Ilford
Essex
IG1 1LL
Secretary Name | FT Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 March 2006(20 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month |
Correspondence Address | 164-166 High Road Ilford Essex IG1 1LL |
Director Name | Mr Michael Christopher Strohm |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1993) |
Role | Actuary |
Correspondence Address | 71 Gurney Close Harts Lane Barking Essex IG11 8JY |
Secretary Name | Miss Nicola Ann Straffon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 August 1992) |
Role | Computer Operator |
Correspondence Address | 61 Gurney Close Harts Lane Barking Essex IG11 8JX |
Director Name | Paolo Maschio |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 June 2003) |
Role | Engineer |
Correspondence Address | 65 Gurney Close Harts Lane Barking Essex IG11 8JX |
Secretary Name | Dipak Makwana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 September 1999) |
Role | Company Director |
Correspondence Address | 75 Gurney Close Harts Lane Barking Essex IG11 8JY |
Director Name | Hady Habib Laba |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 12 October 1995(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 April 1999) |
Role | Accountant |
Correspondence Address | 60 Gurney Close Barking Essex IG11 8JX |
Director Name | Roderick Smith |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 03 December 1996(11 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 May 2003) |
Role | Printer |
Correspondence Address | 76 Gurney Close Barking Essex IG11 8JY |
Secretary Name | Roderick Smith |
---|---|
Nationality | Jamaican |
Status | Resigned |
Appointed | 03 December 1996(11 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 2001) |
Role | Printer |
Correspondence Address | 76 Gurney Close Barking Essex IG11 8JY |
Director Name | Gary Alan See |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(17 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2007) |
Role | Counter Clerk |
Correspondence Address | 12 Fareham House Dilton Gardens Roehampton London SW15 4BQ |
Secretary Name | Sandeep Soni |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 21 May 2003(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2006) |
Role | Accountant Semi-Senior |
Correspondence Address | 5 Conway Walk Hampton Middlesex TW12 3YF |
Director Name | Sandeep Soni |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 April 2004(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2006) |
Role | Semi-Senior Accountant |
Correspondence Address | 5 Conway Walk Hampton Middlesex TW12 3YF |
Director Name | Roderick Smith |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 10 August 2005(19 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 August 2006) |
Role | Printer |
Correspondence Address | 76 Gurney Close Barking Essex IG11 8JY |
Director Name | Robert Joseph Elliott |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2010) |
Role | NHS Manager |
Correspondence Address | 78 Gurney Close Barking Essex IG11 8JY |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(15 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 04 June 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Registered Address | 164-166 High Road Ilford Essex IG1 1LL |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 29 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
4 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
21 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
17 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
9 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
9 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
22 April 2016 | Annual return made up to 29 March 2016 no member list (3 pages) |
22 April 2016 | Annual return made up to 29 March 2016 no member list (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 April 2015 | Annual return made up to 29 March 2015 no member list (3 pages) |
7 April 2015 | Annual return made up to 29 March 2015 no member list (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 April 2014 | Annual return made up to 29 March 2014 no member list (3 pages) |
8 April 2014 | Annual return made up to 29 March 2014 no member list (3 pages) |
8 April 2014 | Director's details changed for Chika Nwosu on 29 January 2014 (2 pages) |
8 April 2014 | Director's details changed for Chika Nwosu on 29 January 2014 (2 pages) |
27 February 2014 | Amended accounts made up to 30 April 2013 (5 pages) |
27 February 2014 | Amended accounts made up to 30 April 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 April 2013 | Annual return made up to 29 March 2013 no member list (3 pages) |
11 April 2013 | Annual return made up to 29 March 2013 no member list (3 pages) |
20 September 2012 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
20 September 2012 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
11 April 2012 | Annual return made up to 29 March 2012 no member list (3 pages) |
11 April 2012 | Annual return made up to 29 March 2012 no member list (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 April 2011 | Annual return made up to 29 March 2011 no member list (3 pages) |
