Ilford
IG2 7LR
Director Name | Mr Joseph Zafir |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(31 years, 4 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Buntingbridge Road Ilford IG2 7LR |
Director Name | Mrs Susan Patricia Farrell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(same day as company formation) |
Role | Assistant Payroll Manager |
Correspondence Address | 52 Hainault Road Romford Essex RM5 3AL |
Secretary Name | Mrs Susan Patricia Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Hainault Road Romford Essex RM5 3AL |
Director Name | Mr Steven John Swann |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 December 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 11 months (resigned 02 November 2015) |
Role | Toolroom Operator |
Country of Residence | England |
Correspondence Address | 55 Montpelier Close Billericay Essex CM12 0UH |
Secretary Name | Mr Steven John Swann |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 December 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 11 months (resigned 02 November 2015) |
Role | Toolroom Operator |
Country of Residence | England |
Correspondence Address | 55 Montpelier Close Billericay Essex CM12 0UH |
Director Name | Mr Joseph Stern |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 13 Grosvenor Way London E5 9ND |
Director Name | Mr Benjamin Feldman |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2019(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hillcrest Avenue London NW11 0EN |
Registered Address | 62 Buntingbridge Road Ilford IG2 7LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Aldborough |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | John Miller 16.67% Ordinary |
---|---|
1 at £1 | Michael Mullahy 16.67% Ordinary |
1 at £1 | Mr Bindinger 16.67% Ordinary |
1 at £1 | Mr G.r. Godfrey 16.67% Ordinary |
1 at £1 | Mr J. Jones 16.67% Ordinary |
1 at £1 | Philip Kleinknecht 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £710 |
Net Worth | £505 |
Cash | £1,967 |
Current Liabilities | £1,494 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 1 week from now) |
23 June 2020 | Registered office address changed from Unit 13 Grosvenor Way London E5 9nd England to 62 Buntingbridge Road Ilford IG2 7LR on 23 June 2020 (1 page) |
---|---|
23 June 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
18 June 2020 | Termination of appointment of Joseph Stern as a director on 31 December 2019 (1 page) |
18 June 2020 | Appointment of Mr Benjamin Feldman as a director on 19 December 2019 (2 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
29 November 2017 | Registered office address changed from C/O Mr R Godfrey Flat 2 52 Hainault Road Romford RM5 3AL to Unit 13 Grosvenor Way London E5 9nd on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from C/O Mr R Godfrey Flat 2 52 Hainault Road Romford RM5 3AL to Unit 13 Grosvenor Way London E5 9nd on 29 November 2017 (1 page) |
20 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
8 September 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
8 September 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
11 July 2016 | Appointment of Mr Joseph Stern as a director on 8 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Joseph Stern as a director on 8 July 2016 (2 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
14 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
14 November 2015 | Termination of appointment of Steven John Swann as a director on 2 November 2015 (1 page) |
14 November 2015 | Termination of appointment of Steven John Swann as a secretary on 2 November 2015 (1 page) |
14 November 2015 | Termination of appointment of Steven John Swann as a director on 2 November 2015 (1 page) |
14 November 2015 | Registered office address changed from 55 Montpelier Close Billericay Essex CM12 0UH to C/O Mr R Godfrey Flat 2 52 Hainault Road Romford RM5 3AL on 14 November 2015 (1 page) |
14 November 2015 | Registered office address changed from 55 Montpelier Close Billericay Essex CM12 0UH to C/O Mr R Godfrey Flat 2 52 Hainault Road Romford RM5 3AL on 14 November 2015 (1 page) |
14 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
14 November 2015 | Termination of appointment of Steven John Swann as a secretary on 2 November 2015 (1 page) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
29 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-29
|
29 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-29
|
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
23 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
20 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
21 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
19 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
20 November 2009 | Director's details changed for Mr George Royston Godfrey on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Mr Steven John Swann on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Mr Steven John Swann on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr George Royston Godfrey on 20 November 2009 (2 pages) |
2 February 2009 | Partial exemption accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Partial exemption accounts made up to 31 March 2008 (7 pages) |
19 November 2008 | Return made up to 12/11/08; full list of members (5 pages) |
19 November 2008 | Return made up to 12/11/08; full list of members (5 pages) |
12 May 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
12 May 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
21 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
21 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
28 February 2007 | Partial exemption accounts made up to 31 March 2006 (6 pages) |
28 February 2007 | Partial exemption accounts made up to 31 March 2006 (6 pages) |
20 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
20 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
2 February 2006 | Partial exemption accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Partial exemption accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | Return made up to 12/11/05; full list of members (3 pages) |
19 December 2005 | Return made up to 12/11/05; full list of members (3 pages) |
2 February 2005 | Partial exemption accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Partial exemption accounts made up to 31 March 2004 (6 pages) |
7 December 2004 | Return made up to 12/11/04; full list of members (8 pages) |
7 December 2004 | Return made up to 12/11/04; full list of members (8 pages) |
28 January 2004 | Partial exemption accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Partial exemption accounts made up to 31 March 2003 (6 pages) |
19 November 2003 | Return made up to 12/11/03; full list of members (8 pages) |
19 November 2003 | Return made up to 12/11/03; full list of members (8 pages) |
4 February 2003 | Partial exemption accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Partial exemption accounts made up to 31 March 2002 (6 pages) |
11 November 2002 | Return made up to 12/11/02; full list of members (8 pages) |
11 November 2002 | Return made up to 12/11/02; full list of members (8 pages) |
2 February 2002 | Partial exemption accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Partial exemption accounts made up to 31 March 2001 (6 pages) |
10 December 2001 | Return made up to 12/11/01; full list of members (7 pages) |
10 December 2001 | Return made up to 12/11/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
22 November 2000 | Return made up to 12/11/00; full list of members (7 pages) |
22 November 2000 | Return made up to 12/11/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
15 November 1999 | Return made up to 12/11/99; full list of members
|
15 November 1999 | Return made up to 12/11/99; full list of members
|
13 August 1999 | Registered office changed on 13/08/99 from: flat 3 52 hainault road romford essex RM5 3AL (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: flat 3 52 hainault road romford essex RM5 3AL (1 page) |
4 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
11 November 1998 | Return made up to 12/11/98; full list of members (6 pages) |
11 November 1998 | Return made up to 12/11/98; full list of members (6 pages) |
13 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
13 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
6 November 1997 | Return made up to 12/11/97; no change of members (4 pages) |
6 November 1997 | Return made up to 12/11/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
20 November 1996 | Return made up to 12/11/96; full list of members (6 pages) |
20 November 1996 | Return made up to 12/11/96; full list of members (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |