Ilford
Essex
IG3 9JX
Secretary Name | Mr Tony John Simmonds |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2005(13 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Director Name | Michelle Helen Harris |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2010(18 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
Secretary Name | Micheal O'Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Joan Hazel Strutt |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 May 1994) |
Role | Secretary |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Secretary Name | Malcolm David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 May 1994) |
Role | Partnership Secretary |
Correspondence Address | 22a St Andrews Road Shoeburyness Essex SS3 9HX |
Secretary Name | Paul Geoffrey Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(1 year after company formation) |
Appointment Duration | 12 months (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | 12 The Ridings Hertford SG14 2AP |
Director Name | Tanju Hussein |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 July 1994) |
Role | Sales Executive |
Correspondence Address | 98 Crest Drive Enfield Middlesex EN3 5QE |
Director Name | Mark Anthony Farmer |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 July 2002) |
Role | Insurance Broker |
Correspondence Address | 106 Express Drive Goodmayes Ilford Essex IG3 9QQ |
Director Name | Autar Singh Panesar |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 August 1998) |
Role | Telecontrol Inspector |
Correspondence Address | 76 Express Drive Goodmayes Ilford Essex IG3 9QQ |
Director Name | Joanne Barrett |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2000) |
Role | Secretary |
Correspondence Address | 96 Express Drive Kinfauns Road Goodmayes Ilford Essex IG3 9QQ |
Secretary Name | Mark Anthony Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 April 2003) |
Role | Company Director |
Correspondence Address | 106 Express Drive Goodmayes Ilford Essex IG3 9QQ |
Director Name | Sharon Kerry Bishop |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 July 1996) |
Role | Sales Executive |
Correspondence Address | 14 Parsonage Lane Enfield Middlesex EN2 0AJ |
Director Name | Michelle Lesley Armstrong |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 August 2000) |
Role | Administrative Assistant |
Correspondence Address | 114 Express Drive Goodmayes Ilford Essex IG3 9QQ |
Director Name | Elizabeth Louise Galwin |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 October 2002) |
Role | Credit Administrator |
Correspondence Address | 98 Express Drive Ilford Essex IG3 9QQ |
Director Name | William Thomas Hughes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 April 2003) |
Role | Quality Inspector |
Correspondence Address | 86 Express Drive Ilford Essex IG3 9QQ |
Director Name | Lorraine Deborah Armstrong |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2004) |
Role | Finance Manager |
Correspondence Address | 114 Express Drive Ilford Essex IG3 9QQ |
Director Name | Mr Aron Leslie Stein |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 July 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Fallow Fields Loughton Essex IG10 4QP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(10 years, 8 months after company formation) |
Appointment Duration | 3 weeks (resigned 01 May 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(10 years, 8 months after company formation) |
Appointment Duration | 3 weeks (resigned 01 May 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | R M C (Corporate) Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(12 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 21 June 2005) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Registered Address | 17 Barnehurst Road Bexleyheath Kent DA7 6EY |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Barnehurst |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Michelle Harris 7.69% Ordinary |
---|---|
1 at £1 | Devendree Vella 3.85% Ordinary |
1 at £1 | H. Bajwa 3.85% Ordinary |
1 at £1 | Housing Association Swan 3.85% Ordinary |
1 at £1 | J East Homes LTD 3.85% Ordinary |
1 at £1 | M. Mohan 3.85% Ordinary |
1 at £1 | M. Saud 3.85% Ordinary |
1 at £1 | Miss J. Forde 3.85% Ordinary |
1 at £1 | Miss Reynolds 3.85% Ordinary |
1 at £1 | Mr Amir Hassan Beliani 3.85% Ordinary |
1 at £1 | Mr S.s. Hanspal 3.85% Ordinary |
1 at £1 | Mrs C.l. Wright 3.85% Ordinary |
1 at £1 | Mrs M. Porter 3.85% Ordinary |
1 at £1 | Ms A. Courtier 3.85% Ordinary |
1 at £1 | Ms B.a. Awani 3.85% Ordinary |
1 at £1 | S. Ali 3.85% Ordinary |
1 at £1 | S. Julian 3.85% Ordinary |
1 at £1 | S. Shah 3.85% Ordinary |
1 at £1 | S. Sohail 3.85% Ordinary |
1 at £1 | Violet Prichard 3.85% Ordinary |
- | OTHER 19.23% - |
Year | 2014 |
---|---|
Net Worth | £7,011 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 28 July 2023 (8 months ago) |
---|---|
Next Return Due | 11 August 2024 (4 months, 2 weeks from now) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
---|---|
27 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
30 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
29 March 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
30 March 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
1 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (1 page) |
28 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (1 page) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (1 page) |
3 August 2011 | Termination of appointment of Aron Stein as a director (1 page) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (1 page) |
30 March 2011 | Secretary's details changed for Helen Scholey on 28 March 2011 (3 pages) |
13 December 2010 | Appointment of Michelle Helen Harris as a director (3 pages) |
2 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (1 page) |
3 August 2009 | Return made up to 28/07/09; full list of members (12 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 July 2008 (1 page) |
28 July 2008 | Return made up to 28/07/08; full list of members (12 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (1 page) |
31 July 2007 | Return made up to 28/07/07; full list of members (9 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 2 walker close crayford dartford kent DA1 4SR (1 page) |
31 July 2006 | Return made up to 28/07/06; full list of members (9 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
1 December 2005 | New secretary appointed (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: c/0 rmc (corporate) secretaries LTD phoenix house christopher martin road basildon essex SS14 3EZ (3 pages) |
2 September 2005 | Return made up to 28/07/05; full list of members
|
22 July 2005 | Registered office changed on 22/07/05 from: 16 warrior square southend on sea SS1 2WS (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 June 2005 | New director appointed (10 pages) |
14 December 2004 | Director resigned (1 page) |
7 October 2004 | Return made up to 28/07/04; full list of members (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
22 August 2003 | Return made up to 28/07/03; full list of members (10 pages) |
1 June 2003 | New secretary appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Secretary resigned (2 pages) |
29 April 2003 | Director resigned (2 pages) |
29 April 2003 | Director resigned (1 page) |
16 April 2003 | New secretary appointed (10 pages) |
16 April 2003 | New director appointed (10 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
15 October 2002 | Director resigned (1 page) |
14 August 2002 | Return made up to 28/07/02; full list of members (8 pages) |
15 July 2002 | Director resigned (2 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
14 September 2001 | Return made up to 28/07/01; no change of members (7 pages) |
21 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
20 December 2000 | Return made up to 28/07/00; full list of members (13 pages) |
24 November 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
11 February 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
7 February 2000 | Return made up to 28/07/99; full list of members (7 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex S83 9HX (1 page) |
2 September 1998 | Director resigned (2 pages) |
18 August 1998 | Return made up to 28/07/98; no change of members
|
5 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
6 August 1997 | Return made up to 28/07/97; full list of members (8 pages) |
19 November 1996 | Director resigned (1 page) |
31 October 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
3 September 1996 | Return made up to 28/07/96; full list of members (10 pages) |
22 February 1996 | New director appointed (2 pages) |
19 December 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
14 August 1995 | Return made up to 28/07/95; no change of members (4 pages) |
16 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
28 July 1992 | Incorporation (19 pages) |