Clayhall
Ilford
Essex
Secretary Name | Mr Tony Simmonds |
---|---|
Status | Current |
Appointed | 25 February 2019(40 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 17 Barnehurst Road Bexleyheath DA7 6EY |
Director Name | Mr Jack Alfred Cohen |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 August 1996) |
Role | Retired |
Correspondence Address | 51 Dellow Close Newbury Park Ilford Essex IG2 7ED |
Director Name | Mr Emmanuel Greenbaum |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(13 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 February 1993) |
Role | Retired |
Correspondence Address | 85 Dellow Close Newbury Park Ilford Essex IG2 7ED |
Secretary Name | Ms Rosalind Zoseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(13 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | 86 Dellow Close Newbury Park Ilford Essex IG2 7ED |
Secretary Name | Rose Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(14 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 29 January 2007) |
Role | Retired |
Correspondence Address | 72 Dellow Close Newbury Park Essex IG2 7ED |
Director Name | Mr Stephen Russell Sklayne |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(14 years, 8 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 01 October 2016) |
Role | Dispensing Manager (Optician) |
Country of Residence | United Kingdom |
Correspondence Address | 71 Dellow Close Newbury Park Essex IG2 7ED |
Director Name | Mr Kulwant Singh Aiden |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(27 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 29 January 2007) |
Role | Post Office |
Correspondence Address | 90 Lynn Road Newbury Park Ilford Essex IG2 7DX |
Secretary Name | Mr Kulwant Singh Aiden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(28 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 October 2016) |
Role | Post Office |
Correspondence Address | 90 Lynn Road Newbury Park Ilford Essex IG2 7DX |
Director Name | Zahore Elahi |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 December 2017) |
Role | House Plumber/Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Harvey Road Leytonstone London E11 3DB |
Secretary Name | Mr Jaspal Singh Aiden |
---|---|
Status | Resigned |
Appointed | 01 October 2016(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 September 2018) |
Role | Company Director |
Correspondence Address | 90 Lynn Road Newbury Park Ilford Essex IG2 7DX |
Registered Address | 17 Barnehurst Road Bexleyheath DA7 6EY |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Barnehurst |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £8,017 |
Current Liabilities | £8,915 |
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 | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
3 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
16 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
25 February 2019 | Appointment of Mr Tony Simmonds as a secretary on 25 February 2019 (2 pages) |
22 February 2019 | Registered office address changed from 90 Lynn Road Newbury Park Ilford Essex IG2 7DX United Kingdom to 17 Barnehurst Road Bexleyheath DA7 6EY on 22 February 2019 (1 page) |
18 January 2019 | Termination of appointment of Jaspal Singh Aiden as a secretary on 3 September 2018 (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 July 2018 | Termination of appointment of Zahore Elahi as a director on 9 December 2017 (1 page) |
30 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
28 March 2018 | Appointment of Mr Jaspal Singh Aiden as a secretary on 1 October 2016 (2 pages) |
27 March 2018 | Termination of appointment of Kulwant Singh Aiden as a secretary on 1 October 2016 (1 page) |
26 March 2018 | Secretary's details changed for Mr Jaspal Singh Aiden on 1 October 2016 (1 page) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 April 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
22 April 2017 | Secretary's details changed for Kulwant Singh Aiden on 1 October 2016 (1 page) |
22 April 2017 | Secretary's details changed for Kulwant Singh Aiden on 1 October 2016 (1 page) |
22 April 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
19 December 2016 | Termination of appointment of Stephen Russell Sklayne as a director on 1 October 2016 (1 page) |
19 December 2016 | Appointment of Franklin Delano Eisen as a director on 1 October 2016 (2 pages) |
19 December 2016 | Appointment of Franklin Delano Eisen as a director on 1 October 2016 (2 pages) |
19 December 2016 | Termination of appointment of Stephen Russell Sklayne as a director on 1 October 2016 (1 page) |
18 December 2016 | Registered office address changed from C/O C/O Stephen Sklayne 10 Heathcote Avenue Clayhall Ilford Essex IG5 0QS England to 90 Lynn Road Newbury Park Ilford Essex IG2 7DX on 18 December 2016 (1 page) |
18 December 2016 | Appointment of Zahore Elahi as a director on 1 October 2016 (2 pages) |
18 December 2016 | Registered office address changed from C/O C/O Stephen Sklayne 10 Heathcote Avenue Clayhall Ilford Essex IG5 0QS England to 90 Lynn Road Newbury Park Ilford Essex IG2 7DX on 18 December 2016 (1 page) |
18 December 2016 | Appointment of Zahore Elahi as a director on 1 October 2016 (2 pages) |
16 March 2016 | Annual return made up to 13 March 2016 no member list (3 pages) |
