Ilford
Essex
IG2 6EW
Secretary Name | Hazel Shirley Berkley |
---|---|
Nationality | English |
Status | Current |
Appointed | 09 August 1996(7 years, 3 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
Secretary Name | Diana Erica Berkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(3 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | Long Cottage High Street Ashendon Nr Aylesbury Hp18 |
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 4 days from now) |
2 January 1992 | Delivered on: 3 January 1992 Persons entitled: First National Commercial Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 8 nightingales corner little chalfont buckinghamshire title number bm 153201 (see form 395 for complete details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
12 July 1991 | Delivered on: 24 July 1991 Persons entitled: First National Commercial Bank PLC Classification: Agreement being a mortgage over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all monies from time to time held by the bank to the credit of the company on deposit account number oddln 1127302. Outstanding |
12 July 1991 | Delivered on: 24 July 1991 Persons entitled: First National Commercial Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including further advances. Particulars: 1. by way of legal mortgage f/h property known as part of sneddington borns shipton bellringer trust valley hampshire. T/n hp 382855. Outstanding |
27 August 1990 | Delivered on: 7 September 1990 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee including further advances. Particulars: L/H 8 nightingales corner little chalfont bucks. Outstanding |
23 February 2024 | Unaudited abridged accounts made up to 31 March 2023 (5 pages) |
---|---|
27 June 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
23 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
20 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
28 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
5 June 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
16 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
2 June 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
21 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 June 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
26 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
26 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
18 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 August 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
8 August 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
8 August 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Director's details changed for Richard John Berkley on 21 November 2010 (2 pages) |
21 September 2011 | Director's details changed for Richard John Berkley on 21 November 2010 (2 pages) |
21 September 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Secretary's details changed for Hazel Shirley Berkley on 20 November 2010 (1 page) |
20 September 2011 | Secretary's details changed for Hazel Shirley Berkley on 20 November 2010 (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 July 2009 | Return made up to 02/05/09; full list of members (3 pages) |
14 July 2009 | Return made up to 02/05/09; full list of members (3 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from nielsens the gatehouse 784-788 high road london N17 0DA (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from nielsens the gatehouse 784-788 high road london N17 0DA (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 October 2008 | Return made up to 02/05/08; full list of members (3 pages) |
9 October 2008 | Return made up to 02/05/08; full list of members (3 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 August 2007 | Return made up to 02/05/07; full list of members (2 pages) |
28 August 2007 | Return made up to 02/05/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
11 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
11 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 July 2005 | Return made up to 02/05/05; full list of members (3 pages) |
4 July 2005 | Return made up to 02/05/05; full list of members (3 pages) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 August 2004 | Return made up to 02/05/04; full list of members (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 August 2004 | Return made up to 02/05/04; full list of members (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
20 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 June 2003 | Return made up to 02/05/03; full list of members (6 pages) |
24 June 2003 | Return made up to 02/05/03; full list of members (6 pages) |
4 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
4 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
22 August 2002 | Return made up to 02/05/02; full list of members
|
22 August 2002 | Return made up to 02/05/02; full list of members
|
10 July 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
10 July 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
29 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
29 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
10 July 2001 | Return made up to 02/05/01; full list of members (6 pages) |
10 July 2001 | Return made up to 02/05/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 July 2000 | Return made up to 02/05/00; full list of members (6 pages) |
19 July 2000 | Return made up to 02/05/00; full list of members (6 pages) |
12 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
12 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
3 August 1999 | Return made up to 30/04/99; no change of members (4 pages) |
3 August 1999 | Return made up to 30/04/99; no change of members (4 pages) |
15 April 1999 | Registered office changed on 15/04/99 from: carter,backer,winter. Hill house. Highgate hill. London. N19 5UU (1 page) |
15 April 1999 | Registered office changed on 15/04/99 from: carter,backer,winter. Hill house. Highgate hill. London. N19 5UU (1 page) |
12 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 November 1998 | Secretary's particulars changed (1 page) |
20 November 1998 | Director's particulars changed (1 page) |
20 November 1998 | Secretary's particulars changed (1 page) |
20 November 1998 | Director's particulars changed (1 page) |
20 November 1998 | Return made up to 02/05/98; full list of members (6 pages) |
20 November 1998 | Return made up to 02/05/98; full list of members (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 January 1998 | Return made up to 02/05/97; full list of members (6 pages) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Return made up to 02/05/97; full list of members (6 pages) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Secretary resigned (1 page) |
2 May 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 May 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 July 1996 | Return made up to 02/05/96; full list of members (6 pages) |
25 July 1996 | Return made up to 02/05/96; full list of members (6 pages) |
1 April 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 April 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 August 1995 | Return made up to 02/05/95; full list of members (14 pages) |
7 August 1995 | Return made up to 02/05/95; full list of members (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
2 May 1989 | Incorporation (9 pages) |