Hornchurch
Essex
RM11 3AT
Director Name | Mrs Lynne Marjorie Hollick |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Wingletye Lane Hornchurch Essex RM11 3AT |
Director Name | Mr Paul John Hollick |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Wingletye Lane Hornchurch Essex RM11 3AT |
Secretary Name | Mr John Hollick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ernest Road Emerson Park Hornchurch Essex RM11 3JE |
Telephone | 01708 472750 |
---|---|
Telephone region | Romford |
Registered Address | 79 Wingletye Lane Hornchurch Essex RM11 3AT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | John Hollick 33.33% Ordinary |
---|---|
100 at £1 | Lynne Marjorie Hollick 33.33% Ordinary |
100 at £1 | Paul John Hollick 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £259,001 |
Cash | £128,605 |
Current Liabilities | £389,333 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 29 December 2023 (3 months ago) |
---|---|
Next Return Due | 12 January 2025 (9 months, 2 weeks from now) |
30 April 2012 | Delivered on: 9 May 2012 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All 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: With full title guarantee charges £1,273.09. Outstanding |
---|
6 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
13 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
8 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 January 2012 | Director's details changed for Mr John Hollick on 16 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Mrs Lynne Marjorie Hollick on 16 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Mr Paul John Hollick on 16 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Mr Paul John Hollick on 16 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Mrs Lynne Marjorie Hollick on 16 January 2012 (2 pages) |
16 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Director's details changed for Mr John Hollick on 16 January 2012 (2 pages) |
16 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 July 2011 | Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 12 July 2011 (1 page) |
10 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2010 | Director's details changed for Mr Paul John Hollick on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mrs Lynne Marjorie Hollick on 11 January 2010 (2 pages) |
11 January 2010 | Termination of appointment of John Hollick as a secretary (1 page) |
11 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mr Paul John Hollick on 11 January 2010 (2 pages) |
11 January 2010 | Termination of appointment of John Hollick as a secretary (1 page) |
11 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mr John Hollick on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr John Hollick on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mrs Lynne Marjorie Hollick on 11 January 2010 (2 pages) |
14 April 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
14 April 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
29 December 2008 | Incorporation (20 pages) |
29 December 2008 | Incorporation (20 pages) |