Ilford
IG2 7DU
Secretary Name | Mr Anjum Parvez |
---|---|
Status | Current |
Appointed | 03 March 2024(47 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | 49 Lynn Road Ilford IG2 7DU |
Director Name | Miss Susan McCulloch |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 August 2000) |
Role | Company Director |
Correspondence Address | 47 Lynn Road Newbury Park Ilford Essex IG2 7DU |
Director Name | Mr Samuel Pressinger |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1993) |
Role | Taxi Driver |
Correspondence Address | 39 Lynn Road Newbury Park Ilford Essex IG2 7DU |
Director Name | Ashok Kumar Bhardwaja |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 June 2000) |
Role | Optician |
Correspondence Address | 57 Lynn Road Ilford Essex IG2 7DU |
Director Name | Harmegh Singh Rattan |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(23 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2001) |
Role | Retired Civil Servant |
Correspondence Address | 2 Lancing Road Newport Park Ilford Essex IG2 7DR |
Director Name | Ethel Mildred Solomons |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 May 2006) |
Role | Retired Secretary |
Correspondence Address | Flat 41 Lynn Road Newbury Park Ilford Essex IG2 7DU |
Secretary Name | Ian Pater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 May 2006) |
Role | Company Director |
Correspondence Address | 53 Lynn Road Ilford Essex IG2 7DU |
Director Name | Mr Tony John Simmonds |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(28 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 28 July 2022) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Secretary Name | Mrs Penelope Anne Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(28 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 27 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Director Name | Mr Ravi Sarda |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(35 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Pembroke Road Ilford Essex IG3 8PF |
Secretary Name | Clarke Hillyer (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2001(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 January 2003) |
Correspondence Address | 163-165 Hoe Street Walthamstow London E17 3AL |
Secretary Name | Clarke Hillyer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2001(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 January 2003) |
Correspondence Address | 163-165 Hoe Street London E17 3AL |
Registered Address | 49 Lynn Road Ilford IG2 7DU |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,934 |
Cash | £1,872 |
Current Liabilities | £178 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
3 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
1 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
4 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
25 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
25 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 May 2016 | Annual return made up to 29 May 2016 no member list (4 pages) |
31 May 2016 | Annual return made up to 29 May 2016 no member list (4 pages) |
26 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
26 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
1 June 2015 | Annual return made up to 29 May 2015 no member list (4 pages) |
1 June 2015 | Annual return made up to 29 May 2015 no member list (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
2 June 2014 | Annual return made up to 29 May 2014 no member list (4 pages) |
2 June 2014 | Annual return made up to 29 May 2014 no member list (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
3 June 2013 | Annual return made up to 29 May 2013 no member list (4 pages) |
3 June 2013 | Annual return made up to 29 May 2013 no member list (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (1 page) |
14 June 2012 | Appointment of Mr Ravi Sarda as a director (3 pages) |
14 June 2012 | Appointment of Mr Ravi Sarda as a director (3 pages) |
30 May 2012 | Annual return made up to 29 May 2012 no member list (3 pages) |
30 May 2012 | Annual return made up to 29 May 2012 no member list (3 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
6 June 2011 | Annual return made up to 29 May 2011 no member list (3 pages) |
6 June 2011 | Annual return made up to 29 May 2011 no member list (3 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
29 May 2010 | Annual return made up to 29 May 2010 no member list (2 pages) |
29 May 2010 | Annual return made up to 29 May 2010 no member list (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
1 June 2009 | Annual return made up to 29/05/09 (2 pages) |
1 June 2009 | Annual return made up to 29/05/09 (2 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
2 June 2008 | Secretary's change of particulars / penelope simmonds / 20/05/2008 (1 page) |
2 June 2008 | Secretary's change of particulars / penelope simmonds / 20/05/2008 (1 page) |
2 June 2008 | Annual return made up to 29/05/08 (2 pages) |
2 June 2008 | Annual return made up to 29/05/08 (2 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
31 May 2007 | Annual return made up to 29/05/07 (2 pages) |
31 May 2007 | Annual return made up to 29/05/07 (2 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: 2 walker close crayford dartford kent DA1 4SR (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 2 walker close crayford dartford kent DA1 4SR (1 page) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
9 June 2006 | Annual return made up to 29/05/06 (2 pages) |
9 June 2006 | Annual return made up to 29/05/06 (2 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 2 walker close crayford dartford kent DA1 4SR (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 2 walker close crayford dartford kent DA1 4SR (1 page) |
31 October 2005 | New secretary appointed (4 pages) |
31 October 2005 | New secretary appointed (4 pages) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 98 hornchurch road hornchurch essex RM11 1JS (2 pages) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 98 hornchurch road hornchurch essex RM11 1JS (2 pages) |
14 October 2005 | New director appointed (3 pages) |
14 October 2005 | New director appointed (3 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 June 2005 | Annual return made up to 29/05/05 (3 pages) |
10 June 2005 | Annual return made up to 29/05/05 (3 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 June 2004 | Annual return made up to 29/05/04 (3 pages) |
10 June 2004 | Annual return made up to 29/05/04 (3 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 June 2003 | Annual return made up to 08/06/03 (3 pages) |
18 June 2003 | Annual return made up to 08/06/03 (3 pages) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | New secretary appointed (2 pages) |
29 October 2002 | New secretary appointed (1 page) |
29 October 2002 | New secretary appointed (1 page) |
2 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 June 2002 | Annual return made up to 08/06/02 (4 pages) |
13 June 2002 | Annual return made up to 08/06/02 (4 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
21 June 2001 | Annual return made up to 08/06/01 (4 pages) |
21 June 2001 | Annual return made up to 08/06/01 (4 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: lear house 259 cranbrook road ilford essex IG1 4TG (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: lear house 259 cranbrook road ilford essex IG1 4TG (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
3 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
3 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
15 June 2000 | Annual return made up to 08/06/00 (3 pages) |
15 June 2000 | Annual return made up to 08/06/00 (3 pages) |
4 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
4 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
2 August 1999 | Annual return made up to 08/06/99 (4 pages) |
2 August 1999 | Annual return made up to 08/06/99 (4 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
12 June 1998 | Annual return made up to 08/06/98 (4 pages) |
12 June 1998 | Annual return made up to 08/06/98 (4 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
13 June 1997 | Annual return made up to 08/06/97 (4 pages) |
13 June 1997 | Annual return made up to 08/06/97 (4 pages) |
22 October 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
22 October 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: 53 lynn road ilford essex IG2 7EB (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: 53 lynn road ilford essex IG2 7EB (1 page) |
31 May 1996 | Annual return made up to 08/06/96 (4 pages) |
31 May 1996 | Annual return made up to 08/06/96 (4 pages) |
17 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
17 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 June 1995 | Annual return made up to 08/06/95 (4 pages) |
1 June 1995 | Annual return made up to 08/06/95 (4 pages) |
14 January 1977 | Incorporation (17 pages) |
14 January 1977 | Incorporation (17 pages) |