Hornchurch
Essex
RM12 4SF
Director Name | Mr Daren Bance |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2007(same day as company formation) |
Role | Fire Fighter/Taxi Driver |
Country of Residence | England |
Correspondence Address | Kateshga Old Watling Street Gravesend Kent DA11 7NT |
Secretary Name | Mr Daren Bance |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kateshga Old Watling Street Gravesend Kent DA11 7NT |
Director Name | Mr Antony Winston Lovell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2019(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 03 October 2023) |
Role | Fire Fighter/Taxi Driver |
Country of Residence | England |
Correspondence Address | Unit 6 Quebec Wharf 14 Thomas Road London E14 7AF |
Director Name | Peter Whyte |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Fire Fighter/Taxi Driver |
Correspondence Address | 303 North Woolwich Road Silver Town London E16 2BB |
Director Name | Mr Antony Winston Lovell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Fire Fighter/Taxi Driver |
Country of Residence | England |
Correspondence Address | 2 Derwent Close Dartford Kent DA1 2TT |
Registered Address | Unit 6 Quebec Wharf 14 Thomas Road London E14 7AF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Darren Bance 50.00% Ordinary |
---|---|
50 at £1 | Mark Woodham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,188 |
Cash | £6,295 |
Current Liabilities | £32,085 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
13 January 2021 | Statement of capital following an allotment of shares on 3 December 2020
|
---|---|
22 December 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
5 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
12 July 2019 | Resolutions
|
12 July 2019 | Appointment of Mr Antony Winston Lovell as a director on 12 July 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
19 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
10 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (8 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (8 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 June 2014 | Director's details changed for Mr Daren Bance on 13 February 2014 (2 pages) |
10 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Director's details changed for Mr Daren Bance on 13 February 2014 (2 pages) |
10 June 2014 | Secretary's details changed for Mr Daren Bance on 13 February 2014 (1 page) |
10 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Secretary's details changed for Mr Daren Bance on 13 February 2014 (1 page) |
27 August 2013 | Registered office address changed from 1-5 Alfred Street London E3 2BE on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from 1-5 Alfred Street London E3 2BE on 27 August 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Termination of appointment of Antony Lovell as a director (2 pages) |
19 February 2013 | Termination of appointment of Antony Lovell as a director (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Mark Woodham on 26 April 2010 (2 pages) |
12 July 2010 | Director's details changed for Mark Woodham on 26 April 2010 (2 pages) |
12 July 2010 | Director's details changed for Antony Lovell on 23 April 2010 (2 pages) |
12 July 2010 | Director's details changed for Antony Lovell on 23 April 2010 (2 pages) |
12 July 2010 | Director's details changed for Daren Bance on 26 April 2010 (2 pages) |
12 July 2010 | Director's details changed for Daren Bance on 26 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 January 2010 | Termination of appointment of Peter Whyte as a director (2 pages) |
21 January 2010 | Termination of appointment of Peter Whyte as a director (2 pages) |
28 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
28 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 May 2008 | Return made up to 27/04/08; full list of members (5 pages) |
16 May 2008 | Return made up to 27/04/08; full list of members (5 pages) |
29 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2007 | Incorporation (20 pages) |
27 April 2007 | Incorporation (20 pages) |