Dagenham
Essex
RM8 2EA
Director Name | Rev Michael Stephen Symonds |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2019(11 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Douglass Road Manorfields Plymouth PL3 6NP |
Director Name | Mr Robert James Hyde |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Rea Barn Road Brixham TQ5 9DZ |
Director Name | Mr Stephen Francis Marshall |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 High Lane West West Hallam Ilkeston Derbyshire DE7 6HQ |
Secretary Name | Mr Christopher Alwyn Hallam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Common Quarndon Derby Derbyshire DE22 5JY |
Secretary Name | Craig Varney |
---|---|
Status | Resigned |
Appointed | 22 November 2011(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 September 2014) |
Role | Company Director |
Correspondence Address | Castlewood House New Oxford Street London WC1A 1DG |
Director Name | Mr Robert James Hyde |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2019(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Rea Barn Road Brixham Devon TQ5 9DZ |
Director Name | Mr Christopher Edmund Lonsdale |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2019(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Stone Barton Cranbrook Exeter EX5 7FA |
Secretary Name | Sable Accounting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2011(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 18 November 2011) |
Correspondence Address | 77-91 New Oxford Street London WC1A 1DG |
Telephone | 020 74845327 |
---|---|
Telephone region | London |
Registered Address | C/O Accounts & Tax Advisor Ltd 27 Mayesbrook Road Dagenham Essex RM8 2EA |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Becontree |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Colin John Emmett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,075 |
Current Liabilities | £37,075 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 June 2023 (11 months ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 2 weeks from now) |
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
---|---|
23 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
13 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
22 February 2022 | Registered office address changed from 114 Marsham Road Birmingham B14 5HF England to C/O Accounts & Tax Advisor Ltd 27 Mayesbrook Road Dagenham Essex RM8 2EA on 22 February 2022 (1 page) |
23 November 2021 | Termination of appointment of Christopher Edmund Lonsdale as a director on 16 October 2021 (1 page) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
16 June 2021 | Appointment of Mr Robert James Hyde as a director on 21 May 2021 (2 pages) |
16 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
6 April 2021 | Termination of appointment of Robert James Hyde as a director on 29 March 2021 (1 page) |
26 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with updates (3 pages) |
11 December 2019 | Appointment of Mr Christopher Edmund Lonsdale as a director on 11 December 2019 (2 pages) |
19 November 2019 | Appointment of Mr Robert James Hyde as a director on 19 November 2019 (2 pages) |
20 October 2019 | Appointment of Rev Michael Stephen Symonds as a director on 19 October 2019 (2 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
13 July 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with updates (3 pages) |
14 January 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
25 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
10 November 2016 | Amended total exemption small company accounts made up to 31 October 2015 (3 pages) |
10 November 2016 | Amended total exemption small company accounts made up to 31 October 2015 (3 pages) |
8 November 2016 | Registered office address changed from C/O Sable Accounting Castlewood House New Oxford Street London WC1A 1DG to 114 Marsham Road Birmingham B14 5HF on 8 November 2016 (1 page) |
8 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
8 November 2016 | Registered office address changed from C/O Sable Accounting Castlewood House New Oxford Street London WC1A 1DG to 114 Marsham Road Birmingham B14 5HF on 8 November 2016 (1 page) |
8 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
1 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Director's details changed for Mr Colin John Emmett on 14 August 2015 (2 pages) |
17 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Director's details changed for Mr Colin John Emmett on 14 August 2015 (2 pages) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 September 2014 | Termination of appointment of Craig Varney as a secretary on 10 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Craig Varney as a secretary on 10 September 2014 (1 page) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
26 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
3 September 2013 | Registered office address changed from Golden Cross House 8 Duncannon Street Strand London WC2N 4JF on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Golden Cross House 8 Duncannon Street Strand London WC2N 4JF on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Golden Cross House 8 Duncannon Street Strand London WC2N 4JF on 3 September 2013 (1 page) |
26 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
19 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2013 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
17 March 2013 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
6 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Appointment of Mr Craig Varney as a secretary (1 page) |
6 December 2011 | Appointment of Mr Craig Varney as a secretary (1 page) |
6 December 2011 | Termination of appointment of Sable Accounting Ltd as a secretary (1 page) |
6 December 2011 | Termination of appointment of Sable Accounting Ltd as a secretary (1 page) |
6 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Termination of appointment of Sable Accounting Ltd as a secretary (1 page) |
22 November 2011 | Appointment of Craig Varney as a secretary (1 page) |
22 November 2011 | Termination of appointment of Sable Accounting Ltd as a secretary (1 page) |
22 November 2011 | Appointment of Craig Varney as a secretary (1 page) |
12 October 2011 | Registered office address changed from 5-8 the Sanctuary London SW1P 3JS on 12 October 2011 (2 pages) |
12 October 2011 | Registered office address changed from 5-8 the Sanctuary London SW1P 3JS on 12 October 2011 (2 pages) |
22 September 2011 | Appointment of Mr Colin John Emmett as a director (3 pages) |
22 September 2011 | Termination of appointment of Stephen Marshall as a director (2 pages) |
22 September 2011 | Appointment of Mr Colin John Emmett as a director (3 pages) |
22 September 2011 | Termination of appointment of Christopher Hallam as a secretary (2 pages) |
22 September 2011 | Termination of appointment of Stephen Marshall as a director (2 pages) |
22 September 2011 | Appointment of Sable Accounting Ltd as a secretary (3 pages) |
22 September 2011 | Appointment of Sable Accounting Ltd as a secretary (3 pages) |
22 September 2011 | Termination of appointment of Christopher Hallam as a secretary (2 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
10 January 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
28 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
17 October 2008 | Incorporation (18 pages) |
17 October 2008 | Incorporation (18 pages) |