Ilford
Essex
IG1 4TG
Director Name | Mr Keith Alan Little |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(17 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Mornington Road Woodford Wells Woodford Green Essex IG8 0TS |
Director Name | Mrs Vivien Little |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(17 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mornington Road Woodford Green Essex IG8 0TS |
Director Name | Mr Harry Malone |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(17 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 14 April 2005) |
Role | Company Director |
Correspondence Address | 27 Tree Tops Woodford Green Essex IG8 0SY |
Secretary Name | Mr Keith Alan Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(17 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Mornington Road Woodford Wells Woodford Green Essex IG8 0TS |
Director Name | Brett Little |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 January 2009) |
Role | Company Director |
Correspondence Address | 10 Mornington Road Woodford Wells Woodford Green Essex IG8 0TS |
Registered Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Tony Hayward & John Trissler 50.00% Ordinary A |
---|---|
1 at £1 | Tony Hayward & John Trissler 50.00% Ordinary B |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2018 | Application to strike the company off the register (3 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Tony Hayward as a person with significant control on 21 June 2016 (2 pages) |
27 June 2017 | Notification of Tony Hayward as a person with significant control on 21 June 2016 (2 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
23 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
20 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2014 (16 pages) |
20 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2014 (16 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
Statement of capital on 2014-10-20
|
4 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
Statement of capital on 2014-10-20
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Appointment of Mr Tony Hayward as a director (2 pages) |
15 March 2012 | Appointment of Mr Tony Hayward as a director (2 pages) |
28 November 2011 | Registered office address changed from , 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD to C/O Tish Leibovitch 249 Cranbrook Road Ilford Essex IG1 4TG on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from , 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD to C/O Tish Leibovitch 249 Cranbrook Road Ilford Essex IG1 4TG on 28 November 2011 (1 page) |
27 September 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
27 September 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
13 September 2011 | Termination of appointment of Keith Little as a secretary (1 page) |
13 September 2011 | Termination of appointment of Keith Little as a director (1 page) |
13 September 2011 | Termination of appointment of Vivien Little as a director (1 page) |
13 September 2011 | Termination of appointment of Vivien Little as a director (1 page) |
13 September 2011 | Termination of appointment of Keith Little as a director (1 page) |
13 September 2011 | Termination of appointment of Keith Little as a secretary (1 page) |
22 June 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
22 June 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
18 October 2009 | Amended accounts made up to 31 October 2008 (6 pages) |
18 October 2009 | Amended accounts made up to 31 October 2008 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
30 January 2009 | Appointment terminated director brett little (1 page) |
30 January 2009 | Appointment terminated director brett little (1 page) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
26 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | Ad 12/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | Ad 12/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | Nc inc already adjusted 12/03/07 (1 page) |
30 March 2007 | Nc inc already adjusted 12/03/07 (1 page) |
26 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
20 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
12 August 2005 | Return made up to 20/06/05; full list of members (3 pages) |
12 August 2005 | Return made up to 20/06/05; full list of members (3 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
15 April 2005 | Resolutions
|
15 April 2005 | Resolutions
|
1 March 2005 | Resolutions
|
1 March 2005 | Resolutions
|
9 February 2005 | Registered office changed on 09/02/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: the charter house charter mews, 18 beehive lane, ilford, essex IG1 3RD (1 page) |
29 October 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
29 October 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
12 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
10 November 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
10 November 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
2 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
12 November 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
12 November 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
11 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
10 September 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
10 September 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
26 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
26 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
24 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
24 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
29 June 1999 | Return made up to 20/06/99; no change of members (4 pages) |
29 June 1999 | Return made up to 20/06/99; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
4 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
4 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
27 May 1998 | Registered office changed on 27/05/98 from: security house 2 romford road stratford london E15 4BZ (1 page) |
27 May 1998 | Registered office changed on 27/05/98 from: security house, 2 romford road, stratford, london E15 4BZ (1 page) |
18 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
18 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
1 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
1 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
14 July 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
14 July 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
4 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
4 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
4 July 1995 | Return made up to 20/06/95; full list of members (6 pages) |
4 July 1995 | Return made up to 20/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |