68a North Street
Romford
Essex
RM1 1DA
Secretary Name | Sally West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Role | Administration |
Correspondence Address | Abacus House 68a North Street Romford Essex RM1 1DA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Abacus House 68a North Street Romford Essex RM1 1DA |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,770 |
Cash | £4,282 |
Current Liabilities | £39,776 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 December 2023 (3 months ago) |
---|---|
Next Return Due | 13 January 2025 (9 months, 2 weeks from now) |
7 July 2023 | Total exemption full accounts made up to 31 January 2023 (13 pages) |
---|---|
31 December 2022 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
13 August 2022 | Total exemption full accounts made up to 31 January 2022 (13 pages) |
30 December 2021 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
2 March 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with updates (4 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 September 2018 | Unaudited abridged accounts made up to 31 January 2018 (11 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
16 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
16 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
10 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
5 November 2015 | Total exemption full accounts made up to 31 January 2015 (6 pages) |
5 November 2015 | Total exemption full accounts made up to 31 January 2015 (6 pages) |
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
31 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
19 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
17 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
4 July 2013 | Director's details changed for John Edward Taylor on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for John Edward Taylor on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for John Edward Taylor on 1 July 2013 (2 pages) |
3 July 2013 | Termination of appointment of Sally West as a secretary (1 page) |
3 July 2013 | Termination of appointment of Sally West as a secretary (1 page) |
4 March 2013 | Company name changed relocation planning & management LIMITED\certificate issued on 04/03/13
|
4 March 2013 | Change of name notice (2 pages) |
4 March 2013 | Company name changed relocation planning & management LIMITED\certificate issued on 04/03/13
|
4 March 2013 | Change of name notice (2 pages) |
1 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
31 July 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
7 March 2012 | Director's details changed for John Edward Taylor on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for John Edward Taylor on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for John Edward Taylor on 7 March 2012 (2 pages) |
20 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
21 July 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
21 July 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
28 January 2011 | Director's details changed for John Edward Taylor on 6 January 2011 (2 pages) |
28 January 2011 | Director's details changed for John Edward Taylor on 6 January 2011 (2 pages) |
28 January 2011 | Secretary's details changed for Sally West on 6 January 2011 (1 page) |
28 January 2011 | Secretary's details changed for Sally West on 6 January 2011 (1 page) |
28 January 2011 | Director's details changed for John Edward Taylor on 6 January 2011 (2 pages) |
28 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Secretary's details changed for Sally West on 6 January 2011 (1 page) |
28 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
9 July 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
9 July 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
2 February 2010 | Director's details changed for John Edward Taylor on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for John Edward Taylor on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for John Edward Taylor on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
23 July 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
23 July 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
4 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
17 September 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
17 September 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
17 March 2008 | Return made up to 06/01/08; no change of members (6 pages) |
17 March 2008 | Return made up to 06/01/08; no change of members (6 pages) |
28 September 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
28 September 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
22 February 2007 | Return made up to 06/01/07; full list of members (6 pages) |
22 February 2007 | Return made up to 06/01/07; full list of members (6 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
6 January 2006 | Incorporation (12 pages) |
6 January 2006 | Incorporation (12 pages) |