Stapleford Abbotts
Romford
RM4 1LU
Director Name | Mr Alan John Philp |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2012(6 days after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow Fairview Farm Forth Road Havering-Atte-Bower Essex RM14 1PX |
Registered Address | 1 Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Alan Philp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,296 |
Cash | £1,098 |
Current Liabilities | £309,994 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
3 December 2020 | Delivered on: 11 December 2020 Persons entitled: Nottingham Building Society Classification: A registered charge Particulars: 18 walmer close, romford RM7 8QJ. Outstanding |
---|
8 February 2021 | Statement of capital following an allotment of shares on 5 February 2021
|
---|---|
11 December 2020 | Registration of charge 080965990001, created on 3 December 2020 (3 pages) |
13 October 2020 | Confirmation statement made on 13 October 2020 with updates (5 pages) |
14 September 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
8 June 2020 | Confirmation statement made on 7 June 2020 with updates (5 pages) |
9 December 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
17 June 2019 | Confirmation statement made on 7 June 2019 with updates (5 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
4 July 2018 | Confirmation statement made on 7 June 2018 with updates (5 pages) |
4 July 2018 | Notification of Alan Philp as a person with significant control on 6 April 2016 (2 pages) |
7 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
12 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 June 2016 | Director's details changed for Mr Alan John Philp on 7 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Mr Alan John Philp on 7 June 2016 (2 pages) |
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 December 2015 | Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page) |
8 December 2015 | Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page) |
22 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Registered office address changed from Oddsit 94 Beehive Lane Grants Hill Ilford IG4 5EG England on 25 June 2013 (1 page) |
25 June 2013 | Director's details changed for Mr Lawrence Philp on 6 June 2013 (2 pages) |
25 June 2013 | Registered office address changed from Oddsit 94 Beehive Lane Grants Hill Ilford IG4 5EG England on 25 June 2013 (1 page) |
25 June 2013 | Director's details changed for Mr Lawrence Philp on 6 June 2013 (2 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Director's details changed for Mr Lawrence Philp on 6 June 2013 (2 pages) |
15 June 2012 | Appointment of Mr Alan Philp as a director (2 pages) |
15 June 2012 | Appointment of Mr Alan Philp as a director (2 pages) |
7 June 2012 | Incorporation
|
7 June 2012 | Incorporation
|