Hainault Business Park
Ilford
Essex
IG6 3TU
Director Name | Mrs Suzanne Barbara Hughes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2005(6 days after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
Director Name | Christopher Daniel |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Secretary Name | Christopher Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Joyce Sandra Daniel |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Secretary Name | Mr Martin Keith Hughes |
---|---|
Status | Resigned |
Appointed | 05 July 2011(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Martin Keith Hughes 50.00% Ordinary B |
---|---|
1 at £1 | Suzanne Barbara Hughes 50.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £1,661,217 |
Cash | £1,795,433 |
Current Liabilities | £436,918 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 29 July 2016 (overdue) |
---|
31 May 2017 | Liquidators' statement of receipts and payments to 20 March 2017 (9 pages) |
---|---|
6 April 2016 | Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 6 April 2016 (1 page) |
3 April 2016 | Resolutions
|
3 April 2016 | Appointment of a voluntary liquidator (1 page) |
3 April 2016 | Statement of affairs with form 4.19 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Termination of appointment of Martin Keith Hughes as a secretary on 31 January 2015 (1 page) |
6 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 July 2011 | Purchase of own shares. (3 pages) |
26 July 2011 | Purchase of own shares. (3 pages) |
25 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Termination of appointment of Joyce Daniel as a director (1 page) |
13 July 2011 | Termination of appointment of Christopher Daniel as a secretary (1 page) |
13 July 2011 | Termination of appointment of Christopher Daniel as a director (1 page) |
13 July 2011 | Appointment of Mr Martin Keith Hughes as a secretary (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 August 2010 | Secretary's details changed for Christopher Daniel on 1 October 2009 (1 page) |
9 August 2010 | Director's details changed for Christopher Daniel on 1 October 2009 (2 pages) |
9 August 2010 | Secretary's details changed for Christopher Daniel on 1 October 2009 (1 page) |
9 August 2010 | Director's details changed for Suzanne Barbara Hughes on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Joyce Sandra Daniel on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Joyce Sandra Daniel on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Martin Keith Hughes on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Martin Keith Hughes on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Christopher Daniel on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Suzanne Barbara Hughes on 1 October 2009 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 July 2009 | Return made up to 15/07/09; full list of members (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 July 2008 | Return made up to 15/07/08; full list of members (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 November 2006 | Resolutions
|
18 August 2006 | Return made up to 15/07/06; full list of members (3 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
22 September 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
17 August 2005 | Ad 21/07/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: five ways, 57/59 hatfield road potters bar hertfordshire EN6 1HS (1 page) |
17 August 2005 | Ad 21/07/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 August 2005 | New secretary appointed;new director appointed (2 pages) |
10 August 2005 | Company name changed parkway LIMITED\certificate issued on 10/08/05 (2 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: five ways, 57/59 hatfield road potters bar hertfordshire EN6 1HS (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
21 July 2005 | Director resigned (1 page) |
15 July 2005 | Incorporation (13 pages) |