Upminster
Essex
RM14 2AP
Secretary Name | Kim Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 2007) |
Role | Administrator |
Correspondence Address | 25 Greenview Drive Norden Rochdale Lancashire OL11 5YQ |
Secretary Name | Paul Jonathan Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 October 2010) |
Role | Company Director |
Correspondence Address | 114 Curtain Road London EC2A 3AH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | P J Marks & Co (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2010(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 2016) |
Correspondence Address | 115b Drysdale Street Hoxton London N1 6ND |
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 |
2 at £1 | David Michael Bentley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,354 |
Cash | £35,599 |
Current Liabilities | £56,299 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 21 March 2024 (overdue) |
11 March 2021 | Confirmation statement made on 7 March 2021 with updates (4 pages) |
---|---|
11 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
6 December 2018 | Total exemption full accounts made up to 31 May 2018 (7 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) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
7 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
7 November 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
17 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
9 June 2016 | Termination of appointment of P J Marks & Co (Secretarial) Ltd as a secretary on 1 April 2016 (1 page) |
9 June 2016 | Termination of appointment of P J Marks & Co (Secretarial) Ltd as a secretary on 1 April 2016 (1 page) |
8 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
9 September 2015 | Registered office address changed from First Floor 114 - 116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from First Floor 114 - 116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from First Floor 114 - 116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 9 September 2015 (1 page) |
3 September 2015 | Secretary's details changed for P J Marks & Co (Secretarial) Ltd on 3 September 2015 (1 page) |
3 September 2015 | Secretary's details changed for P J Marks & Co (Secretarial) Ltd on 3 September 2015 (1 page) |
3 September 2015 | Secretary's details changed for P J Marks & Co (Secretarial) Ltd on 3 September 2015 (1 page) |
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 May 2014 | Current accounting period extended from 31 March 2014 to 31 May 2014 (1 page) |
13 May 2014 | Current accounting period extended from 31 March 2014 to 31 May 2014 (1 page) |
8 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
8 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Secretary's details changed for P J Marks &Co (Secretarial) Ltd on 7 March 2013 (2 pages) |
8 April 2013 | Secretary's details changed for P J Marks &Co (Secretarial) Ltd on 7 March 2013 (2 pages) |
8 April 2013 | Secretary's details changed for P J Marks &Co (Secretarial) Ltd on 7 March 2013 (2 pages) |
8 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 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) |
28 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 October 2010 | Appointment of P J Marks &Co (Secretarial) Ltd as a secretary (2 pages) |
28 October 2010 | Appointment of P J Marks &Co (Secretarial) Ltd as a secretary (2 pages) |
14 October 2010 | Termination of appointment of Paul Marks as a secretary (2 pages) |
14 October 2010 | Termination of appointment of Paul Marks as a secretary (2 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Mr David Bentley on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr David Bentley on 15 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 June 2009 | Return made up to 07/03/09; full list of members (3 pages) |
11 June 2009 | Return made up to 07/03/09; full list of members (3 pages) |
20 March 2009 | Director's change of particulars / david bentley / 01/10/2008 (2 pages) |
20 March 2009 | Director's change of particulars / david bentley / 01/10/2008 (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 October 2008 | Return made up to 07/03/08; full list of members (6 pages) |
21 October 2008 | Return made up to 07/03/08; full list of members (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: 18 holywell row london EC2A 4JB (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 18 holywell row london EC2A 4JB (1 page) |
4 October 2007 | Return made up to 07/03/07; full list of members (6 pages) |
4 October 2007 | Return made up to 07/03/07; full list of members (6 pages) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | Secretary resigned (1 page) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: 18 holywell row london EC2A 4JB (1 page) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: 18 holywell row london EC2A 4JB (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Incorporation (16 pages) |
7 March 2006 | Incorporation (16 pages) |