Hornchurch
Essex
RM12 6RJ
Director Name | Mr Anthony Christopher Mason |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 3 Chester Road London E11 2JR |
Secretary Name | Mr Gary Francis Crowther |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Coolgardie Avenue Chingford London E4 9HU |
Director Name | Mrs Robyn Louise Mason |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2010(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 October 2015) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 3 Chester Road Wanstead London E11 2JR |
Director Name | Mrs Wendy Elisabeth Eadon |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 August 2016) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Finance House 383 Eastern Avenue Ilford Essex IG2 6LR |
Director Name | Mr Brian Eadon |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Finance House 383 Eastern Avenue Ilford Essex IG2 6LR |
Director Name | Mr Brian Patrick Eadon |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(9 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 01 April 2018) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
Registered Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£81,306 |
Cash | £9,872 |
Current Liabilities | £136,161 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
10 December 2021 | Delivered on: 10 December 2021 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
17 March 2016 | Delivered on: 1 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
7 July 2010 | Delivered on: 22 July 2010 Persons entitled: Roger Robey and Charlotte Stiffell Classification: Rent deposit deed Secured details: £2,400 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest earning deposit account. Outstanding |
28 September 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
---|---|
12 December 2019 | Confirmation statement made on 28 June 2019 with updates (5 pages) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 September 2018 | Statement of capital following an allotment of shares on 14 September 2018
|
26 September 2018 | Amended total exemption full accounts made up to 31 March 2018 (6 pages) |
14 September 2018 | Change of details for Mr Daren James Mccluskey as a person with significant control on 10 September 2018 (2 pages) |
14 September 2018 | Registered office address changed from Finance House 383 Eastern Avenue Ilford Essex IG2 6LR to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 14 September 2018 (1 page) |
14 September 2018 | Director's details changed for Mr Daren James Mccluskey on 10 September 2018 (2 pages) |
14 September 2018 | Termination of appointment of Brian Patrick Eadon as a director on 1 April 2018 (1 page) |
6 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
28 June 2018 | Appointment of Mr Brian Patrick Eadon as a director on 31 March 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
13 April 2018 | Termination of appointment of Brian Eadon as a director on 1 April 2018 (1 page) |
13 April 2018 | Notification of Daren James Mccluskey as a person with significant control on 11 April 2018 (2 pages) |
13 April 2018 | Cessation of Brian Patrick Eadon as a person with significant control on 1 April 2018 (1 page) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
23 August 2016 | Appointment of Mr Daren James Mccluskey as a director on 23 August 2016 (2 pages) |
23 August 2016 | Termination of appointment of Wendy Eadon as a director on 23 August 2016 (1 page) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
23 August 2016 | Appointment of Mr Daren James Mccluskey as a director on 23 August 2016 (2 pages) |
23 August 2016 | Termination of appointment of Wendy Eadon as a director on 23 August 2016 (1 page) |
4 August 2016 | Resolutions
|
4 August 2016 | Resolutions
|
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
1 April 2016 | Registration of charge 067394640002, created on 17 March 2016 (5 pages) |
1 April 2016 | Registration of charge 067394640002, created on 17 March 2016 (5 pages) |
12 October 2015 | Termination of appointment of Anthony Christopher Mason as a director on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from 109 Wood Street Walthamstow London E17 3LL to Finance House 383 Eastern Avenue Ilford Essex IG2 6LR on 12 October 2015 (1 page) |
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Appointment of Mr Brian Eadon as a director on 12 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Robyn Louise Mason as a director on 12 October 2015 (1 page) |
12 October 2015 | Appointment of Mrs Wendy Eadon as a director on 12 October 2015 (2 pages) |
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Termination of appointment of Robyn Louise Mason as a director on 12 October 2015 (1 page) |
12 October 2015 | Appointment of Mrs Wendy Eadon as a director on 12 October 2015 (2 pages) |
12 October 2015 | Registered office address changed from 109 Wood Street Walthamstow London E17 3LL to Finance House 383 Eastern Avenue Ilford Essex IG2 6LR on 12 October 2015 (1 page) |
12 October 2015 | Appointment of Mr Brian Eadon as a director on 12 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Anthony Christopher Mason as a director on 12 October 2015 (1 page) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 March 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
30 January 2015 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
30 January 2015 | Director's details changed for Robyn Louise Warden on 25 September 2014 (2 pages) |
30 January 2015 | Director's details changed for Robyn Louise Warden on 25 September 2014 (2 pages) |
30 January 2015 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
14 January 2014 | Annual return made up to 3 November 2013 Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 3 November 2013 Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 3 November 2013 Statement of capital on 2014-01-14
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
5 February 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Termination of appointment of Gary Crowther as a secretary (2 pages) |
20 June 2012 | Termination of appointment of Gary Crowther as a secretary (2 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
18 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Registered office address changed from 59 Coolgardie Avenue Chingford London E4 9HU on 14 April 2011 (2 pages) |
14 April 2011 | Registered office address changed from 59 Coolgardie Avenue Chingford London E4 9HU on 14 April 2011 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
22 December 2010 | Appointment of Robyn Louise Warden as a director (3 pages) |
22 December 2010 | Appointment of Robyn Louise Warden as a director (3 pages) |
16 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 May 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
27 May 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
20 November 2009 | Director's details changed for Anthony Christopher Mason on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Anthony Christopher Mason on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Anthony Christopher Mason on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
3 November 2008 | Incorporation (18 pages) |
3 November 2008 | Incorporation (18 pages) |