London
N21 2HP
Director Name | Ms Nikhil Vora |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2021(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Elms Industrial Estate Church Road, Harold Wood Romford Essex RM3 0JU |
Director Name | Anthony John Bell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 1994) |
Role | Civil Servant |
Correspondence Address | 16 Seymour Gardens Ilford Essex IG1 3LN |
Director Name | Sarah Harlen |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1992) |
Role | Officer Of Customs & Excise |
Correspondence Address | 14 Seymour Gardens Ilford Essex IG1 3LN |
Secretary Name | Arti Mahbubani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1992) |
Role | Company Director |
Correspondence Address | 16 Seymour Gardens Ilford Essex IG1 3LN |
Director Name | Arti Mahbubani |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(8 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 August 1992) |
Role | Bank Clerk |
Correspondence Address | 16 Seymour Gardens Ilford Essex IG1 3LN |
Secretary Name | Donald Edwin Tovey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(8 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | 7 Garden Way Loughton Essex IG10 2SF |
Director Name | Miss Lisa Jane Gibbs |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(8 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 49 Annalee Gardens South Ockendon Essex RM15 5DZ |
Director Name | Elaine Catherine Hall |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 July 2001) |
Role | Office Manager |
Correspondence Address | Flat 2 16 Seymour Gardens Ilford Essex IG1 3LN |
Director Name | Mr Stephen Robson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(10 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 27 April 2016) |
Role | Personal Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 14 Seymour Gardens Ilford Essex IG1 3LN |
Secretary Name | Sharon Trott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2011) |
Role | Company Director |
Correspondence Address | 35 Sowrey Avenue Rainham Essex RM13 7LX |
Director Name | Mr Aamer |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(28 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bloomfield Crescent Ilford Essex IG2 6DR |
Registered Address | Unit 8 Elms Industrial Estate Church Road, Harold Wood Romford Essex RM3 0JU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | A.n. Eissa 6.25% Ordinary A |
---|---|
1 at £1 | A.n. Eissa 6.25% Ordinary B |
1 at £1 | D.s. Rajbans 6.25% Ordinary A |
1 at £1 | D.s. Rajbans 6.25% Ordinary B |
1 at £1 | J.w.t. Bacon 6.25% Ordinary A |
1 at £1 | J.w.t. Bacon 6.25% Ordinary B |
1 at £1 | Raj Properties LTD 6.25% Ordinary A |
1 at £1 | Raj Properties LTD 6.25% Ordinary B |
1 at £1 | Stephen Robson 6.25% Ordinary A |
1 at £1 | Stephen Robson 6.25% Ordinary B |
1 at £1 | T. Aamer 6.25% Ordinary A |
1 at £1 | T. Aamer 6.25% Ordinary B |
1 at £1 | Tahir Mahmood 6.25% Ordinary A |
1 at £1 | Tahir Mahmood 6.25% Ordinary B |
1 at £1 | Veena Devi 6.25% Ordinary A |
1 at £1 | Veena Devi 6.25% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £16,739 |
Cash | £1,053 |
Current Liabilities | £7,130 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
11 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
13 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
17 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 August 2021 | Appointment of Ms Nikhil Vora as a director on 7 August 2021 (2 pages) |
23 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
28 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 July 2016 | Termination of appointment of Mr Aamer as a director on 1 January 2015 (2 pages) |
5 July 2016 | Termination of appointment of Mr Aamer as a director on 1 January 2015 (2 pages) |
16 June 2016 | Director's details changed for Mr Jason William Bacon on 16 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr Jason William Bacon on 16 June 2016 (2 pages) |
15 June 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 May 2016 | Termination of appointment of Stephen Robson as a director on 27 April 2016 (2 pages) |
8 May 2016 | Termination of appointment of Stephen Robson as a director on 27 April 2016 (2 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 March 2012 | Appointment of Mr Aamer as a director (2 pages) |
2 March 2012 | Appointment of Mr Aamer as a director (2 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Termination of appointment of Sharon Trott as a secretary (2 pages) |
11 October 2011 | Termination of appointment of Sharon Trott as a secretary (2 pages) |
8 June 2011 | Registered office address changed from Room 4 Elms House the Elms Church Road Harold Wood Romford Essex RM3 0JU on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from Room 4 Elms House the Elms Church Road Harold Wood Romford Essex RM3 0JU on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from Room 4 Elms House the Elms Church Road Harold Wood Romford Essex RM3 0JU on 8 June 2011 (1 page) |
11 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
11 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2010 | Director's details changed for Stephen Robson on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Stephen Robson on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
4 January 2010 | Director's details changed for Stephen Robson on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Jason William Bacon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Jason William Bacon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Jason William Bacon on 4 January 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 April 2009 | Return made up to 31/12/08; full list of members (8 pages) |
1 April 2009 | Return made up to 31/12/08; full list of members (8 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 February 2008 | Return made up to 31/12/07; full list of members (5 pages) |
20 February 2008 | Return made up to 31/12/07; full list of members (5 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: crown house 151 high road loughton essex IG10 4LG (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: crown house 151 high road loughton essex IG10 4LG (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2007 | Return made up to 31/12/06; full list of members
|
3 February 2007 | Return made up to 31/12/06; full list of members
|
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | New secretary appointed (2 pages) |
7 January 2007 | New secretary appointed (2 pages) |
7 January 2007 | Secretary resigned (1 page) |
23 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 March 2006 | Return made up to 31/12/05; full list of members
|
1 March 2006 | Return made up to 31/12/05; full list of members
|
18 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
18 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
8 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members
|
10 January 2004 | Return made up to 31/12/03; full list of members
|
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
11 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members
|
28 February 2002 | Return made up to 31/12/01; full list of members
|
11 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
11 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Return made up to 31/12/00; full list of members
|
12 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
8 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
8 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (4 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (4 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
12 January 1996 | Return made up to 31/12/95; change of members
|
12 January 1996 | Return made up to 31/12/95; change of members
|
31 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |