Romford
Essex
RM7 9NP
Director Name | Hady Habib Laba |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 279-289 London Road Romford Essex RM7 9NP |
Director Name | Paul Dominic Sozzi |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2012(same day as company formation) |
Role | Customer Experience Director |
Country of Residence | United Kingdom |
Correspondence Address | 279-289 London Road Romford Essex RM7 9NP |
Director Name | Mr Glyn Kenneth Hopkin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2012(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 279-289 London Road Romford Essex RM7 9NP |
Director Name | Mr Jonathan Robert Beveridge |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2012(same day as company formation) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 279-289 London Road Romford Essex RM7 9NP |
Director Name | Dean David Quy |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Head Office Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 279-289 London Road Romford Essex RM7 9NP |
Director Name | Sally Anne Germain |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2017(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Brand Director |
Country of Residence | United Kingdom |
Correspondence Address | 279-289 London Road Romford Essex RM7 9NP |
Director Name | Mr Shabir Chowdhury |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 279-289 London Road Romford Essex RM7 9NP |
Director Name | Kenneth Francis Birch |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(same day as company formation) |
Role | Branch Director |
Country of Residence | United Kingdom |
Correspondence Address | 279-289 London Road Romford Essex RM7 9NP |
Director Name | Mr Stuart James Hodson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 279-289 London Road Romford Essex RM7 9NP |
Director Name | Gary Danny Donnelly |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(same day as company formation) |
Role | Brand Director |
Country of Residence | United Kingdom |
Correspondence Address | 279-289 London Road Romford Essex RM7 9NP |
Secretary Name | Hady Habib Laba |
---|---|
Status | Resigned |
Appointed | 22 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 279-289 London Road Romford Essex RM7 9NP |
Director Name | Mr David Anthony Hopkin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 August 2022) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 279-289 London Road Romford Essex RM7 9NP |
Director Name | Mr Michael Anthony Salida |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 279-289 London Road Romford Essex RM7 9NP |
Director Name | Allan Michael Shults |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 279-289 London Road Romford Essex RM7 9NP |
Secretary Name | Michael Anthony Salida |
---|---|
Status | Resigned |
Appointed | 16 January 2017(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 September 2022) |
Role | Company Director |
Correspondence Address | 279-289 London Road Romford Essex RM7 9NP |
Director Name | Mr Mark Goddard |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2024) |
Role | Service Director |
Country of Residence | United Kingdom |
Correspondence Address | 279-289 London Road Romford Essex RM7 9NP |
Website | glynhopkin.com |
---|---|
Telephone | 0845 0920382 |
Telephone region | Unknown |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
5.1k at £0.01 | Paul Dominic Sozzi 7.35% Ordinary |
---|---|
42.7k at £0.01 | Glyn Kenneth Hopkin 61.00% Ordinary |
4.2k at £0.01 | Hady Habib Laba 6.00% Ordinary |
3.5k at £0.01 | Jonathan Robert Beveridge 5.00% Ordinary |
1.5k at £0.01 | Stuart James Hodson 2.20% Ordinary |
9.8k at £0.01 | Fraser Cohen 14.00% Ordinary |
1.1k at £0.01 | Gary Danny Donnelly 1.50% Ordinary |
842 at £0.01 | Kenneth Francis Birch 1.20% Ordinary |
700 at £0.01 | Allan Michael Shults 1.00% Ordinary |
520 at £0.01 | David Anthony Hopkin 0.74% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,004 |
Cash | £3,347 |
Current Liabilities | £2,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
20 February 2024 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 20 February 2024 (1 page) |
---|---|
13 February 2024 | Termination of appointment of Mark Goddard as a director on 31 January 2024 (1 page) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
24 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
27 January 2023 | Director's details changed for Paul Dominic Sozzi on 1 July 2022 (2 pages) |
27 January 2023 | Director's details changed for Mr Glyn Kenneth Hopkin on 10 September 2022 (2 pages) |
27 January 2023 | Change of details for Mr Glyn Kenneth Hopkin as a person with significant control on 10 September 2022 (2 pages) |
3 November 2022 | Director's details changed for Hady Habib Laba on 1 October 2022 (2 pages) |
3 November 2022 | Director's details changed for Dean David Quy on 1 October 2022 (2 pages) |
3 November 2022 | Director's details changed for Fraser Cohen on 1 October 2022 (2 pages) |
30 September 2022 | Termination of appointment of David Anthony Hopkin as a director on 31 August 2022 (1 page) |
30 September 2022 | Termination of appointment of Michael Anthony Salida as a director on 30 September 2022 (1 page) |
30 September 2022 | Termination of appointment of Michael Anthony Salida as a secretary on 12 September 2022 (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
23 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
14 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
