Upminster
Essex
RM14 2TR
Secretary Name | Michelle Tracy Goldstein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2007(4 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 12 September 2019) |
Role | Company Director |
Correspondence Address | 141 Hoe Street Walthamstow London E17 3AL |
Director Name | Mr Anthony James Edward Arden |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(9 years after company formation) |
Appointment Duration | 9 months (resigned 19 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Hoe Street London E17 3AL |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
49 at £1 | Jason James Arden 49.00% Ordinary |
---|---|
27 at £1 | Mrs J.d. Howe 27.00% Ordinary |
24 at £1 | R.c. Howe 24.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,866 |
Net Worth | -£23,329 |
Cash | £129,659 |
Current Liabilities | £2,211,360 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
---|---|
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
25 August 2016 | Termination of appointment of Anthony James Edward Arden as a director on 19 August 2016 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2015 | Appointment of Mr Anthony James Edward Arden as a director on 16 November 2015 (3 pages) |
9 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Director's details changed for Mr Jason James Arden on 1 October 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Jason James Arden on 1 October 2015 (2 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
7 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
15 November 2013 | Annual return made up to 24 October 2013 Statement of capital on 2013-11-15
|
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
15 November 2012 | Annual return made up to 24 October 2012 (14 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (14 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
1 December 2010 | Annual return made up to 24 October 2010 (9 pages) |
25 June 2010 | Secretary's details changed for Michelle Tracy Goldstein on 22 June 2010 (3 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
26 November 2009 | Annual return made up to 24 October 2009 (11 pages) |
22 June 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
19 December 2008 | Return made up to 24/10/08; full list of members (6 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
20 March 2008 | Ad 28/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 December 2007 | Return made up to 24/10/07; full list of members (6 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: edbrooke house, st johns road woking surrey GU21 7SE (1 page) |
16 March 2007 | Director resigned (1 page) |
24 October 2006 | Incorporation (18 pages) |