Hornchurch
RM11 2QL
Director Name | John Gunn |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Villa Florella Impasse Felix Cap D'Antibes 06160 France |
Director Name | Julian Alister Turnbull |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Lafone Street London SE1 2LX |
Director Name | Mr Anthony Philip Curtis |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor House Howe Street Great Walmtham Essex CM3 1BG |
Secretary Name | Macrae Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Correspondence Address | 59 Lafone Street London SE1 2LX |
Telephone | 020 73789600 |
---|---|
Telephone region | London |
Registered Address | Fairchild House Redbourne Avenue London N3 2BP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £27,800 |
Net Worth | £2,276,636 |
Cash | £16,248 |
Current Liabilities | £226,105 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
20 August 2020 | Notification of a person with significant control statement (2 pages) |
---|---|
20 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
27 March 2020 | Cessation of The Solar Park Fund (Gbp) Ic Limited as a person with significant control on 26 March 2020 (1 page) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
20 September 2018 | Registered office address changed from 53 Challenge Court Langhorn Drive Twickenham TW2 7SY England to Fairchild House Redbourne Avenue London N3 2BP on 20 September 2018 (1 page) |
5 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
2 May 2017 | Registered office address changed from Becket House Old Jewry London EC2R 8DD England to 53 Challenge Court Langhorn Drive Twickenham TW2 7SY on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Anthony Philip Curtis as a director on 25 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Anthony Philip Curtis as a director on 25 April 2017 (1 page) |
2 May 2017 | Registered office address changed from Becket House Old Jewry London EC2R 8DD England to 53 Challenge Court Langhorn Drive Twickenham TW2 7SY on 2 May 2017 (1 page) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 September 2015 | Appointment of Mr Alan Roy Temple as a director on 15 April 2015 (2 pages) |
21 September 2015 | Appointment of Mr Alan Roy Temple as a director on 15 April 2015 (2 pages) |
21 September 2015 | Termination of appointment of Macrae Secretaries Limited as a secretary on 18 September 2015 (1 page) |
21 September 2015 | Registered office address changed from 100 Cannon Street London EC4N 6EU to Becket House Old Jewry London EC2R 8DD on 21 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Macrae Secretaries Limited as a secretary on 18 September 2015 (1 page) |
21 September 2015 | Registered office address changed from 100 Cannon Street London EC4N 6EU to Becket House Old Jewry London EC2R 8DD on 21 September 2015 (1 page) |
29 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Registered office address changed from 59 Lafone Street Shad Thames London SE1 2LX on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from 59 Lafone Street Shad Thames London SE1 2LX on 24 June 2013 (1 page) |
17 January 2013 | Full accounts made up to 31 December 2011 (14 pages) |
17 January 2013 | Full accounts made up to 31 December 2011 (14 pages) |
1 August 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
18 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
16 May 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
16 May 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
21 February 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 February 2011 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
3 February 2011 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
27 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Secretary's details changed for Macrae Secretaries Limited on 1 May 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Macrae Secretaries Limited on 1 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Secretary's details changed for Macrae Secretaries Limited on 1 May 2010 (2 pages) |
13 May 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
13 May 2010 | Statement of capital following an allotment of shares on 20 October 2009
|
13 May 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
13 May 2010 | Statement of capital following an allotment of shares on 20 October 2009
|
12 May 2010 | Statement of capital following an allotment of shares on 22 September 2009
|
12 May 2010 | Termination of appointment of John Gunn as a director (2 pages) |
12 May 2010 | Termination of appointment of John Gunn as a director (2 pages) |
12 May 2010 | Statement of capital following an allotment of shares on 22 September 2009
|
24 February 2010 | Appointment of Mr Anthony Philip Curtis as a director (3 pages) |
24 February 2010 | Appointment of Mr Anthony Philip Curtis as a director (3 pages) |
3 September 2009 | Resolutions
|
3 September 2009 | Gbp nc 1000000/15001000\21/08/09 (1 page) |
3 September 2009 | Gbp nc 1000000/15001000\21/08/09 (1 page) |
3 September 2009 | Resolutions
|
1 September 2009 | Memorandum and Articles of Association (11 pages) |
1 September 2009 | Ad 26/08/09\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages) |
1 September 2009 | Resolutions
|
1 September 2009 | Ad 26/08/09\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages) |
1 September 2009 | Memorandum and Articles of Association (11 pages) |
1 September 2009 | Resolutions
|
13 August 2009 | Appointment terminated director julian turnbull (1 page) |
13 August 2009 | Appointment terminated director julian turnbull (1 page) |
16 June 2009 | Director appointed john gunn (1 page) |
16 June 2009 | Director appointed john gunn (1 page) |
11 May 2009 | Incorporation (12 pages) |
11 May 2009 | Incorporation (12 pages) |