Clements Lane
Ilford
Essex
IG1 2QY
Director Name | Mr Athiqul Islam |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2017(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Olympic House 24-48 Clements Road Ilford Essex IG1 1BA |
Director Name | Mr Inderpal Singh Matharu |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2019(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 24 Brook Road Loughton Essex IG10 1BW |
Director Name | Judith Ann Taylor |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(3 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 June 1998) |
Role | Secretary |
Correspondence Address | Pipers Cottage The Ridge Little Baddow Chelmsford Essex CM3 4RZ |
Director Name | Mr Anthony Kevin Rex |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(4 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Regent Gardens Ilford Essex IG3 8UL |
Director Name | John William Richards |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 August 2007) |
Role | Management Consultant |
Correspondence Address | 52 Woodland Way Woodford Green Essex IG8 0QQ |
Director Name | John William Richards |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 August 2007) |
Role | Management Consultant |
Correspondence Address | 52 Woodland Way Woodford Green Essex IG8 0QQ |
Secretary Name | Judith Ann Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2001) |
Role | Estate Management |
Correspondence Address | Pipers Cottage The Ridge Little Baddow Chelmsford Essex CM3 4RZ |
Secretary Name | Mr Anthony Kevin Rex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(11 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 11 June 2014) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Regent Gardens Ilford Essex IG3 8UL |
Director Name | Mrs Janice Mary Lowe |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(13 years, 12 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 18 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Lower Park Road Loughton Essex IG10 4NE |
Secretary Name | C H Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1992(3 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 July 1993) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Secretary Name | C H Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1993(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 June 1998) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Registered Address | Suite 2, Trinity House 6 Clements Court Clements Lane Ilford Essex IG1 2QY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,250 |
Cash | £9,107 |
Current Liabilities | £8,278 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 2 days from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
9 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 March 2022 (2 pages) |
8 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
23 August 2021 | Total exemption full accounts made up to 31 March 2021 (2 pages) |
9 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (2 pages) |
15 May 2020 | Registered office address changed from Trinity House 6 Clements Lane Clements Lane Ilford Essex IG1 2QY United Kingdom to Suite 2, Trinity House 6 Clements Court Clements Lane Ilford Essex IG1 2QY on 15 May 2020 (1 page) |
15 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
21 October 2019 | Appointment of Mr Inderpal Singh Matharu as a director on 17 October 2019 (2 pages) |
10 October 2019 | Total exemption full accounts made up to 31 March 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
14 May 2019 | Termination of appointment of Anthony Kevin Rex as a director on 30 April 2019 (1 page) |
21 January 2019 | Registered office address changed from Trinity House 1st Flr 6 Clements Court Clements Lane Ilford Essex IG1 2QY England to Trinity House 6 Clements Lane Clements Lane Ilford Essex IG1 2QY on 21 January 2019 (1 page) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (2 pages) |
21 December 2018 | Registered office address changed from 2nd Flr, 3 Clements Court Clements Lane Ilford Essex IG1 2QY to Trinity House 1st Flr 6 Clements Court Clements Lane Ilford Essex IG1 2QY on 21 December 2018 (1 page) |
15 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
18 January 2017 | Appointment of Mr Athiqul Islam as a director on 18 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Janice Mary Lowe as a director on 18 January 2017 (1 page) |
18 January 2017 | Appointment of Mr Athiqul Islam as a director on 18 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Janice Mary Lowe as a director on 18 January 2017 (1 page) |
30 November 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
30 November 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
2 May 2016 | Annual return made up to 1 May 2016 no member list (3 pages) |
2 May 2016 | Annual return made up to 1 May 2016 no member list (3 pages) |
2 May 2016 | Director's details changed for Mrs Janice Mary Lowe on 1 May 2016 (2 pages) |
2 May 2016 | Director's details changed for Mrs Janice Mary Lowe on 1 May 2016 (2 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 May 2015 | Annual return made up to 1 May 2015 no member list (3 pages) |
2 May 2015 | Director's details changed for Mrs Janice Mary Lowe on 1 May 2015 (2 pages) |
2 May 2015 | Director's details changed for Mrs Janice Mary Lowe on 1 May 2015 (2 pages) |
2 May 2015 | Annual return made up to 1 May 2015 no member list (3 pages) |
2 May 2015 | Director's details changed for Mrs Janice Mary Lowe on 1 May 2015 (2 pages) |
2 May 2015 | Annual return made up to 1 May 2015 no member list (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 June 2014 | Registered office address changed from 3 Clements Court Clements Lane Ilford Essex IG1 2QY on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from 3 Clements Court Clements Lane Ilford Essex IG1 2QY on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from 3 2Nd Flr, 3 Clements Court Clements Lane Ilford Essex IG1 2QY England on 25 June 2014 (1 page) |
25 June 2014 | Termination of appointment of Anthony Rex as a secretary (1 page) |
25 June 2014 | Registered office address changed from 3 2Nd Flr, 3 Clements Court Clements Lane Ilford Essex IG1 2QY England on 25 June 2014 (1 page) |
25 June 2014 | Termination of appointment of Anthony Rex as a secretary (1 page) |
16 June 2014 | Appointment of Miss Caroline Jane Lowe as a secretary (2 pages) |
16 June 2014 | Appointment of Miss Caroline Jane Lowe as a secretary (2 pages) |
27 May 2014 | Annual return made up to 1 May 2014 (14 pages) |
27 May 2014 | Annual return made up to 1 May 2014 (14 pages) |
27 May 2014 | Annual return made up to 1 May 2014 (14 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 May 2013 | Annual return made up to 1 May 2013 (14 pages) |
16 May 2013 | Annual return made up to 1 May 2013 (14 pages) |
16 May 2013 | Annual return made up to 1 May 2013 (14 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 June 2012 | Annual return made up to 1 May 2012 (14 pages) |
1 June 2012 | Annual return made up to 1 May 2012 (14 pages) |
1 June 2012 | Annual return made up to 1 May 2012 (14 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 May 2011 | Annual return made up to 1 May 2011 (14 pages) |
17 May 2011 | Annual return made up to 1 May 2011 (14 pages) |
17 May 2011 | Annual return made up to 1 May 2011 (14 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 May 2010 | Annual return made up to 1 May 2010 (14 pages) |
19 May 2010 | Annual return made up to 1 May 2010 (14 pages) |
19 May 2010 | Annual return made up to 1 May 2010 (14 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 May 2009 | Annual return made up to 01/05/09 (10 pages) |
22 May 2009 | Annual return made up to 01/05/09 (10 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 May 2008 | Annual return made up to 31/03/08 (4 pages) |
27 May 2008 | Annual return made up to 31/03/08 (4 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
12 June 2007 | Annual return made up to 01/05/07
|
12 June 2007 | Annual return made up to 01/05/07
|
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
9 May 2006 | Annual return made up to 01/05/06 (4 pages) |
9 May 2006 | Annual return made up to 01/05/06 (4 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
23 June 2005 | Annual return made up to 01/05/05 (4 pages) |
23 June 2005 | Annual return made up to 01/05/05 (4 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
8 May 2004 | Annual return made up to 01/05/04 (4 pages) |
8 May 2004 | Annual return made up to 01/05/04 (4 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
9 May 2003 | Annual return made up to 01/05/03 (4 pages) |
9 May 2003 | Annual return made up to 01/05/03 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
18 July 2002 | Annual return made up to 01/05/02 (4 pages) |
18 July 2002 | Annual return made up to 01/05/02 (4 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
9 May 2001 | Annual return made up to 01/05/01 (3 pages) |
9 May 2001 | Annual return made up to 01/05/01 (3 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
24 August 2000 | Annual return made up to 01/05/00 (3 pages) |
24 August 2000 | Annual return made up to 01/05/00 (3 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
10 May 1999 | Annual return made up to 01/05/99 (4 pages) |
10 May 1999 | Annual return made up to 01/05/99 (4 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: 35 old queen street london SW1 9JD (1 page) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: 35 old queen street london SW1 9JD (1 page) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
4 June 1998 | Annual return made up to 01/05/98 (4 pages) |
4 June 1998 | Annual return made up to 01/05/98 (4 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
28 May 1997 | Annual return made up to 01/05/97 (4 pages) |
28 May 1997 | Annual return made up to 01/05/97 (4 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
22 May 1996 | Annual return made up to 01/05/96 (4 pages) |
22 May 1996 | Annual return made up to 01/05/96 (4 pages) |
27 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 May 1995 | Annual return made up to 01/05/95 (4 pages) |
17 May 1995 | Annual return made up to 01/05/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
17 July 1989 | Incorporation (16 pages) |
17 July 1989 | Incorporation (16 pages) |