Roydon Road
Stanstead Abbotts
Hertfordshire
SG12 8EY
Director Name | Mrs Patricia Helen Hudson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2009(11 months, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (closed 06 June 2023) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Pump House Pump Hill Loughton Essex IG10 1RU |
Secretary Name | James Bates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2009(11 months, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (closed 06 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Abbotts Rise Roydon Road Stanstead Abbotts Hertfordshire SG12 8EY |
Director Name | Dawn Michelle Bates |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Abbotts Rise Roydon Road Stanstead Abbotts Hertfordshire SG12 8EY |
Director Name | Roderick Keane |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(2 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 38 Balliol Avenue Chingford London E4 6LX |
Secretary Name | Dawn Michelle Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Abbotts Rise Roydon Road Stanstead Abbotts Hertfordshire SG12 8EY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.officeproductsmarketplace.com |
---|---|
Telephone | 0800 1217733 |
Telephone region | Freephone |
Registered Address | Unit 1 Orbital Centre Southend Road Woodford Essex IG8 8HH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£56,126 |
Cash | £4,685 |
Current Liabilities | £99,208 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
6 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
4 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 October 2015 | Termination of appointment of Roderick Keane as a director on 10 April 2015 (1 page) |
22 October 2015 | Termination of appointment of Roderick Keane as a director on 10 April 2015 (1 page) |
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Roderick Keane on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Roderick Keane on 1 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Roderick Keane on 1 March 2010 (2 pages) |
15 January 2010 | Company name changed best buy office supplies LIMITED\certificate issued on 15/01/10
|
15 January 2010 | Company name changed best buy office supplies LIMITED\certificate issued on 15/01/10
|
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Resolutions
|
5 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
5 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
20 February 2009 | Director appointed james robert bates (1 page) |
20 February 2009 | Director appointed mrs. Patricia helen hudson (1 page) |
20 February 2009 | Secretary appointed james robert bates (1 page) |
20 February 2009 | Director appointed mrs. Patricia helen hudson (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 37 kings avenue woodford green essex IG8 ojd (1 page) |
20 February 2009 | Secretary appointed james robert bates (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 37 kings avenue woodford green essex IG8 ojd (1 page) |
20 February 2009 | Director appointed james robert bates (1 page) |
19 February 2009 | Appointment terminated secretary dawn bates (1 page) |
19 February 2009 | Appointment terminated director dawn bates (1 page) |
19 February 2009 | Appointment terminated director dawn bates (1 page) |
19 February 2009 | Appointment terminated secretary dawn bates (1 page) |
2 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
2 April 2008 | Director appointed dawn michelle bates (2 pages) |
2 April 2008 | Director appointed dawn michelle bates (2 pages) |
2 April 2008 | Director appointed roderick keane (2 pages) |
2 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
2 April 2008 | Director appointed roderick keane (2 pages) |
2 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
2 April 2008 | Secretary appointed dawn michelle bates (2 pages) |
2 April 2008 | Secretary appointed dawn michelle bates (2 pages) |
2 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
29 March 2008 | Ad 03/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 March 2008 | Ad 03/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 March 2008 | Incorporation (16 pages) |
1 March 2008 | Incorporation (16 pages) |