Ilford
Essex
IG2 7AD
Director Name | Lilian Beatrice Ahern |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 September 1994) |
Role | Company Director |
Correspondence Address | 228 Crow Lane Romford Essex RM7 0HA |
Secretary Name | Mrs Jeanette Lilian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 September 1994) |
Role | Office Manager |
Correspondence Address | 279 Straight Road Harold Hill Romford Essex RM3 7JS |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Secretary Name | Belinda Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey GY9 0SB |
Secretary Name | Mr James William Grassick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | La Closette Sark GY9 0SD |
Director Name | Ms Christina Cornelia Van Den Berg |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 September 2010(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 August 2018) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | Gracire Consultants Hk Limited Meadow Star Place Ou Wapad Melody Ext. 22 Hartbeespoort 0 216 |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1993(6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 January 1994) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | Roscommon Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1998(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 24 September 2010) |
Correspondence Address | PO Box 14 Clarke's Estate Cades Bay Nevis West Indies |
Secretary Name | Viscount Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1998(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 24 September 2010) |
Correspondence Address | PO Box 14 Clarkes Estate Cades Bay Nevis West Indies |
Registered Address | 106 Charter Avenue Ilford Essex IG2 7AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,652 |
Cash | £10,621 |
Current Liabilities | £1,360 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
5 December 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
8 December 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
18 May 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
5 January 2022 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
16 January 2021 | Confirmation statement made on 24 November 2020 with updates (4 pages) |
2 January 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
4 December 2019 | Confirmation statement made on 24 November 2019 with updates (4 pages) |
24 January 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
24 January 2019 | Previous accounting period shortened from 30 November 2018 to 31 October 2018 (1 page) |
30 November 2018 | Confirmation statement made on 24 November 2018 with updates (5 pages) |
1 October 2018 | Cessation of Philip Mark Croshaw as a person with significant control on 12 August 2018 (1 page) |
1 October 2018 | Notification of Peter Ryan Scott as a person with significant control on 13 August 2018 (2 pages) |
1 October 2018 | Cessation of Belinda Croshaw as a person with significant control on 12 August 2018 (1 page) |
28 August 2018 | Appointment of Mr Peter Ryan Scott as a director on 10 August 2018 (2 pages) |
28 August 2018 | Termination of appointment of Christina Cornelia Van Den Berg as a director on 10 August 2018 (1 page) |
4 April 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
6 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
12 January 2017 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
7 January 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
22 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
27 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
5 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
15 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
26 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
30 July 2013 | Director's details changed for Miss Christina Cornelia Van Den Berg on 12 March 2013 (2 pages) |
30 July 2013 | Director's details changed for Miss Christina Cornelia Van Den Berg on 12 March 2013 (2 pages) |
30 July 2013 | Director's details changed for Miss Christina Cornelia Van Den Berg on 12 March 2013 (2 pages) |
30 July 2013 | Director's details changed for Miss Christina Cornelia Van Den Berg on 12 March 2013 (2 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
5 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
7 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Termination of appointment of Viscount Holdings Limited as a secretary (1 page) |
24 September 2010 | Termination of appointment of Roscommon Ltd as a director (1 page) |
24 September 2010 | Appointment of Mrs Christina Cornelia Van Den Berg as a director (2 pages) |
24 September 2010 | Termination of appointment of Roscommon Ltd as a director (1 page) |
24 September 2010 | Appointment of Mrs Christina Cornelia Van Den Berg as a director (2 pages) |
24 September 2010 | Termination of appointment of Viscount Holdings Limited as a secretary (1 page) |
2 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
13 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
29 April 2009 | Return made up to 24/11/08; full list of members (5 pages) |
29 April 2009 | Return made up to 24/11/08; full list of members (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from 420 cranbrook road gants hill ilford essex IG2 6HT (1 page) |
8 April 2009 | Location of debenture register (1 page) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Location of debenture register (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 420 cranbrook road gants hill ilford essex IG2 6HT (1 page) |
15 January 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
18 December 2007 | Return made up to 24/11/07; full list of members (5 pages) |
18 December 2007 | Return made up to 24/11/07; full list of members (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
18 December 2006 | Return made up to 24/11/06; full list of members (6 pages) |
18 December 2006 | Return made up to 24/11/06; full list of members (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
4 January 2006 | Return made up to 24/11/05; full list of members (6 pages) |
4 January 2006 | Return made up to 24/11/05; full list of members (6 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
9 February 2005 | Return made up to 24/11/04; full list of members (6 pages) |
9 February 2005 | Return made up to 24/11/04; full list of members (6 pages) |
11 November 2004 | Director's particulars changed (1 page) |
11 November 2004 | Secretary's particulars changed (1 page) |
11 November 2004 | Secretary's particulars changed (1 page) |
11 November 2004 | Director's particulars changed (1 page) |
29 January 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: 3 st thomas road brentwood essex CM14 4DB (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: 3 st thomas road brentwood essex CM14 4DB (1 page) |
20 November 2003 | Return made up to 24/11/03; full list of members (6 pages) |
20 November 2003 | Return made up to 24/11/03; full list of members (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
22 January 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
29 November 2002 | Return made up to 24/11/02; full list of members (6 pages) |
29 November 2002 | Return made up to 24/11/02; full list of members (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
8 January 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
5 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
5 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
17 January 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
3 January 2001 | Return made up to 24/11/00; full list of members (7 pages) |
3 January 2001 | Return made up to 24/11/00; full list of members (7 pages) |
27 January 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
27 January 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
22 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
22 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
27 January 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
27 January 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
2 December 1998 | Return made up to 24/11/98; full list of members (7 pages) |
2 December 1998 | Return made up to 24/11/98; full list of members (7 pages) |
23 September 1998 | Secretary resigned (4 pages) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Secretary resigned (4 pages) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
17 February 1998 | Location of debenture register (1 page) |
17 February 1998 | Return made up to 24/11/97; full list of members (9 pages) |
17 February 1998 | Return made up to 24/11/97; full list of members (9 pages) |
17 February 1998 | Location of register of members (1 page) |
17 February 1998 | Location of register of members (1 page) |
17 February 1998 | Location of debenture register (1 page) |
28 January 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
28 January 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
22 January 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
22 January 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
22 January 1997 | Return made up to 24/11/96; full list of members (9 pages) |
22 January 1997 | Return made up to 24/11/96; full list of members (9 pages) |
12 May 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
12 May 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
18 December 1995 | Return made up to 24/11/95; full list of members (10 pages) |
18 December 1995 | Return made up to 24/11/95; full list of members (10 pages) |
19 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 April 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
20 April 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |