Ilford
Essex
IG3 9HS
Director Name | Mrs Denise Hartwell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 February 2007(16 years, 12 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Parkway Seven Kings Ilford Essex IG3 9HS |
Secretary Name | Mr Keith John Hartwell |
---|---|
Nationality | English |
Status | Current |
Appointed | 26 February 2007(16 years, 12 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Parkway Ilford Essex IG3 9HS |
Director Name | Mrs Denise Hartwell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 16 years (resigned 26 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Parkway Seven Kings Ilford Essex IG3 9HS |
Secretary Name | Mrs Denise Hartwell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 February 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 16 years (resigned 26 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Parkway Seven Kings Ilford Essex IG3 9HS |
Director Name | Mr Richard Stephen Frederick Hartwell |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(1 year after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 July 2000) |
Role | Co Director |
Correspondence Address | 2 Forterie Gardens Seven Kings Ilford Essex IG3 9BY |
Registered Address | 39 Parkway Ilford IG3 9HS |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Mayfield |
Built Up Area | Greater London |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
21 November 2002 | Delivered on: 3 December 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
1 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
---|---|
31 August 2022 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
6 September 2021 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
22 June 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
16 May 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
29 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 August 2018 (7 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
5 October 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
18 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 March 2015 | Registered office address changed from Causeway House 1 Dane Street Bishops Stortford Herts CM23 3BT to 39 Parkway Ilford IG3 9HS on 13 March 2015 (1 page) |
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Registered office address changed from Causeway House 1 Dane Street Bishops Stortford Herts CM23 3BT to 39 Parkway Ilford IG3 9HS on 13 March 2015 (1 page) |
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
12 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
12 December 2013 | Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 12 December 2013 (1 page) |
14 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 February 2010 | Statement of company's objects (2 pages) |
15 February 2010 | Statement of company's objects (2 pages) |
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
18 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
12 March 2008 | Director appointed denise hartwell (2 pages) |
12 March 2008 | Director appointed denise hartwell (2 pages) |
10 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | New secretary appointed (1 page) |
12 March 2007 | New secretary appointed (1 page) |
9 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
7 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
29 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 1 beauchamp court, victors way barnet hertfordshire EN5 5TZ (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 1 beauchamp court, victors way barnet hertfordshire EN5 5TZ (1 page) |
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page) |
3 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
11 March 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
11 March 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
3 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
9 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
9 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
4 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
27 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
27 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
3 May 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
12 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
12 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
19 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
19 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
3 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
3 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
6 April 1999 | Return made up to 28/02/99; no change of members (4 pages) |
6 April 1999 | Return made up to 28/02/99; no change of members (4 pages) |
23 February 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
23 February 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
2 July 1998 | Return made up to 28/02/98; no change of members (4 pages) |
2 July 1998 | Return made up to 28/02/98; no change of members (4 pages) |
11 April 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
11 April 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
20 August 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
20 August 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
3 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
3 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
9 July 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
9 July 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
4 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
4 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
4 July 1995 | Accounts made up to 31 August 1994 (10 pages) |
4 July 1995 | Accounts made up to 31 August 1994 (10 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: 315-317 ballards lane finchley london N12 8LY (1 page) |
21 April 1995 | Registered office changed on 21/04/95 from: 315-317 ballards lane finchley london N12 8LY (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
17 October 1990 | Memorandum and Articles of Association (8 pages) |
17 October 1990 | Memorandum and Articles of Association (8 pages) |
25 April 1990 | Resolutions
|
25 April 1990 | Resolutions
|
25 April 1990 | Memorandum and Articles of Association (4 pages) |
25 April 1990 | Memorandum and Articles of Association (4 pages) |
7 March 1990 | Incorporation (12 pages) |
7 March 1990 | Incorporation (12 pages) |