Ilford
Essex
IG1 4LZ
Director Name | Mr James Adams |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(37 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 Thornton House Cambridge Park Wanstead London E11 2PZ |
Secretary Name | Mr Peter Gunby |
---|---|
Status | Current |
Appointed | 26 April 2019(39 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 118/120 Cranbrook Road Ilford IG1 4LZ |
Director Name | Mr Reginald Spencer Bussey |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 February 1996) |
Role | Retired |
Correspondence Address | 15 Thornton House Cambridge Park Wanstead London E11 2PZ |
Director Name | Mr Stanley Wancnly Maurice Stroud |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(12 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 27 November 1991) |
Role | Civil Servant (Retired) |
Correspondence Address | 7 Thornton House London E11 2PZ |
Secretary Name | Betty McMarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(12 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 27 November 1991) |
Role | Company Director |
Correspondence Address | 3 Thornton House Wanstead London E11 2PZ |
Director Name | Annette Patricia Luck |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(12 years, 8 months after company formation) |
Appointment Duration | 22 years (resigned 24 February 2014) |
Role | Receptionist |
Correspondence Address | 6 Thornton House Cambridge Park Wanstead London E11 2PZ |
Secretary Name | Miss Sandra Pluckrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(12 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 June 2004) |
Role | Company Director |
Correspondence Address | 5 Thornton House Cambridge Park Wanstead London E11 2PZ |
Director Name | Joanne Martin |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 15 Thornton House Cambridge Park Wanstead London E11 2PZ |
Director Name | Jonathan Kronn |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 2001(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 June 2004) |
Role | Jewellery Shop Manager |
Correspondence Address | 4 Thornton House Cambridge Park Wanstead London E11 2PZ |
Director Name | Sushma Naidoo |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(25 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 18 March 2005) |
Role | Software Engineer |
Correspondence Address | 13 Thornton House Cambridge Park Wanstead London E11 2PZ |
Secretary Name | James William Reeve Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 April 2010) |
Role | Author |
Correspondence Address | 15 Thornton House Wanstead London E11 2PZ |
Director Name | Dr Sandra Joy Reynolds |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2005(25 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 24 March 2014) |
Role | Doctor |
Correspondence Address | 4 Thornton House Cambridge Park Wanstead London E11 2PZ |
Director Name | James William Reeve Martin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 April 2010) |
Role | Author Editor |
Correspondence Address | 15 Thornton House Wanstead London E11 2PZ |
Director Name | Ms Jennifer Hernon |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2019(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 December 2021) |
Role | Art Director |
Country of Residence | England |
Correspondence Address | 118-120 Cranbrook Road Ilford Essex IG1 4LZ |
Registered Address | 118-120 Cranbrook Road Ilford Essex IG1 4LZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | B.r. Caplen 6.67% Ordinary |
---|---|
1 at £1 | Helen Beamish 6.67% Ordinary |
1 at £1 | Julie Bullock 6.67% Ordinary |
1 at £1 | Margaret Perrett 6.67% Ordinary |
1 at £1 | Michael Hall-munn 6.67% Ordinary |
1 at £1 | Mohammed Islam 6.67% Ordinary |
1 at £1 | Oliver Adams & Sze-wai Lai 6.67% Ordinary |
1 at £1 | Patrick Molloy 6.67% Ordinary |
1 at £1 | Peter Adams 6.67% Ordinary |
1 at £1 | Sushma Cherion 6.67% Ordinary |
3 at £1 | James Tye 20.00% Ordinary |
2 at £1 | Lisa Adams 13.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,341 |
Gross Profit | £14,029 |
Net Worth | £15 |
Cash | £18,684 |
Current Liabilities | £5,166 |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 23 June |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
29 October 2020 | Unaudited abridged accounts made up to 23 June 2020 (8 pages) |
---|---|
30 September 2020 | Confirmation statement made on 26 September 2020 with updates (5 pages) |
20 November 2019 | Appointment of Ms Jennifer Hernon as a director on 7 November 2019 (2 pages) |
1 October 2019 | Unaudited abridged accounts made up to 23 June 2019 (6 pages) |
27 September 2019 | Confirmation statement made on 26 September 2019 with updates (5 pages) |
29 April 2019 | Appointment of Mr Peter Gunby as a secretary on 26 April 2019 (2 pages) |
11 December 2018 | Unaudited abridged accounts made up to 23 June 2018 (7 pages) |
28 September 2018 | Confirmation statement made on 26 September 2018 with updates (5 pages) |
26 October 2017 | Total exemption full accounts made up to 23 June 2017 (7 pages) |
26 October 2017 | Total exemption full accounts made up to 23 June 2017 (7 pages) |
29 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
30 September 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
30 September 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 23 June 2016 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 23 June 2016 (7 pages) |
8 September 2016 | Appointment of Mr James Adams as a director on 1 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr James Adams as a director on 1 September 2016 (2 pages) |
14 March 2016 | Total exemption small company accounts made up to 23 June 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 23 June 2015 (6 pages) |
8 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
23 March 2015 | Total exemption full accounts made up to 23 June 2014 (9 pages) |
23 March 2015 | Total exemption full accounts made up to 23 June 2014 (9 pages) |
14 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
9 June 2014 | Termination of appointment of Sandra Reynolds as a director (1 page) |
9 June 2014 | Termination of appointment of Annette Luck as a director (1 page) |
9 June 2014 | Termination of appointment of Annette Luck as a director (1 page) |
9 June 2014 | Termination of appointment of Sandra Reynolds as a director (1 page) |
6 June 2014 | Appointment of Mr James Tye as a director (2 pages) |
6 June 2014 | Appointment of Mr James Tye as a director (2 pages) |
