London
E6 1PG
Director Name | Mr Shehzad Naqvi |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2019(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Property Management |
Country of Residence | England |
Correspondence Address | C/O McDowalls 54-56 Barking Road East Ham London E6 3BP |
Director Name | Mr Richard Foyle |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2021(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O McDowalls 54-56 Barking Road East Ham London E6 3BP |
Director Name | Christine Margaret D'Silva |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(21 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 27 June 2001) |
Role | Airline Administrator |
Correspondence Address | 26c Friars Road London E6 1LH |
Director Name | Julie Deamer |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 December 1994) |
Role | Accounts Clerk/Wp Operator |
Correspondence Address | 76 Friars Road London E6 1LL |
Director Name | Beryl Kathleen Oneill |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 December 2000) |
Role | Personal Assistant |
Correspondence Address | 25f Saint Bernards Road London E6 1PG |
Secretary Name | Christine Margaret D'Silva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 July 2001) |
Role | Company Director |
Correspondence Address | 26c Friars Road London E6 1LH |
Director Name | Richard Foyle |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(23 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 1995) |
Role | Teacher |
Correspondence Address | 25e St Bernards Road East Ham London E6 1PG |
Director Name | Lorraine Jane McKiernan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(24 years, 3 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 03 December 2018) |
Role | Research Analyst |
Country of Residence | England |
Correspondence Address | 26e Friars Road London E6 1LH |
Director Name | Emmanuel Chukwuemeka Ajaelu |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(30 years after company formation) |
Appointment Duration | 3 years (resigned 14 May 2004) |
Role | Computer Engineer |
Correspondence Address | 25f Saint Bernards Road East Ham London E6 1PG |
Director Name | Ambrose Michael Gullett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(30 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 12 January 2019) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 26a Friars Road East Ham London E6 1LH |
Secretary Name | McDowalls (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(30 years, 2 months after company formation) |
Appointment Duration | 18 years (resigned 27 June 2019) |
Correspondence Address | 54-56 Barking Road East Ham London E6 3BP |
Registered Address | C/O McDowalls 54-56 Barking Road East Ham London E6 3BP |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Boleyn |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,854 |
Cash | £4,641 |
Current Liabilities | £3,825 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
28 December 2023 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
---|---|
5 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2023 | Confirmation statement made on 31 March 2023 with updates (6 pages) |
20 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
16 May 2022 | Appointment of Mr Richard Foyle as a director on 31 October 2021 (2 pages) |
16 May 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
29 March 2022 | Micro company accounts made up to 30 March 2021 (3 pages) |
25 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 October 2019 | Appointment of Mr Shehzad Naqvi as a director on 11 October 2019 (2 pages) |
27 June 2019 | Termination of appointment of Mcdowalls as a secretary on 27 June 2019 (1 page) |
13 May 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
13 May 2019 | Termination of appointment of Ambrose Michael Gullett as a director on 12 January 2019 (1 page) |
27 December 2018 | Micro company accounts made up to 30 March 2018 (2 pages) |
4 December 2018 | Termination of appointment of Lorraine Jane Mckiernan as a director on 3 December 2018 (1 page) |
25 July 2018 | Micro company accounts made up to 30 March 2017 (2 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 September 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Director's details changed for Jerome Sonoo on 1 June 2010 (2 pages) |
6 September 2010 | Director's details changed for Jerome Sonoo on 1 June 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Mcdowalls on 1 June 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Mcdowalls on 1 June 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Mcdowalls on 1 June 2010 (2 pages) |
6 September 2010 | Director's details changed for Jerome Sonoo on 1 June 2010 (2 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 September 2009 | Return made up to 19/06/09; full list of members (7 pages) |
16 September 2009 | Return made up to 19/06/09; full list of members (7 pages) |
7 April 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 April 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 July 2008 | Return made up to 19/06/08; full list of members (7 pages) |
11 July 2008 | Return made up to 19/06/08; full list of members (7 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 July 2007 | Return made up to 19/06/07; no change of members (7 pages) |
16 July 2007 | Return made up to 19/06/07; no change of members (7 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
30 June 2006 | Return made up to 19/06/06; full list of members
|
30 June 2006 | Return made up to 19/06/06; full list of members
|
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 June 2005 | Return made up to 19/06/05; full list of members (10 pages) |
14 June 2005 | Return made up to 19/06/05; full list of members (10 pages) |
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 June 2004 | Return made up to 19/06/04; full list of members (11 pages) |
11 June 2004 | Return made up to 19/06/04; full list of members (11 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
17 May 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 May 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 June 2003 | Return made up to 19/06/03; full list of members (11 pages) |
12 June 2003 | Return made up to 19/06/03; full list of members (11 pages) |
9 June 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
9 June 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
9 August 2002 | Return made up to 19/06/02; full list of members (12 pages) |
9 August 2002 | Return made up to 19/06/02; full list of members (12 pages) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 26C frairs road east ham london E6 1LH (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 26C frairs road east ham london E6 1LH (1 page) |
5 July 2001 | Director resigned (1 page) |
22 June 2001 | Return made up to 19/06/01; full list of members (11 pages) |
22 June 2001 | Return made up to 19/06/01; full list of members (11 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
18 May 2001 | Full accounts made up to 31 March 2001 (9 pages) |
18 May 2001 | Full accounts made up to 31 March 2001 (9 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
4 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 June 2000 | Return made up to 19/06/00; full list of members
|
20 June 2000 | Return made up to 19/06/00; full list of members
|
18 May 2000 | Auditor's resignation (1 page) |
18 May 2000 | Auditor's resignation (1 page) |
25 June 1999 | Return made up to 19/06/99; full list of members
|
25 June 1999 | Return made up to 19/06/99; full list of members
|
28 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 July 1998 | Return made up to 19/06/98; no change of members (4 pages) |
13 July 1998 | Return made up to 19/06/98; no change of members (4 pages) |
22 May 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 May 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 June 1997 | Return made up to 19/06/97; no change of members
|
26 June 1997 | Return made up to 19/06/97; no change of members
|
16 May 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
16 May 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 August 1996 | Return made up to 19/06/96; full list of members (6 pages) |
11 August 1996 | Return made up to 19/06/96; full list of members (6 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
14 May 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 May 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
5 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
14 April 1971 | Incorporation (13 pages) |
14 April 1971 | Incorporation (13 pages) |