Hornchurch
Essex
RM11 2DD
Director Name | Ms Rizmee Sami |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2012(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Gables 125 Harrow Road London E11 3PX |
Secretary Name | Mr Edward Owusu Boateng |
---|---|
Status | Current |
Appointed | 30 December 2014(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 35 Manbey Grove London E15 1EX |
Director Name | Mr Edward William Phillips |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2024(11 years, 12 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Manbey Grove London E15 1EX |
Director Name | Mr Andrew Patrick Rutter |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Director Of Property Company |
Country of Residence | England |
Correspondence Address | 30 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Ms Ingrid Walsh |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Frankcom House Forester Road Bath BA2 6RA |
Secretary Name | Mrs Ingrid Walsh |
---|---|
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 Frankcom House Forester Road Bath BA2 6RA |
Registered Address | 35 Manbey Grove London E15 1EX |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Edward Owusu Boateng 40.00% Ordinary |
---|---|
1 at £1 | Andrew Patrick Rutter 20.00% Ordinary |
1 at £1 | Ingrid Walsh 20.00% Ordinary |
1 at £1 | Rizmee Sami 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110 |
Cash | £1,456 |
Current Liabilities | £1,346 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 3 weeks from now) |
21 March 2024 | Appointment of Mr Edward William Phillips as a director on 17 March 2024 (2 pages) |
---|---|
19 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
16 May 2023 | Registered office address changed from 43 Water Lane Flat 4 London E15 4NL England to 35 Manbey Grove London E15 1EX on 16 May 2023 (1 page) |
27 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
8 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
26 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
12 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
30 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
28 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
24 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
8 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 April 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
21 January 2018 | Registered office address changed from 33 Fanshawe Crescent Hornchurch Essex RM11 2DD to 43 Water Lane Flat 4 London E15 4NL on 21 January 2018 (1 page) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 December 2017 | Termination of appointment of Andrew Patrick Rutter as a director on 16 June 2017 (1 page) |
2 December 2017 | Termination of appointment of Ingrid Walsh as a director on 10 March 2017 (1 page) |
2 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Termination of appointment of Ingrid Walsh as a secretary on 30 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Ingrid Walsh as a secretary on 30 December 2014 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Appointment of Mr Edward Owusu Boateng as a secretary on 30 December 2014 (2 pages) |
30 December 2014 | Appointment of Mr Edward Owusu Boateng as a secretary on 30 December 2014 (2 pages) |
13 December 2014 | Registered office address changed from 43 Water Lane London E15 4NL to 33 Fanshawe Crescent Hornchurch Essex RM11 2DD on 13 December 2014 (1 page) |
13 December 2014 | Registered office address changed from 43 Water Lane London E15 4NL to 33 Fanshawe Crescent Hornchurch Essex RM11 2DD on 13 December 2014 (1 page) |
4 May 2014 | Director's details changed for Mr Edward Owusu Boateng on 30 June 2012 (2 pages) |
4 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Director's details changed for Mr Edward Owusu Boateng on 30 June 2012 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
23 March 2012 | Incorporation (49 pages) |
23 March 2012 | Incorporation (49 pages) |