Ilford
IG2 7LR
Secretary Name | Shamala Devi Gopal Pasupathy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Basement Flat 29 Langton Street Chelsea London Sw10 Oj2 |
Director Name | Rina Zarazillah-Mathias |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 November 2006) |
Role | Property Consultant |
Correspondence Address | 19 Cavendish House Chertsey Road Twickenham Middlesex TW1 1JD |
Secretary Name | Richard Mathias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 November 1997) |
Role | Computer Analyst |
Correspondence Address | 68 Heathfield South Twickenham Middlesex TW2 7SS |
Secretary Name | Paul Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 07 February 2018) |
Role | Company Director |
Correspondence Address | 150 Craneford Way Twickenham Middlesex TW2 7SQ |
Director Name | Okseniuk Miroslav |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 November 2006(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2008) |
Role | Company Director |
Correspondence Address | 57b Fulham High Street London SW6 3JJ |
Director Name | Rina Mathias |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57b Fulham High Street London SW6 3JJ |
Director Name | Mr Marek Klima |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 01 January 2016(22 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 January 2018) |
Role | Letting Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39a Green Lane Ilford Essex IG1 1XG |
Director Name | Mr Marek Klima |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 01 January 2016(22 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 January 2018) |
Role | Letting Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39a Green Lane Ilford Essex IG1 1XG |
Director Name | Rina Mathias |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(22 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 August 2016) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Green Lane Ilford Essex IG1 1XG |
Website | thelondonaccomodation.co.uk |
---|
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 |
51 at £1 | Rina Mathias 51.00% Ordinary |
---|---|
25 at £1 | Paul Kelly 25.00% Ordinary |
24 at £1 | Paul Yip 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,597 |
Cash | £52,091 |
Current Liabilities | £32,825 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
21 July 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 August 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 August 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 September 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
4 April 2018 | Director's details changed for Rina Mathias on 27 March 2018 (2 pages) |
13 February 2018 | Termination of appointment of Marek Klima as a director on 26 January 2018 (1 page) |
9 February 2018 | Termination of appointment of Marek Klima as a director on 26 January 2018 (1 page) |
9 February 2018 | Termination of appointment of Paul Kelly as a secretary on 7 February 2018 (1 page) |
25 January 2018 | Registered office address changed from 39a Green Lane Ilford Essex IG1 1XG to 62 Buntingbridge Road Ilford IG2 7LR on 25 January 2018 (1 page) |
25 January 2018 | Notification of Rina Mathias as a person with significant control on 6 April 2016 (3 pages) |
25 January 2018 | Confirmation statement made on 6 December 2016 with updates (12 pages) |
25 January 2018 | Confirmation statement made on 6 December 2017 with no updates (1 page) |
25 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 January 2018 | Appointment of Rina Mathias as a director on 15 September 2017 (2 pages) |
25 January 2018 | Administrative restoration application (2 pages) |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 December 2016 | Appointment of Mr Marek Klima as a director on 1 August 2016 (2 pages) |
17 December 2016 | Termination of appointment of Rina Mathias as a director on 1 August 2016 (1 page) |
17 December 2016 | Termination of appointment of Rina Mathias as a director on 1 August 2016 (1 page) |
17 December 2016 | Appointment of Mr Marek Klima as a director on 1 August 2016 (2 pages) |
19 September 2016 | Appointment of Rina Mathias as a director on 1 June 2016 (2 pages) |
19 September 2016 | Appointment of Rina Mathias as a director on 1 June 2016 (2 pages) |
21 August 2016 | Appointment of Marek Klima as a director on 1 January 2016 (3 pages) |
21 August 2016 | Appointment of Marek Klima as a director on 1 January 2016 (3 pages) |
12 July 2016 | Termination of appointment of Rina Mathias as a director on 1 January 2016 (1 page) |
12 July 2016 | Termination of appointment of Rina Mathias as a director on 1 January 2016 (1 page) |
15 March 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-03-15
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 February 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 March 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Registered office address changed from 3 Stedham Place London WC1A 1HU England on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 3 Stedham Place London WC1A 1HU England on 10 March 2014 (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 March 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
