Upminster
Essex
RM14 2AP
Director Name | Timothy William Gaskell |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2007(11 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 9 Corbets Tey Road Upminster Essex RM14 2AP |
Secretary Name | Timothy William Gaskell |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2007(11 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Town Planner |
Correspondence Address | 9 Corbets Tey Road Upminster Essex RM14 2AP |
Secretary Name | Paula Charlotte Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 1 St Francis Road London Greater London SE22 8DE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | cma-planning.co.uk |
---|---|
Telephone | 020 77497686 |
Telephone region | London |
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 200 other UK companies use this postal address |
1 at £1 | Charles Edward Moran 50.00% Ordinary |
---|---|
1 at £1 | Timothy William Gaskell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £557,670 |
Cash | £448,690 |
Current Liabilities | £154,236 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
26 March 2024 | Confirmation statement made on 7 March 2024 with updates (4 pages) |
---|---|
7 February 2024 | Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 9 Corbets Tey Road Upminster Essex RM14 2AP on 7 February 2024 (1 page) |
7 February 2024 | Change of details for Mr Charles Edward Moran as a person with significant control on 7 February 2024 (2 pages) |
7 February 2024 | Director's details changed for Timothy William Gaskell on 7 February 2024 (2 pages) |
7 February 2024 | Secretary's details changed for Timothy William Gaskell on 7 February 2024 (1 page) |
7 February 2024 | Change of details for Dr Timothy William Gaskell as a person with significant control on 7 February 2024 (2 pages) |
7 February 2024 | Director's details changed for Mr Charles Edward Moran on 7 February 2024 (2 pages) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
13 March 2023 | Confirmation statement made on 7 March 2023 with updates (4 pages) |
21 February 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
18 March 2022 | Confirmation statement made on 7 March 2022 with updates (4 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
11 March 2021 | Confirmation statement made on 7 March 2021 with updates (4 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
11 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 October 2018 | Director's details changed for Timothy William Gaskell on 15 October 2018 (2 pages) |
15 October 2018 | Change of details for Mr Charles Edward Moran as a person with significant control on 15 October 2018 (2 pages) |
15 October 2018 | Secretary's details changed for Timothy William Gaskell on 15 October 2018 (1 page) |
15 October 2018 | Change of details for Dr Timothy William Gaskell as a person with significant control on 15 October 2018 (2 pages) |
12 October 2018 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page) |
10 April 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
29 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 April 2016 | Director's details changed for Timothy William Gaskell on 14 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Timothy William Gaskell on 14 April 2016 (2 pages) |
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 September 2015 | Registered office address changed from 114-116 Curtain Road First Floor London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from 114-116 Curtain Road First Floor London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from 114-116 Curtain Road First Floor London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
16 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 March 2010 | Director's details changed for Timothy William Gaskell on 19 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Timothy William Gaskell on 19 March 2010 (1 page) |
19 March 2010 | Director's details changed for Charles Edward Moran on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Charles Edward Moran on 19 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Timothy William Gaskell on 19 March 2010 (1 page) |
19 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Timothy William Gaskell on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Timothy William Gaskell on 8 February 2010 (3 pages) |
18 February 2010 | Director's details changed for Timothy William Gaskell on 8 February 2010 (3 pages) |
18 February 2010 | Director's details changed for Timothy William Gaskell on 8 February 2010 (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 April 2009 | Director and secretary's change of particulars / timothy gaskell / 01/03/2009 (1 page) |
30 April 2009 | Director and secretary's change of particulars / timothy gaskell / 01/03/2009 (1 page) |
30 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
30 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 51 queen anne street london W1G 9HS (2 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 51 queen anne street london W1G 9HS (2 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
11 April 2007 | New director appointed (1 page) |
11 April 2007 | New director appointed (1 page) |
26 March 2007 | Ad 28/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 March 2007 | Ad 28/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | Secretary resigned (1 page) |
20 July 2006 | Memorandum and Articles of Association (12 pages) |
20 July 2006 | Memorandum and Articles of Association (12 pages) |
12 July 2006 | Company name changed everprint LIMITED\certificate issued on 12/07/06 (2 pages) |
12 July 2006 | Company name changed everprint LIMITED\certificate issued on 12/07/06 (2 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: 41 chalton street london NW1 1JD (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: 41 chalton street london NW1 1JD (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New director appointed (2 pages) |
7 March 2006 | Incorporation (17 pages) |
7 March 2006 | Incorporation (17 pages) |