16 March 2016 | Annual return made up to 13 March 2016 no member list (3 pages) |
24 January 2016 | Registered office address changed from 22 Gladsmuir Road London N19 3JX to C/O C/O Stephen Sklayne 10 Heathcote Avenue Clayhall Ilford Essex IG5 0QS on 24 January 2016 (1 page) |
24 January 2016 | Registered office address changed from 22 Gladsmuir Road London N19 3JX to C/O C/O Stephen Sklayne 10 Heathcote Avenue Clayhall Ilford Essex IG5 0QS on 24 January 2016 (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 April 2015 | Annual return made up to 13 March 2015 no member list (3 pages) |
8 April 2015 | Annual return made up to 13 March 2015 no member list (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 13 March 2014 no member list (3 pages) |
31 March 2014 | Annual return made up to 13 March 2014 no member list (3 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
11 April 2013 | Annual return made up to 13 March 2013 no member list (3 pages) |
11 April 2013 | Annual return made up to 13 March 2013 no member list (3 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
14 June 2012 | Annual return made up to 13 March 2012 no member list (3 pages) |
14 June 2012 | Annual return made up to 13 March 2012 no member list (3 pages) |
2 March 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
2 March 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
26 April 2011 | Annual return made up to 13 March 2011 no member list (3 pages) |
26 April 2011 | Annual return made up to 13 March 2011 no member list (3 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
1 June 2010 | Annual return made up to 13 March 2010 no member list (2 pages) |
1 June 2010 | Director's details changed for Mr Stephen Russell Sklayne on 28 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Stephen Russell Sklayne on 28 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 13 March 2010 no member list (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
13 May 2009 | Annual return made up to 13/03/09 (2 pages) |
13 May 2009 | Annual return made up to 13/03/09 (2 pages) |
3 March 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 March 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 August 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 August 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
7 July 2008 | Annual return made up to 13/03/08 (2 pages) |
7 July 2008 | Annual return made up to 13/03/08 (2 pages) |
4 March 2008 | Annual return made up to 13/03/07 (2 pages) |
4 March 2008 | Annual return made up to 13/03/07 (2 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New secretary appointed (1 page) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | New secretary appointed (1 page) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
21 April 2006 | New director appointed (1 page) |
21 April 2006 | New director appointed (1 page) |
13 April 2006 | Annual return made up to 13/03/06
|
13 April 2006 | Annual return made up to 13/03/06
|
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
29 April 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 April 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 April 2005 | Annual return made up to 13/03/05 (3 pages) |
21 April 2005 | Annual return made up to 13/03/05 (3 pages) |
22 March 2004 | Annual return made up to 13/03/04 (3 pages) |
22 March 2004 | Annual return made up to 13/03/04 (3 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
17 March 2003 | Annual return made up to 13/03/03 (3 pages) |
17 March 2003 | Annual return made up to 13/03/03 (3 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 May 2002 | Annual return made up to 13/03/02 (4 pages) |
21 May 2002 | Annual return made up to 13/03/02 (4 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
5 April 2001 | Annual return made up to 13/03/01 (3 pages) |
5 April 2001 | Annual return made up to 13/03/01 (3 pages) |
14 November 2000 | Accounts made up to 31 March 2000 (8 pages) |
14 November 2000 | Accounts made up to 31 March 2000 (8 pages) |
11 April 2000 | Annual return made up to 13/03/00 (3 pages) |
11 April 2000 | Annual return made up to 13/03/00 (3 pages) |
13 December 1999 | Accounts made up to 31 March 1999 (8 pages) |
13 December 1999 | Accounts made up to 31 March 1999 (8 pages) |
29 April 1999 | Annual return made up to 13/03/99 (4 pages) |
29 April 1999 | Annual return made up to 13/03/99 (4 pages) |
11 November 1998 | Accounts made up to 31 March 1998 (8 pages) |
11 November 1998 | Accounts made up to 31 March 1998 (8 pages) |
7 October 1997 | Accounts made up to 31 March 1997 (8 pages) |
7 October 1997 | Accounts made up to 31 March 1997 (8 pages) |
29 April 1997 | Annual return made up to 13/03/97
|
29 April 1997 | Annual return made up to 13/03/97
|
23 January 1997 | Accounts made up to 31 March 1996 (8 pages) |
23 January 1997 | Accounts made up to 31 March 1996 (8 pages) |
20 August 1996 | Annual return made up to 13/03/96
|
20 August 1996 | Annual return made up to 13/03/96
|
31 January 1996 | Accounts made up to 31 March 1995 (8 pages) |
31 January 1996 | Accounts made up to 31 March 1995 (8 pages) |
14 September 1995 | Annual return made up to 13/03/95 (4 pages) |
14 September 1995 | Annual return made up to 13/03/95 (4 pages) |