4 December 2020 | Director's details changed for Mr Shabir Chowdhury on 25 November 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Stuart James Hodson as a director on 1 February 2020 (1 page) |
1 November 2019 | Appointment of Mr Mark Goddard as a director on 1 November 2019 (2 pages) |
1 November 2019 | Appointment of Mr Shabir Chowdhury as a director on 1 November 2019 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
29 August 2019 | Confirmation statement made on 22 August 2019 with updates (6 pages) |
16 May 2019 | Director's details changed for Dean David Quy on 14 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Stuart James Hodson on 14 May 2019 (2 pages) |
15 May 2019 | Director's details changed for David Anthony Hopkin on 14 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Paul Dominic Sozzi on 14 May 2019 (2 pages) |
3 September 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
16 August 2018 | Termination of appointment of Kenneth Francis Birch as a director on 14 August 2018 (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (6 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (6 pages) |
26 July 2017 | Termination of appointment of Gary Danny Donnelly as a director on 12 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Gary Danny Donnelly as a director on 12 July 2017 (1 page) |
24 July 2017 | Notification of Glyn Kenneth Hopkin as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Glyn Kenneth Hopkin as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
23 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 February 2017 | Appointment of Sally Anne Germain as a director on 16 January 2017 (2 pages) |
8 February 2017 | Termination of appointment of Hady Habib Laba as a secretary on 16 January 2017 (1 page) |
8 February 2017 | Appointment of Sally Anne Germain as a director on 16 January 2017 (2 pages) |
8 February 2017 | Appointment of Michael Anthony Salida as a secretary on 16 January 2017 (2 pages) |
8 February 2017 | Appointment of Michael Anthony Salida as a secretary on 16 January 2017 (2 pages) |
8 February 2017 | Termination of appointment of Hady Habib Laba as a secretary on 16 January 2017 (1 page) |
22 December 2016 | Termination of appointment of Allan Michael Shults as a director on 14 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Allan Michael Shults as a director on 14 December 2016 (1 page) |
10 October 2016 | Director's details changed for Dean David Quy on 1 July 2016 (2 pages) |
10 October 2016 | Director's details changed for Dean David Quy on 1 July 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
29 September 2016 | Appointment of Dean David Quy as a director on 1 July 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
29 September 2016 | Appointment of Dean David Quy as a director on 1 July 2016 (2 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 September 2015 | Director's details changed for Mr Glyn Kenneth Hopkin on 20 July 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr Glyn Kenneth Hopkin on 20 July 2015 (2 pages) |
11 September 2015 | Director's details changed for Allan Michael Shults on 11 April 2015 (2 pages) |
11 September 2015 | Director's details changed for Allan Michael Shults on 11 April 2015 (2 pages) |
2 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
10 April 2015 | Appointment of Allan Michael Shults as a director on 29 January 2015 (3 pages) |
10 April 2015 | Appointment of Allan Michael Shults as a director on 29 January 2015 (3 pages) |
20 March 2015 | Appointment of David Anthony Hopkin as a director on 29 January 2015 (3 pages) |
20 March 2015 | Resolutions
|
20 March 2015 | Appointment of David Anthony Hopkin as a director on 29 January 2015 (3 pages) |
20 March 2015 | Resolutions
|
20 March 2015 | Appointment of Michael Anthony Salida as a director on 29 January 2015 (3 pages) |
20 March 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
20 March 2015 | Appointment of Michael Anthony Salida as a director on 29 January 2015 (3 pages) |
20 March 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
1 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders (12 pages) |
1 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders (12 pages) |
28 August 2014 | Director's details changed for Gary Danny Donnelly on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Gary Danny Donnelly on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Stuart James Hodson on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Stuart James Hodson on 27 August 2014 (2 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 February 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
24 February 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
16 October 2013 | Director's details changed for Glyn Kenneth Hopkin on 27 August 2013 (2 pages) |
16 October 2013 | Director's details changed for Gary Danny Donnelly on 27 August 2013 (2 pages) |
16 October 2013 | Director's details changed for Hady Habib Laba on 27 August 2013 (2 pages) |
16 October 2013 | Director's details changed for Gary Danny Donnelly on 27 August 2013 (2 pages) |
16 October 2013 | Director's details changed for Glyn Kenneth Hopkin on 27 August 2013 (2 pages) |
16 October 2013 | Director's details changed for Hady Habib Laba on 27 August 2013 (2 pages) |
1 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 1 October 2013 (1 page) |
3 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (12 pages) |
3 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (12 pages) |
22 August 2012 | Incorporation
|
22 August 2012 | Incorporation
|