Romford
Essex
RM7 7DN
Secretary Name | Francine Blanchard |
---|---|
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
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 |
40 at £1 | Emily Susanah Blanchard 40.00% Ordinary |
---|---|
40 at £1 | James Thomas William Blanchard 40.00% Ordinary |
20 at £1 | Terence Blanchard 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,479 |
Cash | £28,495 |
Current Liabilities | £34,738 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
17 July 2023 | Confirmation statement made on 5 July 2023 with updates (4 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
14 July 2022 | Confirmation statement made on 5 July 2022 with updates (4 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
29 September 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
22 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
29 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
14 September 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
25 July 2019 | Confirmation statement made on 5 July 2019 with updates (5 pages) |
31 October 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
17 October 2018 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
17 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2018 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
6 January 2016 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
5 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
4 November 2013 | Termination of appointment of Francine Blanchard as a secretary (1 page) |
4 November 2013 | Termination of appointment of Francine Blanchard as a secretary (1 page) |
22 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Registered office address changed from 204C High Street Ongar Essex CM5 9JJ United Kingdom on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from 204C High Street Ongar Essex CM5 9JJ United Kingdom on 25 October 2012 (1 page) |
23 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 December 2010 | Secretary's details changed for Francine Blanchard on 1 October 2009 (1 page) |
14 December 2010 | Secretary's details changed for Francine Blanchard on 1 October 2009 (1 page) |
14 December 2010 | Secretary's details changed for Francine Blanchard on 1 October 2009 (1 page) |
14 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Director's details changed for Mr Terence Blanchard on 1 October 2009 (2 pages) |
14 December 2010 | Director's details changed for Mr Terence Blanchard on 1 October 2009 (2 pages) |
14 December 2010 | Director's details changed for Mr Terence Blanchard on 1 October 2009 (2 pages) |
9 February 2010 | Registered office address changed from 24 Ayletts Basildon Essex SS14 1UL England on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 24 Ayletts Basildon Essex SS14 1UL England on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 24 Ayletts Basildon Essex SS14 1UL England on 9 February 2010 (1 page) |
26 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
30 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
30 September 2008 | Incorporation (17 pages) |
30 September 2008 | Incorporation (17 pages) |