Tysea Hill
Stapleford Abbots
Essex
RM14 1JU
Secretary Name | Mr Walter Knight |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mr Gary Steven Sharp |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2013(8 years after company formation) |
Appointment Duration | 7 years (closed 16 March 2020) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Ashtons Farm Business Centre Tysea Hill Romford Essex RM14 1JU |
Director Name | Caroline Knight |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Grove Edgware Middlesex HA8 7SH |
Director Name | Mr Padraic O'Curraoin |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2013(8 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 August 2013) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Tysea Hill Stapleford Abbotts Romford Essex RM4 1JU |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £57,080 |
Cash | £46,816 |
Current Liabilities | £921,434 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 December 2016 | Liquidators' statement of receipts and payments to 3 November 2016 (10 pages) |
---|---|
26 April 2016 | Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
22 December 2015 | Liquidators' statement of receipts and payments to 3 November 2015 (12 pages) |
22 December 2015 | Liquidators statement of receipts and payments to 3 November 2015 (12 pages) |
8 December 2014 | Registered office address changed from Unit 11 Ashetons Business Farm Tysea Hill Stapleford Abbotts Romford RM4 1JU England to 1 Great Cumberland Place Marble Arch London W1H 7LW on 8 December 2014 (3 pages) |
8 December 2014 | Registered office address changed from Unit 11 Ashetons Business Farm Tysea Hill Stapleford Abbotts Romford RM4 1JU England to 1 Great Cumberland Place Marble Arch London W1H 7LW on 8 December 2014 (3 pages) |
13 November 2014 | Appointment of a voluntary liquidator (1 page) |
13 November 2014 | Statement of affairs with form 4.19 (7 pages) |
15 September 2014 | Registered office address changed from 3 Park Grove Edgware Middlesex HA8 7SH to 1 Great Cumberland Place Marble Arch London W1H 7LW on 15 September 2014 (1 page) |
29 May 2014 | Director's details changed for Walter Knight on 1 January 2014 (2 pages) |
29 May 2014 | Director's details changed for Walter Knight on 1 January 2014 (2 pages) |
29 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
4 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
6 August 2013 | Termination of appointment of Padraic O'curraoin as a director (1 page) |
6 August 2013 | Termination of appointment of Caroline Knight as a director (1 page) |
2 May 2013 | Appointment of Mr Gary Steven Sharp as a director (2 pages) |
2 May 2013 | Secretary's details changed (1 page) |
2 May 2013 | Secretary's details changed for {officer_name} (1 page) |
2 May 2013 | Registered office address changed from Ashton Farm Business Centre Tysea Hill Stapleford Abbotts Romford RM4 1JU United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Director's details changed for Walter Thomas Knight on 28 February 2013 (2 pages) |
2 May 2013 | Appointment of Padraic O'curraoin as a director (2 pages) |
2 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Director's details changed for Caroline Kathleen Knight on 28 February 2013 (2 pages) |
2 May 2013 | Registered office address changed from Ashton Farm Business Centre Tysea Hill Stapleford Abbotts Romford RM4 1JU United Kingdom on 2 May 2013 (1 page) |
23 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 November 2012 | Previous accounting period extended from 28 February 2012 to 31 August 2012 (1 page) |
26 September 2012 | Secretary's details changed for Walter Thomas Knight on 26 September 2012 (1 page) |
26 September 2012 | Director's details changed for Walter Thomas Knight on 26 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Caroline Kathleen Knight on 26 September 2012 (2 pages) |
30 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
22 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
22 November 2010 | Registered office address changed from 3 Reed Pond Walk Gidea Park Romford Essex RM2 5PJ on 22 November 2010 (1 page) |
16 March 2010 | Director's details changed for Caroline Kathleen Knight on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Walter Thomas Knight on 16 March 2010 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
19 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
18 November 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
17 September 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
17 September 2008 | Return made up to 28/02/08; full list of members (7 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from, 3 park grove, edgware, middlesex, HA8 7SH (1 page) |
22 September 2007 | Return made up to 28/02/07; no change of members (7 pages) |
20 June 2007 | New director appointed (2 pages) |
13 June 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
26 May 2006 | Return made up to 28/02/06; full list of members (7 pages) |
21 November 2005 | Company name changed impact construction (south east) LIMITED\certificate issued on 21/11/05 (2 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: 7 sylvan court, sylvan way, southfields business prak, basildon, essex SS15 6TH (1 page) |
18 March 2005 | Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2005 | New secretary appointed;new director appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
28 February 2005 | Incorporation (9 pages) |