Barking
Essex
IG11 9BS
Secretary Name | Jane Davies |
---|---|
Status | Current |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 169 Westrow Drive Barking Essex IG11 9BS |
Director Name | Mr Peter Davies |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Westrow Drive Barking Essex IG11 9BS |
Telephone | 01708 853695 |
---|---|
Telephone region | Romford |
Registered Address | The Royal Oak The Green South Ockendon Essex RM15 6SD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Ockendon |
Built Up Area | South Ockendon |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (12 months ago) |
---|---|
Next Return Due | 25 May 2024 (2 weeks, 5 days from now) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
7 January 2021 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 May 2020 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
2 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 April 2014 | Registered office address changed from the Green the Green South Ockendon Essex RM15 6SD on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from the Green the Green South Ockendon Essex RM15 6SD on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from the Green the Green South Ockendon Essex RM15 6SD on 4 April 2014 (1 page) |
22 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
24 September 2013 | Registered office address changed from 1 St. Peters Road Braintree Essex CM7 9AN United Kingdom on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 1 St. Peters Road Braintree Essex CM7 9AN United Kingdom on 24 September 2013 (1 page) |
15 March 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
15 March 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
27 January 2012 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 27 January 2012 (1 page) |
27 January 2012 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 27 January 2012 (1 page) |
19 January 2012 | Incorporation (38 pages) |
19 January 2012 | Incorporation (38 pages) |