Barking
Essex
IG11 8BB
Director Name | Ms Janet Muruli |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 23 Stracey Road London E7 0HQ |
Director Name | Mrs Penina Wambui Kihara |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2010) |
Role | Business Lady |
Country of Residence | United Kingdom |
Correspondence Address | Unit R8d 1-9 Barton Road Bletchley Milton Keynes MK2 3HU |
Director Name | Mrs Cynthia Kamau |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 May 2014) |
Role | Business Lady |
Country of Residence | England |
Correspondence Address | 18 Selborne Gardens London NW4 4SJ |
Director Name | Ms Cynthia Mungai |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 01 June 2010(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 May 2014) |
Role | Business Lady |
Country of Residence | England |
Correspondence Address | Unit R8d 1-9 Barton Road Bletchley Milton Keynes MK2 3HU |
Secretary Name | Mr Peter Wilfred Kamau Ndungu |
---|---|
Status | Resigned |
Appointed | 09 July 2012(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 September 2014) |
Role | Company Director |
Correspondence Address | Fortis House, Room 321 160 London Road Barking Essex IG11 8BB |
Website | www.expresssecurity.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 6769180 |
Telephone region | Unknown |
Registered Address | C/O Kungu Consulting Ltd 321 - 323 High Road Romford RM6 6AX |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
100 at £1 | Cynthia Mungai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,316 |
Cash | £1,285 |
Current Liabilities | £9,273 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
26 August 2014 | Delivered on: 27 August 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
4 April 2012 | Delivered on: 5 April 2012 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 June 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
---|---|
8 June 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
1 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
8 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
6 June 2017 | Registered office address changed from C/O Kungu Consulting Ltd 31 River Road Barking Essex IG11 0DA England to 321 - 323 C/O Kungu Consulting Ltd High Road Romford RM6 6AX on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from 321 - 323 C/O Kungu Consulting Ltd High Road Romford RM6 6AX England to C/O Kungu Consulting Ltd 321 - 323 High Road Romford RM6 6AX on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from C/O Kungu Consulting Ltd 31 River Road Barking Essex IG11 0DA England to 321 - 323 C/O Kungu Consulting Ltd High Road Romford RM6 6AX on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from 321 - 323 C/O Kungu Consulting Ltd High Road Romford RM6 6AX England to C/O Kungu Consulting Ltd 321 - 323 High Road Romford RM6 6AX on 6 June 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
21 September 2016 | Registered office address changed from Fortis House, Room 321 160 London Road Barking Essex IG11 8BB to C/O Kungu Consulting Ltd 31 River Road Barking Essex IG11 0DA on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from Fortis House, Room 321 160 London Road Barking Essex IG11 8BB to C/O Kungu Consulting Ltd 31 River Road Barking Essex IG11 0DA on 21 September 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
24 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
7 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 September 2014 | Termination of appointment of Peter Wilfred Kamau Ndungu as a secretary on 19 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Peter Wilfred Kamau Ndungu as a secretary on 19 September 2014 (1 page) |
27 August 2014 | Registration of charge 069067950002, created on 26 August 2014 (26 pages) |
27 August 2014 | Registration of charge 069067950002, created on 26 August 2014 (26 pages) |
8 August 2014 | Registered office address changed from C/O Mk Two Business Centre Unit R8D 1-9 Barton Road Bletchley Milton Keynes MK2 3HU to Fortis House, Room 321 160 London Road Barking Essex IG11 8BB on 8 August 2014 (1 page) |
8 August 2014 | Director's details changed for Mr Charles Nganga Miringu on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from C/O Mk Two Business Centre Unit R8D 1-9 Barton Road Bletchley Milton Keynes MK2 3HU to Fortis House, Room 321 160 London Road Barking Essex IG11 8BB on 8 August 2014 (1 page) |
8 August 2014 | Director's details changed for Mr Charles Nganga Miringu on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Charles Nganga Miringu on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from C/O Mk Two Business Centre Unit R8D 1-9 Barton Road Bletchley Milton Keynes MK2 3HU to Fortis House, Room 321 160 London Road Barking Essex IG11 8BB on 8 August 2014 (1 page) |
29 May 2014 | Appointment of Mr Charles Nganga Miringu as a director (2 pages) |
29 May 2014 | Appointment of Mr Charles Nganga Miringu as a director (2 pages) |
23 May 2014 | Termination of appointment of Cynthia Kamau as a director (1 page) |
23 May 2014 | Termination of appointment of Cynthia Kamau as a director (1 page) |
23 May 2014 | Termination of appointment of Cynthia Mungai as a director (1 page) |
23 May 2014 | Termination of appointment of Cynthia Mungai as a director (1 page) |
24 March 2014 | Director's details changed for Ms Cynthia Mungai on 21 March 2014 (3 pages) |
24 March 2014 | Director's details changed for Ms Cynthia Mungai on 21 March 2014 (3 pages) |
11 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
9 July 2012 | Appointment of Mr Peter Wilfred Kamau Ndungu as a secretary (1 page) |
9 July 2012 | Appointment of Mr Peter Wilfred Kamau Ndungu as a secretary (1 page) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
19 August 2010 | Termination of appointment of Penina Kihara as a director (1 page) |
19 August 2010 | Termination of appointment of Penina Kihara as a director (1 page) |
12 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 June 2010 | Appointment of Mrs Penina Wambui Kihara as a director (2 pages) |
21 June 2010 | Appointment of Mrs Penina Wambui Kihara as a director (2 pages) |
17 June 2010 | Appointment of Ms Cynthia Mungai as a director (2 pages) |
17 June 2010 | Appointment of Ms Cynthia Mungai as a director (2 pages) |
17 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (3 pages) |
17 June 2010 | Registered office address changed from 23 Stracey Road London E7 0HQ United Kingdom on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from 23 Stracey Road London E7 0HQ United Kingdom on 17 June 2010 (1 page) |
17 June 2010 | Appointment of Ms Cynthia Mungai as a director (2 pages) |
17 June 2010 | Appointment of Ms Cynthia Mungai as a director (2 pages) |
17 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (3 pages) |
17 June 2010 | Termination of appointment of Janet Muruli as a director (1 page) |
17 June 2010 | Termination of appointment of Janet Muruli as a director (1 page) |
27 May 2010 | Change of name notice (2 pages) |
27 May 2010 | Company name changed j & j accessories LTD\certificate issued on 27/05/10
|
27 May 2010 | Company name changed j & j accessories LTD\certificate issued on 27/05/10
|
27 May 2010 | Change of name notice (2 pages) |
11 May 2010 | Change of name notice (1 page) |
11 May 2010 | Change of name notice (1 page) |
15 May 2009 | Incorporation (17 pages) |
15 May 2009 | Incorporation (17 pages) |