Romford
Essex
RM3 0AP
Secretary Name | Miss Faye Louise Powell-Davis |
---|---|
Status | Current |
Appointed | 16 April 2017(10 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 5 Bryant Avenue Romford Essex RM3 0AP |
Director Name | Mr Alan John Evans |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Warehouse Man |
Country of Residence | England |
Correspondence Address | 116 Heron Way Upminster Essex RM14 1EE |
Director Name | Mrs Christine Barbara Evans |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Gymnastics Coach |
Country of Residence | England |
Correspondence Address | 116 Heron Way Upminster Essex RM14 1EE |
Secretary Name | Mrs Christine Barbara Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Gymnastics Coach |
Country of Residence | England |
Correspondence Address | 116 Heron Way Upminster Essex RM14 1EE |
Director Name | Miss Laura Faye Overton |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 April 2017) |
Role | Gymnastic Coach |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bryant Avenue Romford Essex RM3 0AP |
Secretary Name | Miss Michelle Nicole Nevils |
---|---|
Status | Resigned |
Appointed | 24 October 2011(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 April 2017) |
Role | Company Director |
Correspondence Address | 5 Bryant Avenue Romford Essex RM3 0AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | London Registrars P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2013(6 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 08 July 2014) |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Telephone | 01708 374986 |
---|---|
Telephone region | Romford |
Registered Address | 5 Bryant Avenue Romford Essex RM3 0AP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,866 |
Cash | £4,804 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 3 weeks from now) |
9 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
13 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (6 pages) |
6 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
17 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (6 pages) |
27 November 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
6 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
16 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
26 April 2017 | Termination of appointment of Michelle Nicole Nevils as a secretary on 16 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Laura Faye Overton as a director on 16 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Michelle Nicole Nevils as a secretary on 16 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Laura Faye Overton as a director on 16 April 2017 (1 page) |
26 April 2017 | Director's details changed for Miss Michelle Nicole Nevils on 25 April 2017 (2 pages) |
26 April 2017 | Appointment of Miss Faye Louise Powell-Davis as a secretary on 16 April 2017 (2 pages) |
26 April 2017 | Appointment of Miss Faye Louise Powell-Davis as a secretary on 16 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Miss Michelle Nicole Nevils on 25 April 2017 (2 pages) |
14 February 2017 | Amended total exemption small company accounts made up to 31 January 2016 (5 pages) |
14 February 2017 | Amended total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 October 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 October 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
21 December 2015 | Amended total exemption small company accounts made up to 31 January 2014 (5 pages) |
21 December 2015 | Amended total exemption small company accounts made up to 31 January 2014 (5 pages) |
21 November 2015 | Annual return made up to 24 October 2015 no member list (3 pages) |
21 November 2015 | Annual return made up to 24 October 2015 no member list (3 pages) |
7 November 2014 | Annual return made up to 24 October 2014 no member list (3 pages) |
7 November 2014 | Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0TH United Kingdom to 5 Bryant Avenue Romford RM3 0AP (1 page) |
7 November 2014 | Annual return made up to 24 October 2014 no member list (3 pages) |
7 November 2014 | Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0TH United Kingdom to 5 Bryant Avenue Romford RM3 0AP (1 page) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
18 July 2014 | Termination of appointment of London Registrars Plc as a secretary on 8 July 2014 (1 page) |
18 July 2014 | Termination of appointment of London Registrars Plc as a secretary on 8 July 2014 (1 page) |
18 July 2014 | Termination of appointment of London Registrars Plc as a secretary on 8 July 2014 (1 page) |
6 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
25 November 2013 | Appointment of London Registrars Plc as a secretary (2 pages) |
25 November 2013 | Appointment of London Registrars Plc as a secretary (2 pages) |
28 October 2013 | Annual return made up to 24 October 2013 no member list (3 pages) |
28 October 2013 | Annual return made up to 24 October 2013 no member list (3 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
24 September 2013 | Register(s) moved to registered inspection location (1 page) |
24 September 2013 | Statement of company's objects (2 pages) |
24 September 2013 | Statement of company's objects (2 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Register(s) moved to registered inspection location (1 page) |
24 September 2013 | Resolutions
|
19 September 2013 | Register inspection address has been changed (1 page) |
19 September 2013 | Register inspection address has been changed (1 page) |
6 November 2012 | Annual return made up to 24 October 2012 no member list (3 pages) |
6 November 2012 | Director's details changed for Miss Michelle Nicole Nevils on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Miss Michelle Nicole Nevils on 6 November 2012 (2 pages) |
6 November 2012 | Annual return made up to 24 October 2012 no member list (3 pages) |
6 November 2012 | Director's details changed for Miss Michelle Nicole Nevils on 6 November 2012 (2 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 October 2011 | Appointment of Miss Michelle Nicole Nevils as a secretary (1 page) |
24 October 2011 | Termination of appointment of Christine Evans as a secretary (1 page) |
24 October 2011 | Termination of appointment of Alan Evans as a director (1 page) |
24 October 2011 | Appointment of Miss Michelle Nicole Nevils as a director (2 pages) |
24 October 2011 | Appointment of Miss Laura Faye Overton as a director (2 pages) |
24 October 2011 | Termination of appointment of Alan Evans as a director (1 page) |
24 October 2011 | Annual return made up to 24 October 2011 no member list (2 pages) |
24 October 2011 | Appointment of Miss Laura Faye Overton as a director (2 pages) |
24 October 2011 | Termination of appointment of Christine Evans as a director (1 page) |
24 October 2011 | Termination of appointment of Christine Evans as a director (1 page) |
24 October 2011 | Annual return made up to 24 October 2011 no member list (2 pages) |
24 October 2011 | Appointment of Miss Michelle Nicole Nevils as a secretary (1 page) |
24 October 2011 | Appointment of Miss Michelle Nicole Nevils as a director (2 pages) |
24 October 2011 | Termination of appointment of Christine Evans as a secretary (1 page) |
21 February 2011 | Annual return made up to 18 January 2011 no member list (4 pages) |
21 February 2011 | Annual return made up to 18 January 2011 no member list (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 February 2010 | Director's details changed for Christine Barbara Evans on 1 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Alan John Evans on 1 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Christine Barbara Evans on 1 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Alan John Evans on 1 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Alan John Evans on 1 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 18 January 2010 no member list (3 pages) |
5 February 2010 | Annual return made up to 18 January 2010 no member list (3 pages) |
5 February 2010 | Director's details changed for Christine Barbara Evans on 1 February 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
11 February 2009 | Annual return made up to 18/01/09 (2 pages) |
11 February 2009 | Annual return made up to 18/01/09 (2 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
4 December 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
21 January 2008 | Annual return made up to 18/01/08 (2 pages) |
21 January 2008 | Annual return made up to 18/01/08 (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | New secretary appointed;new director appointed (2 pages) |
30 January 2007 | Secretary resigned;director resigned (1 page) |
30 January 2007 | Secretary resigned;director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | New secretary appointed;new director appointed (2 pages) |
18 January 2007 | Incorporation (20 pages) |
18 January 2007 | Incorporation (20 pages) |