Gidea Park
Romford
Essex
RM2 5QB
Director Name | Mrs Julia Ann Herold |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Heath Drive Romford Essex RM2 5QB |
Website | gideaparkautos.co.uk |
---|---|
Telephone | 01708 737832 |
Telephone region | Romford |
Registered Address | 8 Heath Drive Romford RM2 5QB |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Pettits |
Built Up Area | Greater London |
100 at £1 | Nicholas Herold 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,078 |
Cash | £2,570 |
Current Liabilities | £64,541 |
Latest Accounts | 29 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
16 May 2013 | Delivered on: 25 May 2013 Persons entitled: A C Preou Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 29 September 2019 (8 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 29 September 2018 (7 pages) |
28 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
18 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
19 January 2018 | Amended total exemption full accounts made up to 30 September 2016 (7 pages) |
15 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
15 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
8 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
12 September 2016 | Appointment of Mr Nicholas Herold as a director on 1 September 2016 (2 pages) |
12 September 2016 | Appointment of Mr Nicholas Herold as a director on 1 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of Julia Ann Herold as a director on 1 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Julia Ann Herold as a director on 1 September 2016 (1 page) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 October 2015 | Registered office address changed from 8 Heath Drive Romford Essex RM2 5QB England to 8 Heath Drive Romford RM2 5QB on 5 October 2015 (1 page) |
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Registered office address changed from 8 Heath Drive Romford Essex RM2 5QB England to 8 Heath Drive Romford RM2 5QB on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 226-232 Main Road Gidea Park Romford Essex RM2 5HA to 8 Heath Drive Romford RM2 5QB on 5 October 2015 (1 page) |
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Registered office address changed from 226-232 Main Road Gidea Park Romford Essex RM2 5HA to 8 Heath Drive Romford RM2 5QB on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 226-232 Main Road Gidea Park Romford Essex RM2 5HA to 8 Heath Drive Romford RM2 5QB on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 8 Heath Drive Romford Essex RM2 5QB England to 8 Heath Drive Romford RM2 5QB on 5 October 2015 (1 page) |
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 March 2014 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA United Kingdom on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA United Kingdom on 10 March 2014 (1 page) |
21 October 2013 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
21 October 2013 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
25 May 2013 | Registration of charge 082354800001 (16 pages) |
25 May 2013 | Registration of charge 082354800001 (16 pages) |
1 October 2012 | Incorporation (35 pages) |
1 October 2012 | Incorporation (35 pages) |