7 April 2011 | Annual return made up to 29 March 2011 no member list (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 May 2010 | Director's details changed for Chika Nwosu on 31 January 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Ft Secretaries Limited on 31 January 2010 (2 pages) |
24 May 2010 | Annual return made up to 29 March 2010 no member list (3 pages) |
24 May 2010 | Director's details changed for Chika Nwosu on 31 January 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Ft Secretaries Limited on 31 January 2010 (2 pages) |
24 May 2010 | Annual return made up to 29 March 2010 no member list (3 pages) |
24 May 2010 | Termination of appointment of Robert Elliott as a director (1 page) |
24 May 2010 | Termination of appointment of Robert Elliott as a director (1 page) |
9 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 April 2009 | Annual return made up to 29/03/09 (2 pages) |
20 April 2009 | Annual return made up to 29/03/09 (2 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 April 2008 | Annual return made up to 29/03/08 (2 pages) |
18 April 2008 | Annual return made up to 29/03/08 (2 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
30 May 2007 | Annual return made up to 29/03/07 (2 pages) |
30 May 2007 | Annual return made up to 29/03/07 (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Annual return made up to 29/03/06
|
20 September 2006 | Annual return made up to 29/03/06
|
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
4 September 2006 | New secretary appointed (3 pages) |
4 September 2006 | New secretary appointed (3 pages) |
22 August 2006 | Secretary resigned;director resigned (1 page) |
22 August 2006 | Secretary resigned;director resigned (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 5 conway walk hampton middlesex TW12 3YF (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 5 conway walk hampton middlesex TW12 3YF (1 page) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
23 June 2005 | Annual return made up to 29/03/05 (2 pages) |
23 June 2005 | Annual return made up to 29/03/05 (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
31 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 May 2005 | Secretary's particulars changed (1 page) |
18 May 2005 | Secretary's particulars changed (1 page) |
17 May 2005 | New director appointed (1 page) |
17 May 2005 | New director appointed (1 page) |
17 May 2005 | Secretary's particulars changed (1 page) |
17 May 2005 | Secretary's particulars changed (1 page) |
11 June 2004 | Annual return made up to 29/03/04 (2 pages) |
11 June 2004 | Annual return made up to 29/03/04 (2 pages) |
4 March 2004 | Secretary's particulars changed (1 page) |
4 March 2004 | Secretary's particulars changed (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: 16 warrior square southend on sea essex SS1 2JH (1 page) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: 16 warrior square southend on sea essex SS1 2JH (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New secretary appointed (2 pages) |
7 April 2003 | Annual return made up to 29/03/03 (4 pages) |
7 April 2003 | Annual return made up to 29/03/03 (4 pages) |
12 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
12 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
20 January 2003 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
20 January 2003 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
6 June 2002 | Annual return made up to 29/03/02 (3 pages) |
6 June 2002 | Annual return made up to 29/03/02 (3 pages) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Annual return made up to 29/03/01 (3 pages) |
5 July 2001 | Annual return made up to 29/03/01 (3 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
3 May 2000 | Annual return made up to 29/03/00 (3 pages) |
3 May 2000 | Annual return made up to 29/03/00 (3 pages) |
18 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
18 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | Annual return made up to 29/03/99 (4 pages) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | Annual return made up to 29/03/99 (4 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
23 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
15 April 1998 | Annual return made up to 29/03/98 (4 pages) |
15 April 1998 | Annual return made up to 29/03/98 (4 pages) |
2 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
17 April 1997 | Annual return made up to 29/03/97 (4 pages) |
17 April 1997 | Annual return made up to 29/03/97 (4 pages) |
21 February 1997 | New secretary appointed;new director appointed (2 pages) |
21 February 1997 | New secretary appointed;new director appointed (2 pages) |
14 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
14 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
10 April 1996 | Annual return made up to 29/03/96 (4 pages) |
10 April 1996 | Annual return made up to 29/03/96 (4 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
31 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
31 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
12 April 1995 | Annual return made up to 29/03/95 (4 pages) |
12 April 1995 | Annual return made up to 29/03/95 (4 pages) |
26 November 1985 | Incorporation (21 pages) |
26 November 1985 | Incorporation (21 pages) |