London
EC4A 4AB
Director Name | Leslie Dean Daley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Thorington Avenue Hadleigh Benfleet Essex SS7 2TH |
Director Name | Mr George Ronald Frost |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hardys Way Canvey Island Essex SS8 9PT |
Secretary Name | Pauline Frost |
---|---|
Status | Resigned |
Appointed | 20 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Hardy`S Way Canvey Island Essex SS8 9PT |
Director Name | Mr Jeffrey Hawes |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25 at £1 | George Frost 25.00% Ordinary |
---|---|
25 at £1 | Jean Margaret Hawes 25.00% Ordinary |
25 at £1 | Jeffrey Hawes 25.00% Ordinary |
25 at £1 | Pauline Frost 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£238,286 |
Cash | £38,658 |
Current Liabilities | £1,278,309 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Latest Return | 12 August 2017 (6 years, 8 months ago) |
---|---|
Next Return Due | 26 August 2018 (overdue) |
15 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
---|---|
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
12 August 2016 | Termination of appointment of Jeffrey Hawes as a director on 12 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Pauline Frost as a secretary on 12 August 2016 (1 page) |
12 August 2016 | Termination of appointment of George Ronald Frost as a director on 12 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Neill Vincent French as a director on 12 August 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 November 2011 | Appointment of Mr Jeffrey Hawes as a director (2 pages) |
1 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
18 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 October 2009 | Director's details changed for George Ronald Frost on 19 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Termination of appointment of Leslie Daley as a director (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from pinnacle house 2-10 rectory road hadleigh benfleet essex SS7 2ND england (2 pages) |
20 October 2008 | Incorporation (13 pages) |