16 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Registered office address changed from 73 Pulteney Road London E18 1PR on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from 73 Pulteney Road London E18 1PR on 10 February 2011 (1 page) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
17 March 2010 | Director's details changed for Rina Mathias on 5 December 2009 (2 pages) |
17 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Rina Mathias on 5 December 2009 (2 pages) |
17 March 2010 | Director's details changed for Rina Mathias on 5 December 2009 (2 pages) |
17 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
7 May 2009 | Return made up to 06/12/08; full list of members (3 pages) |
7 May 2009 | Return made up to 06/12/08; full list of members (3 pages) |
23 April 2009 | Return made up to 06/12/07; full list of members (3 pages) |
23 April 2009 | Return made up to 06/12/07; full list of members (3 pages) |
10 March 2009 | Return made up to 06/12/06; full list of members (3 pages) |
10 March 2009 | Return made up to 06/12/06; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
11 November 2008 | Director appointed rina mathias (2 pages) |
11 November 2008 | Appointment terminated director okseniuk miroslav (1 page) |
11 November 2008 | Appointment terminated director okseniuk miroslav (1 page) |
11 November 2008 | Director appointed rina mathias (2 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
26 February 2007 | Director resigned (2 pages) |
26 February 2007 | Director resigned (2 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
22 March 2006 | Return made up to 06/12/05; full list of members (6 pages) |
22 March 2006 | Return made up to 06/12/05; full list of members (6 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
6 June 2005 | Return made up to 06/12/04; full list of members
|
6 June 2005 | Return made up to 06/12/04; full list of members
|
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: c/o vincent chia & co 114/115 tottenham court road london W1P 9HL (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: c/o vincent chia & co 114/115 tottenham court road london W1P 9HL (1 page) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
29 December 2003 | Return made up to 06/12/03; full list of members (6 pages) |
29 December 2003 | Return made up to 06/12/03; full list of members (6 pages) |
23 January 2003 | Return made up to 06/12/02; full list of members (6 pages) |
23 January 2003 | Return made up to 06/12/02; full list of members (6 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
25 April 2002 | Return made up to 06/12/01; full list of members (6 pages) |
25 April 2002 | Return made up to 06/12/01; full list of members (6 pages) |
7 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
7 November 2001 | Return made up to 06/12/00; full list of members (6 pages) |
7 November 2001 | Return made up to 06/12/00; full list of members (6 pages) |
7 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
30 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
30 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
9 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
9 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
12 February 1999 | Return made up to 06/12/98; full list of members (6 pages) |
12 February 1999 | Return made up to 06/12/98; full list of members (6 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Return made up to 06/12/97; full list of members (6 pages) |
4 March 1998 | Return made up to 06/12/97; full list of members (6 pages) |
4 March 1998 | New secretary appointed (2 pages) |
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
19 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
19 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
22 January 1997 | Company name changed diamond properties management li mited\certificate issued on 23/01/97 (1 page) |
22 January 1997 | Company name changed diamond properties management li mited\certificate issued on 23/01/97 (1 page) |
21 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
21 January 1997 | Return made up to 06/12/96; full list of members (6 pages) |
21 January 1997 | Resolutions
|
21 January 1997 | Return made up to 06/12/95; full list of members (6 pages) |
21 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
21 January 1997 | Return made up to 06/12/95; full list of members (6 pages) |
21 January 1997 | Return made up to 06/12/96; full list of members (6 pages) |
21 January 1997 | Compulsory strike-off action has been discontinued (2 pages) |
21 January 1997 | Resolutions
|
21 January 1997 | Compulsory strike-off action has been discontinued (2 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: richmond bridge house 419 richmond road twickenham TW1 2EX (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: richmond bridge house 419 richmond road twickenham TW1 2EX (1 page) |
8 October 1996 | First Gazette notice for voluntary strike-off (1 page) |
8 October 1996 | First Gazette notice for voluntary strike-off (1 page) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
6 December 1993 | Incorporation (17 pages) |