31 March 2014 | Registered office address changed from Flat 4 Thornton House Cambridge Park Wanstead London E11 2PZ on 31 March 2014 (2 pages) |
31 March 2014 | Registered office address changed from Flat 4 Thornton House Cambridge Park Wanstead London E11 2PZ on 31 March 2014 (2 pages) |
30 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
26 September 2013 | Total exemption full accounts made up to 23 June 2013 (17 pages) |
26 September 2013 | Total exemption full accounts made up to 23 June 2013 (17 pages) |
15 October 2012 | Total exemption small company accounts made up to 23 June 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 23 June 2012 (5 pages) |
9 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 23 June 2011 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 23 June 2011 (5 pages) |
27 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Registered office address changed from Flat 15 Thornton House Cambridge Park Wanstead London E11 2PZ on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from Flat 15 Thornton House Cambridge Park Wanstead London E11 2PZ on 16 September 2010 (1 page) |
13 August 2010 | Total exemption small company accounts made up to 23 June 2010 (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 23 June 2010 (7 pages) |
15 April 2010 | Termination of appointment of James Martin as a secretary (2 pages) |
15 April 2010 | Termination of appointment of James Martin as a secretary (2 pages) |
15 April 2010 | Termination of appointment of James Martin as a director (2 pages) |
15 April 2010 | Termination of appointment of James Martin as a director (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 23 June 2009 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 23 June 2009 (5 pages) |
3 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (9 pages) |
3 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (9 pages) |
10 December 2008 | Return made up to 26/09/08; full list of members (9 pages) |
10 December 2008 | Return made up to 26/09/08; full list of members (9 pages) |
10 November 2008 | Total exemption small company accounts made up to 23 June 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 23 June 2008 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 23 June 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 23 June 2007 (5 pages) |
1 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
1 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 23 June 2006 (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 23 June 2006 (5 pages) |
24 October 2006 | Return made up to 26/09/06; full list of members (12 pages) |
24 October 2006 | Return made up to 26/09/06; full list of members (12 pages) |
28 February 2006 | Total exemption small company accounts made up to 23 June 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 23 June 2005 (5 pages) |
6 October 2005 | Return made up to 26/09/05; full list of members (12 pages) |
6 October 2005 | Return made up to 26/09/05; full list of members (12 pages) |
20 July 2005 | Return made up to 26/09/04; full list of members
|
20 July 2005 | Return made up to 26/09/04; full list of members
|
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: flat 5, thornton house cambridge park, wanstead, london E11 2PZ (1 page) |
20 April 2005 | Total exemption small company accounts made up to 23 June 2004 (5 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: flat 5, thornton house cambridge park, wanstead, london E11 2PZ (1 page) |
20 April 2005 | Total exemption small company accounts made up to 23 June 2004 (5 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Secretary resigned (1 page) |
27 April 2004 | Total exemption full accounts made up to 23 June 2003 (8 pages) |
27 April 2004 | Total exemption full accounts made up to 23 June 2003 (8 pages) |
21 October 2003 | Return made up to 26/09/03; full list of members (12 pages) |
21 October 2003 | Return made up to 26/09/03; full list of members (12 pages) |
23 January 2003 | Total exemption full accounts made up to 23 June 2002 (12 pages) |
23 January 2003 | Total exemption full accounts made up to 23 June 2002 (12 pages) |
24 October 2002 | Return made up to 26/09/02; full list of members (12 pages) |
24 October 2002 | Return made up to 26/09/02; full list of members (12 pages) |
14 January 2002 | Total exemption full accounts made up to 23 June 2001 (9 pages) |
14 January 2002 | Total exemption full accounts made up to 23 June 2001 (9 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
14 November 2001 | Return made up to 26/09/01; full list of members (11 pages) |
14 November 2001 | Return made up to 26/09/01; full list of members (11 pages) |
13 February 2001 | Full accounts made up to 23 June 2000 (9 pages) |
13 February 2001 | Full accounts made up to 23 June 2000 (9 pages) |
24 November 2000 | Return made up to 26/09/00; full list of members (10 pages) |
24 November 2000 | Return made up to 26/09/00; full list of members (10 pages) |
17 March 2000 | Full accounts made up to 23 June 1999 (9 pages) |
17 March 2000 | Full accounts made up to 23 June 1999 (9 pages) |
8 December 1999 | Return made up to 26/09/99; no change of members (4 pages) |
8 December 1999 | Return made up to 26/09/99; no change of members (4 pages) |
23 May 1999 | Full accounts made up to 23 June 1998 (8 pages) |
23 May 1999 | Full accounts made up to 23 June 1998 (8 pages) |
21 February 1999 | Return made up to 26/09/98; no change of members
|
21 February 1999 | Return made up to 26/09/98; no change of members
|
5 December 1997 | Full accounts made up to 23 June 1997 (10 pages) |
5 December 1997 | Full accounts made up to 23 June 1997 (10 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Return made up to 26/09/97; full list of members (6 pages) |
4 December 1997 | Return made up to 26/09/97; full list of members (6 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
19 February 1997 | Full accounts made up to 23 June 1996 (9 pages) |
19 February 1997 | Full accounts made up to 23 June 1996 (9 pages) |
4 December 1996 | Return made up to 26/09/96; full list of members (6 pages) |
4 December 1996 | Return made up to 26/09/96; full list of members (6 pages) |
31 October 1995 | Full accounts made up to 22 June 1995 (8 pages) |
31 October 1995 | Return made up to 26/09/95; no change of members (4 pages) |
31 October 1995 | Return made up to 26/09/95; no change of members (4 pages) |
31 October 1995 | Full accounts made up to 22 June 1995 (8 pages) |
25 May 1979 | Incorporation (25 pages) |
25 May 1979 | Incorporation (25 pages) |