Hornchurch
Essex
RM11 3AT
Secretary Name | Mrs Janice Rose Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Esdaile Gardens Upminster Essex Rm14 1b |
Website | colinmiller.co.uk |
---|---|
Telephone | 01708 874874 |
Telephone region | Romford |
Registered Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
60 at £1 | Colin Miller 60.00% Ordinary |
---|---|
40 at £1 | Janice Rose Bentley 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,353 |
Cash | £1,804 |
Current Liabilities | £2,493 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
16 April 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
7 April 2020 | Change of details for Mr Colin Anthony Miller as a person with significant control on 8 March 2020 (2 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 April 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 March 2018 | Cessation of Janice Rose Bentley as a person with significant control on 9 March 2018 (1 page) |
12 March 2018 | Confirmation statement made on 9 March 2018 with updates (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 October 2017 | Change of details for Mr Colin Anthony Miller as a person with significant control on 28 September 2017 (2 pages) |
5 October 2017 | Change of details for Mr Colin Anthony Miller as a person with significant control on 28 September 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Colin Anthony Miller on 28 September 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Colin Anthony Miller on 28 September 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
16 March 2017 | Termination of appointment of Janice Rose Bentley as a secretary on 22 December 2016 (2 pages) |
16 March 2017 | Termination of appointment of Janice Rose Bentley as a secretary on 22 December 2016 (2 pages) |
23 December 2016 | Termination of appointment of Janice Rose Bentley as a secretary on 22 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Janice Rose Bentley as a secretary on 22 December 2016 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Secretary's details changed for Janice Rose Bentley on 5 April 2010 (1 page) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Colin Anthony Miller on 5 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Janice Rose Bentley on 5 April 2010 (1 page) |
27 April 2010 | Secretary's details changed for Janice Rose Bentley on 5 April 2010 (1 page) |
27 April 2010 | Director's details changed for Colin Anthony Miller on 5 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Colin Anthony Miller on 5 April 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 May 2009 | Return made up to 05/04/09; full list of members (5 pages) |
12 May 2009 | Return made up to 05/04/09; full list of members (5 pages) |
28 March 2009 | Registered office changed on 28/03/2009 from 65 butts green road hornchurch essex RM11 2JS (1 page) |
28 March 2009 | Registered office changed on 28/03/2009 from 65 butts green road hornchurch essex RM11 2JS (1 page) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 June 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
25 June 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
25 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
3 May 2006 | Ad 05/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2006 | Ad 05/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2006 | Incorporation (14 pages) |
5 April 2006 | Incorporation (14 pages) |