Ilford
Essex
IG2 6QU
Secretary Name | Mr James Robert Allibone |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2004(18 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Denham Drive Ilford Essex IG2 6QU |
Director Name | Mr John Bernard Law |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2006(20 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Computer Analyst Programmer |
Country of Residence | England |
Correspondence Address | 3 St. Luke Path Lowbrook Road Ilford Essex IG1 2HE |
Director Name | Mr Jitesh Kanulal Shah |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2008(22 years, 12 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Egerton Gardens Ilford Essex IG3 9HP |
Director Name | Mr Sham Moridian |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2022(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Hospitality |
Country of Residence | England |
Correspondence Address | 6 Park View London N21 1QX |
Director Name | Mr Clive Duncan Barrier |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 July 2004) |
Role | Regional Accounts Executive |
Correspondence Address | 5 Elm Walk Rayne Braintree Essex CM7 5ES |
Director Name | Mr Keith Sargent |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 April 1999) |
Role | Salesman |
Correspondence Address | 7 St Luke Path Ilford Essex IG1 2HE |
Secretary Name | Mr Bryn Leonard Thatcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 November 1992) |
Role | Company Director |
Correspondence Address | 6 St Luke Path Ilford Essex IG1 2HE |
Secretary Name | Mr Clive Duncan Barrier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | 5 Elm Walk Rayne Braintree Essex CM7 5ES |
Director Name | Mr Daniel Hurst |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2002) |
Role | Teacher |
Correspondence Address | 11 Saint Lukes Path Lowbrook Road Ilford Essex IG1 2HE |
Director Name | Mr Stuart Leslie Levene |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 July 2006) |
Role | Land Surveyor |
Correspondence Address | 7 St Luke's Path Lowbrook Road Ilford Essex IG1 2HE |
Director Name | Ms Annastasia Danielle Ward |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2002) |
Role | Study Supervisor |
Correspondence Address | 11 Saint Lukes Path Lowbrook Road Ilford Essex IG1 2HE |
Director Name | Sheila O'Hare |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(18 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 12 July 2006) |
Role | Personal Assistant |
Correspondence Address | 2 Westfield Common Hamble Hampshire SO31 4LB |
Director Name | Mrs Hazel Sharon Law |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2006(20 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 09 October 2023) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 3 St. Luke Path Lowbrook Road Ilford Essex IG1 2HE |
Director Name | Mr Rakib Sajjad |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 18 August 2016(31 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 June 2020) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1a James Close Romford Essex RM2 5UD |
Registered Address | 6 Park View London N21 1QX |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
125 at £1 | Eduart Rexhmati & Krystyna Poletek 9.09% Ordinary |
---|---|
125 at £1 | Jitesh Kanulal Shah 9.09% Ordinary |
125 at £1 | Mr Amer Sohail 9.09% Ordinary |
125 at £1 | Mr Anthony Olawale Ilesanmi 9.09% Ordinary |
125 at £1 | Mr Stephen R. Jewitt 9.09% Ordinary |
125 at £1 | Mr Stuart John Ayling 9.09% Ordinary |
125 at £1 | Mrs Hazel Sharon Law & Mr John Bernard Law 9.09% Ordinary |
125 at £1 | Rakib Sajjad 9.09% Ordinary |
125 at £1 | Shamim Moridian 9.09% Ordinary |
250 at £1 | Mrs Yoke-cheng Allibone 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,608 |
Cash | £1,038 |
Current Liabilities | £1,050 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
2 February 2021 | Confirmation statement made on 2 February 2021 with updates (5 pages) |
---|---|
31 July 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
22 June 2020 | Termination of appointment of Rakib Sajjad as a director on 19 June 2020 (1 page) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
14 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 February 2017 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
18 August 2016 | Appointment of Mr Rakib Sajjad as a director on 18 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Rakib Sajjad as a director on 18 August 2016 (2 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
18 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
18 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Mrs Hazel Sharon Law on 31 January 2014 (2 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Mr John Bernard Law on 31 January 2014 (2 pages) |
10 February 2014 | Director's details changed for Mr John Bernard Law on 31 January 2014 (2 pages) |
10 February 2014 | Director's details changed for Mrs Hazel Sharon Law on 31 January 2014 (2 pages) |
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
21 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
21 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 February 2012 | Director's details changed for Mr John Bernard Law on 1 February 2011 (2 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Director's details changed for Mr John Bernard Law on 1 February 2011 (2 pages) |
28 February 2012 | Director's details changed for Mr John Bernard Law on 1 February 2011 (2 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
15 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 April 2010 | Previous accounting period shortened from 14 August 2009 to 31 July 2009 (1 page) |
20 April 2010 | Previous accounting period shortened from 14 August 2009 to 31 July 2009 (1 page) |
19 April 2010 | Director's details changed for Mr James Robert Allibone on 31 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Jitesh Kanulal Shah on 31 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Jitesh Kanulal Shah on 31 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Hazel Sharon Law on 31 January 2010 (2 pages) |
19 April 2010 | Director's details changed for John Bernard Law on 31 January 2010 (2 pages) |
