smalley as a director (1 page) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Clarke Smalley on 10 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Secretary's details changed for Kathleen Caroline Bonner on 10 February 2010 (1 page) |
24 February 2010 | Director's details changed for Barry Mitchel Bonner on 10 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Barry Mitchel Bonner on 10 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Clarke Smalley on 10 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Kathleen Caroline Bonner on 10 February 2010 (1 page) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
20 February 2009 | Director appointed barry michael bonner (2 pages) |
20 February 2009 | Director appointed barry michael bonner (2 pages) |
20 February 2009 | Appointment terminated director carrie hussey (1 page) |
20 February 2009 | Appointment terminated director carrie hussey (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from doric house, 132 station road chingford london E4 6AB (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from suite d, the business centre faringdon avenue romford essex RM3 8EN (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from suite d, the business centre faringdon avenue romford essex RM3 8EN (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from doric house, 132 station road chingford london E4 6AB (1 page) |
15 April 2008 | Director appointed clarke smalley (2 pages) |
15 April 2008 | Director appointed clarke smalley (2 pages) |
8 April 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
8 April 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
20 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
28 June 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
28 June 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
24 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
24 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Ad 17/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 2005 | Ad 17/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Incorporation (9 pages) |
10 February 2005 | Incorporation (9 pages) |