Upminster
Essex
RM14 2AP
Director Name | Mr Martin Paul Jarrett |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2017(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Corbets Tey Road Upminster Essex RM14 2AP |
Director Name | Mr Adam Jarrett |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Corbets Tey Road Upminster Essex RM14 2AP |
Director Name | John Micheal Toomer |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 2005) |
Role | Carpenter |
Correspondence Address | 21 Leslie Drive Leigh On Sea Essex SS9 5NW |
Director Name | James Chew |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2007) |
Role | Carpenter |
Correspondence Address | 7 Stonewall Beckton London E6 6NY |
Director Name | Adam Chew |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 September 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Unit 2, 99- 101 Kingsland Road London E2 8AG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 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 | 08 September 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | macarpentry.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01277 810267 |
Telephone region | Brentwood |
Registered Address | 9 Corbets Tey Road Upminster Essex RM14 2AP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Adam Nicholas Chew 50.00% Ordinary |
---|---|
50 at £1 | Trevor Ian Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,076 |
Cash | £20,932 |
Current Liabilities | £238,482 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
26 June 2007 | Delivered on: 5 July 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as unit h hindmarsh way dagenham park dagenham essex,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
19 April 2007 | Delivered on: 24 April 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
---|---|
4 August 2017 | Appointment of Mr Martin Paul Jarrett as a director on 20 July 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
9 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
17 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
26 April 2013 | Registered office address changed from Unit 6 Dominion Works Freshwater Road Dagenham Essex RM8 1RX United Kingdom on 26 April 2013 (1 page) |
25 April 2013 | Director's details changed for Adam Chuw on 25 April 2013 (2 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
20 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Registered office address changed from Unit H Oyo Buisness Unit Hindmans Way Daghenam Docks Essex RM9 6LN England on 26 July 2012 (1 page) |
19 July 2012 | Registered office address changed from Bsm (Uk) Accountants Unit 9 Creekmouth Industrial Estate 57 River Road Barking Essex IG11 0DA on 19 July 2012 (1 page) |
13 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
3 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Director's details changed for Adam Chuw on 8 September 2011 (2 pages) |
30 September 2011 | Secretary's details changed for Trevor Jones on 8 September 2011 (1 page) |
30 September 2011 | Director's details changed for Adam Chuw on 8 September 2011 (2 pages) |
30 September 2011 | Secretary's details changed for Trevor Jones on 8 September 2011 (1 page) |
18 August 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
14 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (15 pages) |
14 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (15 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 September 2009 (10 pages) |
16 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (5 pages) |
7 April 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
19 March 2009 | Return made up to 08/09/08; full list of members (8 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 103 oglethorpe road dagenham eseex RM10 7SA (1 page) |
25 February 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
27 November 2007 | Return made up to 08/09/07; full list of members (6 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (2 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
16 October 2006 | Return made up to 08/09/06; full list of members
|
2 May 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Incorporation (9 pages) |
8 September 2005 | Secretary resigned (1 page) |