Gidea Park
Romford
Essex
RM2 6ER
Director Name | Patrick Joseph McGowan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2008(6 days after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Pastures 2 Warrenhoe Gdns Warren Park Road Benged Hertfordshire SG14 3GR |
Secretary Name | Mr John Edward Dray |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2008(6 days after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 6 Wallenger Avenue Gidea Park Romford Essex RM2 6ER |
Director Name | Mr John Christopher Docking |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Registered Address | Union Works Farmer Road Leyton London E10 5DJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leyton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
15 at £1 | Patrick Mcgowan & John Dray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14 |
Cash | £837 |
Current Liabilities | £1,525 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
---|---|
21 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
14 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2020 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
13 January 2020 | Change of details for Mr John Edward Dray as a person with significant control on 6 April 2016 (2 pages) |
13 January 2020 | Change of details for Mr Patrick Joseph Mcgowan as a person with significant control on 6 April 2016 (2 pages) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
3 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
10 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
21 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
19 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
15 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
8 November 2010 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for John Edward Dray on 1 October 2009 (1 page) |
17 May 2010 | Director's details changed for Patrick Joseph Mcgowan on 1 October 2009 (1 page) |
17 May 2010 | Director's details changed for John Edward Dray on 1 October 2009 (1 page) |
17 May 2010 | Director's details changed for Patrick Joseph Mcgowan on 1 October 2009 (1 page) |
17 May 2010 | Director's details changed for John Edward Dray on 1 October 2009 (1 page) |
17 May 2010 | Director's details changed for Patrick Joseph Mcgowan on 1 October 2009 (1 page) |
5 January 2010 | Termination of appointment of Cargil Management Services Limited as a secretary (2 pages) |
5 January 2010 | Termination of appointment of Cargil Management Services Limited as a secretary (2 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 October 2009 (9 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 October 2009 (9 pages) |
12 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
3 December 2008 | Ad 07/10/08\gbp si 13@1=13\gbp ic 1/14\ (5 pages) |
3 December 2008 | Director and secretary appointed john edward dray (2 pages) |
3 December 2008 | Director appointed patrick joseph mcgowan (2 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 27-28 eastcastle street london W1W 8DH (1 page) |
3 December 2008 | Director appointed patrick joseph mcgowan (2 pages) |
3 December 2008 | Appointment terminated director john docking (1 page) |
3 December 2008 | Appointment terminated director john docking (1 page) |
3 December 2008 | Ad 07/10/08\gbp si 13@1=13\gbp ic 1/14\ (5 pages) |
3 December 2008 | Director and secretary appointed john edward dray (2 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 27-28 eastcastle street london W1W 8DH (1 page) |
7 October 2008 | Company name changed chimney lodge management company LIMITED\certificate issued on 07/10/08 (2 pages) |
7 October 2008 | Company name changed chimney lodge management company LIMITED\certificate issued on 07/10/08 (2 pages) |
1 October 2008 | Incorporation (22 pages) |
1 October 2008 | Incorporation (22 pages) |