Hornchurch
RM11 3NJ
Director Name | Deborah Ann Green |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Role | Medical Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Roseacre Close Hornchurch Essex RM11 3NJ |
Director Name | Mr Michael John Green |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Roseacre Close Emerson Park Hornchurch Essex RM11 3NJ |
Secretary Name | Mr Allan Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House 4 Elm Grove Hornchurch Essex RM11 3UA |
Director Name | Mrs Hilda Victoria Aitken |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 04 January 2024) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 16 Roseacre Close Hornchurch RM11 3NJ |
Secretary Name | Mrs Caroline Teresa Davey |
---|---|
Status | Resigned |
Appointed | 30 September 2015(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 November 2018) |
Role | Company Director |
Correspondence Address | 1341 High Road Whetstone London N20 9HR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 16 Roseacre Close Hornchurch RM11 3NJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
74 at £1 | Hilda Aitken 74.00% Ordinary |
---|---|
26 at £1 | Executors Of Allan Aitken 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,897 |
Cash | £25,655 |
Current Liabilities | £26,509 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 2 January 2024 (4 months ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 2 weeks from now) |
31 January 2024 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
22 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
17 January 2024 | Termination of appointment of Hilda Victoria Aitken as a director on 4 January 2024 (1 page) |
19 December 2023 | Registered office address changed from Lawford House Albert Place London N3 1QA England to 16 Roseacre Close Hornchurch RM11 3NJ on 19 December 2023 (1 page) |
4 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
26 October 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
5 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
20 October 2021 | Micro company accounts made up to 31 January 2021 (6 pages) |
28 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
14 January 2021 | Micro company accounts made up to 31 January 2020 (6 pages) |
15 September 2020 | Registered office address changed from 1341 High Road Whetstone London N20 9HR to Lawford House Albert Place London N3 1QA on 15 September 2020 (1 page) |
24 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
30 October 2019 | Director's details changed for Mrs Hilda Victoria Aitken on 30 October 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
12 November 2018 | Termination of appointment of Caroline Teresa Davey as a secretary on 9 November 2018 (1 page) |
1 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
21 November 2017 | Cessation of Hilda Victoria Aitken as a person with significant control on 21 November 2017 (1 page) |
21 November 2017 | Cessation of Hilda Victoria Aitken as a person with significant control on 16 August 2017 (1 page) |
21 November 2017 | Notification of Michael John Green as a person with significant control on 16 August 2017 (2 pages) |
21 November 2017 | Appointment of Mr Michael John Green as a director on 16 August 2017 (2 pages) |
21 November 2017 | Notification of Michael John Green as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Michael John Green as a director on 16 August 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
7 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
7 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
7 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 October 2015 | Appointment of Mrs Caroline Teresa Davey as a secretary on 30 September 2015 (2 pages) |
7 October 2015 | Appointment of Mrs Caroline Teresa Davey as a secretary on 30 September 2015 (2 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
19 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
19 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
16 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
27 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
27 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
15 October 2013 | Termination of appointment of Allan Aitken as a secretary (1 page) |
15 October 2013 | Termination of appointment of Allan Aitken as a secretary (1 page) |
8 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
1 February 2010 | Termination of appointment of Deborah Green as a director (1 page) |
1 February 2010 | Termination of appointment of Deborah Green as a director (1 page) |
21 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mrs Hilda Victoria Aitken on 31 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Deborah Ann Green on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mrs Hilda Victoria Aitken on 31 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Deborah Ann Green on 31 December 2009 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from 1341 high road london N20 9HR (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 1341 high road london N20 9HR (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 1341 high road whetstone london N20 9HR united kingdom (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 1341 high road whetstone london N20 9HR united kingdom (1 page) |
12 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
5 January 2009 | Appointment terminated director michael green (1 page) |
5 January 2009 | Appointment terminated director michael green (1 page) |
18 November 2008 | Director appointed hilda victoria aitken (2 pages) |
18 November 2008 | Director appointed hilda victoria aitken (2 pages) |
12 April 2008 | Ad 29/01/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
12 April 2008 | Ad 29/01/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
8 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
8 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
8 April 2008 | Director appointed deborah ann green (2 pages) |
8 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
8 April 2008 | Director appointed michael john green (2 pages) |
8 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
8 April 2008 | Secretary appointed allan aitken (2 pages) |
8 April 2008 | Director appointed deborah ann green (2 pages) |
8 April 2008 | Secretary appointed allan aitken (2 pages) |
8 April 2008 | Director appointed michael john green (2 pages) |
29 January 2008 | Incorporation (16 pages) |
29 January 2008 | Incorporation (16 pages) |