Romford
Essex
RM7 7DN
Director Name | Mr Nenad Groj |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2013(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Steel Trader's Assistant |
Country of Residence | England |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | Mr Paul Christos Dugdale |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2016(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | Mrs Gillian Margaret Woolnough |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2016(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | Ms Fiona Kate Mansfield |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(15 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | Mrs Gillian Margaret Woolnough |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | Riverside House 1 - 5 Como Street Romford Essex RM7 7DN |
Secretary Name | Mr Nenad Groj |
---|---|
Status | Resigned |
Appointed | 17 August 2012(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 November 2013) |
Role | Company Director |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DR |
Secretary Name | Jacqueline Groj |
---|---|
Status | Resigned |
Appointed | 28 November 2013(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 November 2015) |
Role | Company Director |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | Douglas Alexander Blyth |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2016(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Correspondence Address | 7 Spa Road London SE16 3QQ |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Correspondence Address | 7 Spa Road London SE16 3QQ |
Registered Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Brian Woolnough LTD 20.00% Ordinary |
---|---|
1 at £1 | Mr John Blyth & Mrs Lynda Blyth 20.00% Ordinary |
1 at £1 | Mr Nenad Groj & Mrs Jacqueline Groj 20.00% Ordinary |
1 at £1 | Mrs Lisa Chick 20.00% Ordinary |
1 at £1 | Ms Elizabeth Margaret Mills 20.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 2 days from now) |
11 August 2023 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
21 April 2023 | Confirmation statement made on 21 April 2023 with updates (4 pages) |
23 August 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
21 April 2022 | Confirmation statement made on 21 April 2022 with updates (5 pages) |
14 June 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
28 April 2021 | Confirmation statement made on 21 April 2021 with updates (4 pages) |
17 December 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
5 May 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
26 April 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
21 June 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
31 March 2016 | Appointment of Douglas Alexander Blyth as a director on 13 February 2016 (3 pages) |
31 March 2016 | Appointment of Mrs Gillian Margaret Woolnough as a director on 13 February 2016 (3 pages) |
31 March 2016 | Appointment of Paul Dugdale as a director on 13 February 2016 (3 pages) |
31 March 2016 | Appointment of Mrs Gillian Margaret Woolnough as a director on 13 February 2016 (3 pages) |
31 March 2016 | Appointment of Paul Dugdale as a director on 13 February 2016 (3 pages) |
31 March 2016 | Appointment of Douglas Alexander Blyth as a director on 13 February 2016 (3 pages) |
7 January 2016 | Termination of appointment of Jacqueline Groj as a secretary on 26 November 2015 (1 page) |
7 January 2016 | Termination of appointment of Jacqueline Groj as a secretary on 26 November 2015 (1 page) |
28 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
7 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
15 April 2014 | Secretary's details changed for Jacqueline Groj on 1 April 2014 (1 page) |
15 April 2014 | Director's details changed for Mr Nenad Groj on 1 April 2014 (2 pages) |
15 April 2014 | Secretary's details changed for Jacqueline Groj on 1 April 2014 (1 page) |
15 April 2014 | Director's details changed for Mr Nenad Groj on 1 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Nenad Groj on 1 April 2014 (2 pages) |
15 April 2014 | Secretary's details changed for Jacqueline Groj on 1 April 2014 (1 page) |
24 December 2013 | Director's details changed (2 pages) |
24 December 2013 | Appointment of Mr Nenad Groj as a director (2 pages) |
24 December 2013 | Director's details changed (2 pages) |
24 December 2013 | Appointment of Mr Nenad Groj as a director (2 pages) |
23 December 2013 | Termination of appointment of Nenad Groj as a secretary (1 page) |
23 December 2013 | Termination of appointment of Gillian Woolnough as a director (1 page) |
23 December 2013 | Appointment of Jacqueline Groj as a secretary (2 pages) |
23 December 2013 | Appointment of Jacqueline Groj as a secretary (2 pages) |
23 December 2013 | Termination of appointment of Gillian Woolnough as a director (1 page) |
23 December 2013 | Termination of appointment of Nenad Groj as a secretary (1 page) |
9 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
9 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
16 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Appointment of Mr Nenad Groj as a secretary (2 pages) |
6 November 2012 | Appointment of Mr Nenad Groj as a secretary (2 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Lisa Chick on 19 April 2010 (2 pages) |
5 May 2010 | Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ on 5 May 2010 (1 page) |
5 May 2010 | Director's details changed for Mrs Gillian Woolnough on 19 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mrs Gillian Woolnough on 19 April 2010 (2 pages) |
5 May 2010 | Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ on 5 May 2010 (1 page) |
5 May 2010 | Director's details changed for Lisa Chick on 19 April 2010 (2 pages) |
30 December 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
30 December 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
21 October 2009 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 21 October 2009 (1 page) |
18 May 2009 | Return made up to 21/04/09; full list of members (7 pages) |
18 May 2009 | Return made up to 21/04/09; full list of members (7 pages) |
2 July 2008 | Appointment terminated secretary c & m secretaries LIMITED (1 page) |
2 July 2008 | Appointment terminated director c & m registrars LIMITED (1 page) |
2 July 2008 | Appointment terminated secretary c & m secretaries LIMITED (1 page) |
2 July 2008 | Director appointed gillian margaret woolnough (2 pages) |
2 July 2008 | Director appointed gillian margaret woolnough (2 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from p o box 55 7 spa road london SE16 3QQ england (1 page) |
2 July 2008 | Appointment terminated director c & m registrars LIMITED (1 page) |
2 July 2008 | Director appointed lisa chick (2 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from p o box 55 7 spa road london SE16 3QQ england (1 page) |
2 July 2008 | Director appointed lisa chick (2 pages) |
21 April 2008 | Incorporation (15 pages) |
21 April 2008 | Incorporation (15 pages) |