London
E3 4JD
Secretary Name | Mrs Jane Ann Grindy |
---|---|
Status | Current |
Appointed | 11 March 2016(43 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Wager Street London E3 4JD |
Director Name | Mr Michael Anthony Breeze |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 October 1999) |
Role | Builder |
Correspondence Address | 13 Bonnygate Fryerns Basildon Essex SS14 2QU |
Director Name | Mrs Amelia Blanche Brown |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(18 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 07 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 105 Cedar Road Romford Essex RM7 7JU |
Director Name | Mr Raymond Charles Eaton |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(18 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 11 March 2016) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Briars Halstead Road Eight Ash Green Colchester Essex CO6 3PU |
Secretary Name | Brenda Amelia Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(18 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 11 March 2016) |
Role | Company Director |
Correspondence Address | The Briars Halstead Road Eight Ash Green Colchester Essex CO6 3PU |
Telephone | 020 89812747 |
---|---|
Telephone region | London |
Registered Address | C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £64,762 |
Cash | £28,626 |
Current Liabilities | £76,550 |
Latest Accounts | 30 November 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 6 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 20 June 2023 (overdue) |
13 January 1992 | Delivered on: 20 January 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
13 November 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
17 August 2023 | Resolutions
|
17 August 2023 | Registered office address changed from 5 Wager Street London E3 4JD to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 17 August 2023 (2 pages) |
17 August 2023 | Appointment of a voluntary liquidator (3 pages) |
17 August 2023 | Statement of affairs (9 pages) |
23 September 2022 | Micro company accounts made up to 30 November 2021 (8 pages) |
14 June 2022 | Confirmation statement made on 6 June 2022 with updates (4 pages) |
25 August 2021 | Micro company accounts made up to 30 November 2020 (9 pages) |
7 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
23 September 2020 | Micro company accounts made up to 30 November 2019 (9 pages) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 30 November 2018 (9 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
8 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
13 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
11 March 2016 | Termination of appointment of Brenda Amelia Eaton as a secretary on 11 March 2016 (1 page) |
11 March 2016 | Appointment of Mrs Jane Ann Grindy as a secretary on 11 March 2016 (2 pages) |
11 March 2016 | Appointment of Mrs Jane Ann Grindy as a secretary on 11 March 2016 (2 pages) |
11 March 2016 | Termination of appointment of Raymond Charles Eaton as a director on 11 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Brenda Amelia Eaton as a secretary on 11 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Raymond Charles Eaton as a director on 11 March 2016 (1 page) |
10 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
10 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
13 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
2 June 2015 | Registered office address changed from 31 Lockhart Street Bow London E3 4BL to 5 Wager Street London E3 4JD on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Mr Paul Christian Grindy as a director on 1 April 2015 (2 pages) |
2 June 2015 | Appointment of Mr Paul Christian Grindy as a director on 1 April 2015 (2 pages) |
2 June 2015 | Registered office address changed from 31 Lockhart Street Bow London E3 4BL to 5 Wager Street London E3 4JD on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Mr Paul Christian Grindy as a director on 1 April 2015 (2 pages) |
2 June 2015 | Registered office address changed from 31 Lockhart Street Bow London E3 4BL to 5 Wager Street London E3 4JD on 2 June 2015 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
23 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
18 June 2013 | Termination of appointment of Amelia Brown as a director (1 page) |
18 June 2013 | Termination of appointment of Amelia Brown as a director (1 page) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
19 October 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
15 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
31 March 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
15 September 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
15 September 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
23 July 2010 | Director's details changed for Mrs Amelia Blanche Brown on 6 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Mrs Amelia Blanche Brown on 6 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Mr Raymond Charles Eaton on 6 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Mr Raymond Charles Eaton on 6 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Raymond Charles Eaton on 6 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Mrs Amelia Blanche Brown on 6 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
23 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
21 May 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
21 May 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
18 September 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
18 September 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
12 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
11 July 2007 | Return made up to 06/06/07; no change of members (7 pages) |
11 July 2007 | Return made up to 06/06/07; no change of members (7 pages) |
29 April 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
29 April 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
29 August 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
29 August 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
27 July 2006 | Return made up to 06/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 06/06/06; full list of members (7 pages) |
20 June 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
20 June 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
14 June 2005 | Return made up to 06/06/05; full list of members
|
14 June 2005 | Return made up to 06/06/05; full list of members
|
15 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
19 March 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
19 March 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
12 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
22 April 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
22 April 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
1 July 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
1 July 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
25 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
13 July 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
13 July 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
13 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
13 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
26 July 2000 | Full accounts made up to 30 November 1999 (12 pages) |
26 July 2000 | Full accounts made up to 30 November 1999 (12 pages) |
15 June 2000 | Return made up to 06/06/00; full list of members
|
15 June 2000 | Return made up to 06/06/00; full list of members
|
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
24 August 1999 | Full accounts made up to 30 November 1998 (12 pages) |
24 August 1999 | Full accounts made up to 30 November 1998 (12 pages) |
12 August 1999 | Return made up to 06/06/99; full list of members
|
12 August 1999 | Return made up to 06/06/99; full list of members
|
14 September 1998 | Full accounts made up to 30 November 1997 (12 pages) |
14 September 1998 | Full accounts made up to 30 November 1997 (12 pages) |
18 June 1998 | Return made up to 06/06/98; no change of members
|
18 June 1998 | Return made up to 06/06/98; no change of members
|
11 September 1997 | Full accounts made up to 30 November 1996 (10 pages) |
11 September 1997 | Full accounts made up to 30 November 1996 (10 pages) |
20 August 1997 | Return made up to 06/06/97; no change of members (6 pages) |
20 August 1997 | Return made up to 06/06/97; no change of members (6 pages) |
23 September 1996 | Full accounts made up to 30 November 1995 (9 pages) |
23 September 1996 | Full accounts made up to 30 November 1995 (9 pages) |
16 August 1996 | Return made up to 06/06/96; full list of members (6 pages) |
16 August 1996 | Return made up to 06/06/96; full list of members (6 pages) |
4 September 1995 | Return made up to 06/06/95; no change of members
|
4 September 1995 | Return made up to 06/06/95; no change of members
|
14 July 1995 | Full accounts made up to 30 November 1994 (9 pages) |
14 July 1995 | Full accounts made up to 30 November 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |