Castle Road
Dagenham
Essex
RM9 4XW
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Susan Cazyer |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Squire House 81-87 High Street Billericay Essex CM12 9AS |
Director Name | Tina Jones |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Squire House 81-87 High Street Billericay Essex CM12 9AS |
Secretary Name | Susan Cazyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Squire House 81-87 High Street Billericay Essex CM12 9AS |
Director Name | Mr Lee Bagot |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Castle House Heights 1 Castle Road Dagenham Essex RM9 4XW |
Registered Address | 29 Castle House Heights 1 Castle Road Dagenham Essex RM9 4XW |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Eastbury |
Built Up Area | Greater London |
50 at £0.01 | Susan Cazyer 50.00% Ordinary |
---|---|
50 at £0.01 | Tina Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,868 |
Cash | £5,128 |
Current Liabilities | £19,771 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 1 week from now) |
3 November 2020 | Appointment of Mrs Sylvie Warren as a director on 1 September 2020 (2 pages) |
---|---|
20 October 2020 | Registered office address changed from Unit7a Radford Crescent Billericay CM12 0DU England to 29 Castle House Heights 1 Castle Road Dagenham Essex RM9 4XW on 20 October 2020 (2 pages) |
20 October 2020 | Termination of appointment of Lee Bagot as a director on 1 September 2020 (1 page) |
2 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
20 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
2 September 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
23 August 2019 | Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to Unit7a Radford Crescent Billericay CM12 0DU on 23 August 2019 (1 page) |
24 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
30 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
26 March 2018 | Notification of Lee Bagot as a person with significant control on 26 March 2018 (2 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 October 2017 | Appointment of Mr Lee Bagot as a director on 1 April 2016 (2 pages) |
3 October 2017 | Cessation of Tina Jones as a person with significant control on 3 October 2017 (1 page) |
3 October 2017 | Cessation of Tina Jones as a person with significant control on 23 July 2017 (1 page) |
3 October 2017 | Termination of appointment of Susan Cazyer as a director on 5 April 2016 (1 page) |
3 October 2017 | Appointment of Mr Lee Bagot as a director on 1 April 2016 (2 pages) |
3 October 2017 | Termination of appointment of Susan Cazyer as a secretary on 5 April 2016 (1 page) |
3 October 2017 | Termination of appointment of Tina Jones as a director on 5 April 2016 (1 page) |
3 October 2017 | Cessation of Tina Jones as a person with significant control on 27 July 2017 (1 page) |
3 October 2017 | Termination of appointment of Susan Cazyer as a secretary on 5 April 2016 (1 page) |
3 October 2017 | Termination of appointment of Tina Jones as a director on 5 April 2016 (1 page) |
3 October 2017 | Termination of appointment of Susan Cazyer as a director on 5 April 2016 (1 page) |
3 October 2017 | Cessation of Tina Jones as a person with significant control on 3 October 2017 (1 page) |
15 August 2017 | Notification of Tina Jones as a person with significant control on 20 July 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
15 August 2017 | Notification of Tina Jones as a person with significant control on 20 July 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 August 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page) |
31 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
23 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 July 2010 | Director's details changed for Tina Jones on 23 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Tina Jones on 23 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 29 July 2010 (1 page) |
29 July 2010 | Secretary's details changed for Susan Cazyer on 23 July 2010 (1 page) |
29 July 2010 | Secretary's details changed for Susan Cazyer on 23 July 2010 (1 page) |
29 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Director's details changed for Susan Cazyer on 23 July 2010 (2 pages) |
29 July 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 29 July 2010 (1 page) |
29 July 2010 | Director's details changed for Susan Cazyer on 23 July 2010 (2 pages) |
27 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
27 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
24 August 2009 | Director and secretary appointed susan cazyer (2 pages) |
24 August 2009 | Director appointed tina jones (2 pages) |
24 August 2009 | Ad 23/07/09-23/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 August 2009 | Director appointed tina jones (2 pages) |
24 August 2009 | Ad 23/07/09-23/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 August 2009 | Director and secretary appointed susan cazyer (2 pages) |
23 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
23 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
23 July 2009 | Incorporation (9 pages) |
23 July 2009 | Incorporation (9 pages) |