19 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (9 pages) |
19 April 2010 | Director's details changed for Mr James Robert Allibone on 31 January 2010 (2 pages) |
19 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (9 pages) |
19 April 2010 | Director's details changed for John Bernard Law on 31 January 2010 (2 pages) |
19 April 2010 | Secretary's details changed for James Robert Allibone on 31 January 2010 (1 page) |
19 April 2010 | Secretary's details changed for James Robert Allibone on 31 January 2010 (1 page) |
19 April 2010 | Director's details changed for Hazel Sharon Law on 31 January 2010 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 14 August 2008 (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 14 August 2008 (3 pages) |
22 April 2009 | Return made up to 31/01/09; full list of members (7 pages) |
22 April 2009 | Director's change of particulars / sharon law / 21/06/2008 (2 pages) |
22 April 2009 | Director's change of particulars / sharon law / 21/06/2008 (2 pages) |
22 April 2009 | Return made up to 31/01/09; full list of members (7 pages) |
8 August 2008 | Director appointed mr jitesh kanulal shah (1 page) |
8 August 2008 | Director appointed mr jitesh kanulal shah (1 page) |
27 June 2008 | Total exemption small company accounts made up to 14 August 2007 (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 14 August 2007 (3 pages) |
20 June 2008 | Return made up to 31/01/08; full list of members (9 pages) |
20 June 2008 | Return made up to 31/01/07; full list of members (9 pages) |
20 June 2008 | Return made up to 31/01/08; full list of members (9 pages) |
20 June 2008 | Return made up to 31/01/07; full list of members (9 pages) |
19 June 2008 | Director's change of particulars / hazel law / 01/02/2007 (1 page) |
19 June 2008 | Director's change of particulars / hazel law / 01/02/2007 (1 page) |
5 July 2007 | Total exemption small company accounts made up to 14 August 2006 (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 14 August 2006 (3 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
27 February 2006 | Total exemption small company accounts made up to 14 August 2005 (3 pages) |
27 February 2006 | Total exemption small company accounts made up to 14 August 2005 (3 pages) |
17 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
17 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
12 April 2005 | Return made up to 31/01/05; full list of members
|
12 April 2005 | Total exemption small company accounts made up to 14 August 2004 (3 pages) |
12 April 2005 | Return made up to 31/01/05; full list of members
|
12 April 2005 | Total exemption small company accounts made up to 14 August 2004 (3 pages) |
23 August 2004 | New secretary appointed;new director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New secretary appointed;new director appointed (2 pages) |
20 August 2004 | Secretary resigned;director resigned (1 page) |
20 August 2004 | Secretary resigned;director resigned (1 page) |
19 March 2004 | Total exemption small company accounts made up to 14 August 2003 (4 pages) |
19 March 2004 | Total exemption small company accounts made up to 14 August 2003 (4 pages) |
10 March 2004 | Return made up to 31/01/04; full list of members
|
10 March 2004 | Return made up to 31/01/04; full list of members
|
29 May 2003 | Total exemption small company accounts made up to 14 August 2002 (4 pages) |
29 May 2003 | Total exemption small company accounts made up to 14 August 2002 (4 pages) |
5 March 2003 | Return made up to 31/01/03; full list of members (11 pages) |
5 March 2003 | Return made up to 31/01/03; full list of members (11 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
14 June 2002 | Total exemption small company accounts made up to 14 August 2001 (3 pages) |
14 June 2002 | Total exemption small company accounts made up to 14 August 2001 (3 pages) |
13 March 2002 | Return made up to 31/01/02; full list of members (10 pages) |
13 March 2002 | Return made up to 31/01/02; full list of members (10 pages) |
7 March 2001 | Return made up to 31/01/01; full list of members
|
7 March 2001 | Return made up to 31/01/01; full list of members
|
21 December 2000 | Accounts for a small company made up to 14 August 2000 (4 pages) |
21 December 2000 | Accounts for a small company made up to 14 August 2000 (4 pages) |
13 June 2000 | Accounts for a small company made up to 14 August 1999 (4 pages) |
13 June 2000 | Accounts for a small company made up to 14 August 1999 (4 pages) |
31 March 2000 | Return made up to 31/01/00; full list of members
|
31 March 2000 | Return made up to 31/01/00; full list of members
|
16 November 1999 | Registered office changed on 16/11/99 from: 34 redbridge lane east ilford essex IG4 5ES (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 34 redbridge lane east ilford essex IG4 5ES (1 page) |
16 June 1999 | Accounts for a small company made up to 14 August 1998 (6 pages) |
16 June 1999 | Accounts for a small company made up to 14 August 1998 (6 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 1999 | Return made up to 31/01/99; full list of members (6 pages) |
3 April 1999 | Return made up to 31/01/99; full list of members (6 pages) |
6 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
6 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
25 January 1998 | Accounts for a small company made up to 14 August 1997 (6 pages) |
25 January 1998 | Accounts for a small company made up to 14 August 1997 (6 pages) |
2 June 1997 | Accounts for a small company made up to 14 August 1996 (6 pages) |
2 June 1997 | Accounts for a small company made up to 14 August 1996 (6 pages) |
4 April 1997 | Return made up to 31/01/97; no change of members (4 pages) |
4 April 1997 | Return made up to 31/01/97; no change of members (4 pages) |
11 October 1996 | Full accounts made up to 14 August 1995 (9 pages) |
11 October 1996 | Full accounts made up to 14 August 1995 (9 pages) |
14 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
14 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
30 May 1995 | Return made up to 31/01/95; full list of members (6 pages) |
30 May 1995 | Return made up to 31/01/95; full list of members (6 pages) |