Gardens, Chadwell Heath
Romford
RM6 4SN
Director Name | Mr Simon John Pritchard |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2006(same day as company formation) |
Role | Shop Manager |
Country of Residence | England |
Correspondence Address | Priestley House, Priestley Gardens, Chadwell Heath Romford RM6 4SN |
Secretary Name | Mr Simon John Pritchard |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 2006(same day as company formation) |
Role | Shop Manager |
Country of Residence | England |
Correspondence Address | Priestley House, Priestley Gardens, Chadwell Heath Romford RM6 4SN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 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 | 11 August 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Priestley House, Priestley Gardens, Chadwell Heath Romford RM6 4SN |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Deborah Anita Pritchard 50.00% Ordinary |
---|---|
50 at £1 | Simon John Pritchard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182,910 |
Cash | £5,294 |
Current Liabilities | £421,257 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
19 September 2019 | Delivered on: 26 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all interest in unit 3, horizon park, innovation close, poole, BH12 4FP. Outstanding |
---|---|
19 September 2019 | Delivered on: 26 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in unit 2, horizon park, innovation close, poole, BH12 4FP. Outstanding |
21 August 2019 | Delivered on: 29 August 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
25 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
26 September 2019 | Registration of charge 059038260003, created on 19 September 2019 (7 pages) |
26 September 2019 | Registration of charge 059038260002, created on 19 September 2019 (7 pages) |
5 September 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
29 August 2019 | Registration of charge 059038260001, created on 21 August 2019 (9 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
21 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
15 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
2 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
3 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
20 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
12 September 2012 | Director's details changed for Mr Simon John Pritchard on 10 August 2012 (2 pages) |
12 September 2012 | Secretary's details changed for Mr Simon John Pritchard on 10 August 2012 (1 page) |
12 September 2012 | Director's details changed for Mrs Deborah Anita Pritchard on 10 August 2012 (2 pages) |
12 September 2012 | Director's details changed for Mr Simon John Pritchard on 10 August 2012 (2 pages) |
12 September 2012 | Director's details changed for Mrs Deborah Anita Pritchard on 10 August 2012 (2 pages) |
12 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Secretary's details changed for Mr Simon John Pritchard on 10 August 2012 (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
31 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Deborah Anita Pritchard on 10 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Simon John Pritchard on 10 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Simon John Pritchard on 10 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Deborah Anita Pritchard on 10 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
3 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Location of debenture register (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Location of debenture register (1 page) |
18 September 2006 | New secretary appointed;new director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New secretary appointed;new director appointed (2 pages) |
18 September 2006 | Ad 12/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | Ad 12/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
16 August 2006 | Director resigned (1 page) |
11 August 2006 | Incorporation (16 pages) |
11 August 2006 | Incorporation (16 pages) |