Riverside Close
Romford
Essex
RM1 1EN
Director Name | Mr Joseph Warner |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2007(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Flat 25 46 Coldharbour London E14 9NT |
Director Name | Mr Jeremy Chow |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2017(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 19 Calder Court Riverside Close Romford RM1 1EN |
Secretary Name | Michael Laurie Magar Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2013(7 years after company formation) |
Appointment Duration | 10 years, 11 months |
Correspondence Address | Premiere House 2nd Floor Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Mr Jeremy Paul Marcus |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 15 9 Kean Street Covent Garden London WC2B 4AZ |
Director Name | Mr Steven Hancocks |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 October 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Old Park Road South Enfield Middlesex EN2 7DB |
Secretary Name | Mr Charles Richard Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Kelvedon Green Kelvedon Hatch Brentwood Essex CM15 0XG |
Director Name | Mr Grenville Roberts |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 June 2015) |
Role | Company Director Insuran |
Country of Residence | United Kingdom |
Correspondence Address | 1 Broomwood Gardens Pilgrims Hatch Brentwood Essex CM15 9LH |
Director Name | Mr Colin Graham Johnson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 June 2015) |
Role | Customers Service Manag |
Country of Residence | England |
Correspondence Address | Arrow House Chelmer Avenue Little Waltham Chelmsford Essex CM3 3PB |
Secretary Name | Julie Karen Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 September 2010) |
Role | Company Director |
Correspondence Address | 82 Helena Road Rayleigh Essex SS6 8LQ |
Director Name | Mr Christian De Prisco |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 June 2017(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 November 2019) |
Role | Regional Manager |
Country of Residence | England |
Correspondence Address | 15 Calder Court Riverside Close Romford RM1 1EN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Sutherland Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2010(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2013) |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Registered Address | C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (5 days from now) |
15 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
26 November 2019 | Termination of appointment of Christian De Prisco as a director on 8 November 2019 (1 page) |
12 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
13 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
6 June 2017 | Appointment of Mr Christian De Prisco as a director on 6 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Christian De Prisco as a director on 6 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Jeremy Chow as a director on 6 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Jeremy Chow as a director on 6 June 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
13 April 2016 | Annual return made up to 11 April 2016 no member list (4 pages) |
13 April 2016 | Annual return made up to 11 April 2016 no member list (4 pages) |
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
26 June 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
26 June 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
10 June 2015 | Secretary's details changed for Michael Laurie Magar Ltd on 22 May 2015 (1 page) |
10 June 2015 | Termination of appointment of Colin Graham Johnson as a director on 10 June 2015 (1 page) |
10 June 2015 | Secretary's details changed for Michael Laurie Magar Ltd on 22 May 2015 (1 page) |
10 June 2015 | Termination of appointment of Grenville Roberts as a director on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Grenville Roberts as a director on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Colin Graham Johnson as a director on 10 June 2015 (1 page) |
27 May 2015 | Registered office address changed from Melville House 8-12 Woodhouse Road London N12 0RG to C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH on 27 May 2015 (1 page) |
27 May 2015 | Annual return made up to 11 April 2015 no member list (6 pages) |
27 May 2015 | Director's details changed for Steven Graham Aukett on 27 May 2015 (2 pages) |
27 May 2015 | Registered office address changed from Melville House 8-12 Woodhouse Road London N12 0RG to C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH on 27 May 2015 (1 page) |
27 May 2015 | Director's details changed for Mr Colin Graham Johnson on 27 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Steven Graham Aukett on 27 May 2015 (2 pages) |
27 May 2015 | Annual return made up to 11 April 2015 no member list (6 pages) |
27 May 2015 | Director's details changed for Mr Joseph Warner on 27 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Colin Graham Johnson on 27 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Joseph Warner on 27 May 2015 (2 pages) |
27 May 2015 | Secretary's details changed for Michael Laurie Magar Ltd on 22 May 2015 (1 page) |
27 May 2015 | Secretary's details changed for Michael Laurie Magar Ltd on 22 May 2015 (1 page) |
3 July 2014 | Annual return made up to 11 April 2014 no member list (6 pages) |
3 July 2014 | Annual return made up to 11 April 2014 no member list (6 pages) |
19 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
19 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
6 June 2013 | Annual return made up to 11 April 2013 (16 pages) |
6 June 2013 | Annual return made up to 11 April 2013 (16 pages) |
1 May 2013 | Appointment of Michael Laurie Magar Ltd as a secretary (2 pages) |
1 May 2013 | Appointment of Michael Laurie Magar Ltd as a secretary (2 pages) |
1 May 2013 | Termination of appointment of Sutherland Corporate Services Limited as a secretary (1 page) |
1 May 2013 | Termination of appointment of Sutherland Corporate Services Limited as a secretary (1 page) |
18 April 2013 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 18 April 2013 (1 page) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
18 June 2012 | Annual return made up to 11 April 2012 no member list (6 pages) |
18 June 2012 | Annual return made up to 11 April 2012 no member list (6 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
23 September 2011 | Director's details changed for Mr Colin Graham Johnson on 10 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Colin Graham Johnson on 10 September 2011 (2 pages) |
13 June 2011 | Annual return made up to 11 April 2011 no member list (6 pages) |
13 June 2011 | Director's details changed for Colin Johnson on 9 April 2011 (2 pages) |
13 June 2011 | Director's details changed for Joe Warner on 9 April 2011 (2 pages) |
13 June 2011 | Director's details changed for Colin Johnson on 9 April 2011 (2 pages) |
13 June 2011 | Annual return made up to 11 April 2011 no member list (6 pages) |
13 June 2011 | Director's details changed (2 pages) |
13 June 2011 | Director's details changed for Mr Grenville Roberts on 9 April 2011 (2 pages) |
13 June 2011 | Appointment of Sutherland Corporate Services Limited as a secretary (2 pages) |
13 June 2011 | Director's details changed for Joe Warner on 9 April 2011 (2 pages) |
13 June 2011 | Termination of appointment of Julie Murdoch as a secretary (1 page) |
13 June 2011 | Director's details changed for Mr Grenville Roberts on 9 April 2011 (2 pages) |
13 June 2011 | Termination of appointment of Julie Murdoch as a secretary (1 page) |
13 June 2011 | Director's details changed for Joe Warner on 9 April 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Grenville Roberts on 9 April 2011 (2 pages) |
13 June 2011 | Director's details changed (2 pages) |
13 June 2011 | Director's details changed for Mr Joseph Warner on 9 April 2011 (2 pages) |
13 June 2011 | Appointment of Sutherland Corporate Services Limited as a secretary (2 pages) |
13 June 2011 | Director's details changed for Mr Joseph Warner on 9 April 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Joseph Warner on 9 April 2011 (2 pages) |
13 June 2011 | Director's details changed for Colin Johnson on 9 April 2011 (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
17 August 2010 | Previous accounting period extended from 30 April 2010 to 30 June 2010 (3 pages) |
17 August 2010 | Previous accounting period extended from 30 April 2010 to 30 June 2010 (3 pages) |
15 July 2010 | Full accounts made up to 30 April 2009 (11 pages) |
15 July 2010 | Full accounts made up to 30 April 2009 (11 pages) |
12 July 2010 | Director's details changed for Colin Johnson on 30 June 2010 (3 pages) |
12 July 2010 | Director's details changed for Colin Johnson on 30 June 2010 (3 pages) |
25 May 2010 | Annual return made up to 11 April 2010 (16 pages) |
25 May 2010 | Annual return made up to 11 April 2010 (16 pages) |
13 July 2009 | Full accounts made up to 30 April 2008 (10 pages) |
13 July 2009 | Full accounts made up to 30 April 2008 (10 pages) |
27 May 2009 | Annual return made up to 11/04/09 (5 pages) |
27 May 2009 | Annual return made up to 11/04/09 (5 pages) |
27 May 2009 | Director's change of particulars / colin johnson / 14/10/2008 (1 page) |
27 May 2009 | Director's change of particulars / colin johnson / 14/10/2008 (1 page) |
28 November 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
28 November 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
10 September 2008 | Annual return made up to 11/04/08 (5 pages) |
10 September 2008 | Annual return made up to 11/04/08 (5 pages) |
15 May 2008 | Appointment terminated director steven hancocks (1 page) |
15 May 2008 | Appointment terminated secretary charles green (1 page) |
15 May 2008 | Appointment terminated secretary charles green (1 page) |
15 May 2008 | Appointment terminated director jeremy marcus (1 page) |
15 May 2008 | Appointment terminated director jeremy marcus (1 page) |
15 May 2008 | Appointment terminated director steven hancocks (1 page) |
9 April 2008 | Secretary appointed julie karen murdoch (2 pages) |
9 April 2008 | Secretary appointed julie karen murdoch (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: 1 langston road loughton essex IG10 3SD (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 1 langston road loughton essex IG10 3SD (1 page) |
19 June 2007 | Annual return made up to 11/04/07 (4 pages) |
19 June 2007 | Annual return made up to 11/04/07 (4 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | New secretary appointed (2 pages) |
31 August 2006 | Secretary resigned;director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Secretary resigned;director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
11 April 2006 | Incorporation (17 pages) |
11 April 2006 | Incorporation (17 pages) |