Ilford
Essex
IG1 1LR
Director Name | Mrs Harjinder Kaur |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2021(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Northumberland Avenue London E12 5HD |
Director Name | Ann Mary Walker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Role | Conveyancer |
Correspondence Address | 1o Hadleigh Gardens Eastleigh Hampshire SO50 4NP |
Director Name | Raymond Mark Walker |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Role | Project Manager |
Correspondence Address | 10 Hadleigh Gardens Eastleigh Hampshire SO50 4NP |
Secretary Name | Raymond Mark Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Role | Project Manager |
Correspondence Address | 10 Hadleigh Gardens Eastleigh Hampshire SO50 4NP |
Director Name | Mr Jager Singh |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 April 2021) |
Role | Taxi Proprietor |
Country of Residence | England |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 22 Northumberland Avenue London E12 5HD |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Wanstead |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Jager Singh 100.00% Ordinary |
---|
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
30 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
---|---|
13 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
1 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
14 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
11 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
8 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
8 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
9 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
19 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
26 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 January 2014 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 13 January 2014 (1 page) |
13 January 2014 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 13 January 2014 (1 page) |
25 February 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
25 February 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
7 December 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
30 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
1 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
18 August 2010 | Appointment of Mr Jager Singh as a director (2 pages) |
18 August 2010 | Appointment of Mr Jager Singh as a director (2 pages) |
18 August 2010 | Appointment of Mrs Harjinder Kaur as a secretary (2 pages) |
18 August 2010 | Appointment of Mrs Harjinder Kaur as a secretary (2 pages) |
18 August 2010 | Registered office address changed from C/O Mr J Singh Period Works 1 Lammas Road Unit 11 Leyton London E10 7QT on 18 August 2010 (1 page) |
18 August 2010 | Registered office address changed from C/O Mr J Singh Period Works 1 Lammas Road Unit 11 Leyton London E10 7QT on 18 August 2010 (1 page) |
5 March 2010 | Registered office address changed from C/O Mr J Singh 1 Montague Road London E8 2HN England on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from C/O Mr J Singh 1 Montague Road London E8 2HN England on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from C/O Mr J Singh 1 Montague Road London E8 2HN England on 5 March 2010 (1 page) |
18 February 2010 | Termination of appointment of Raymond Walker as a director (1 page) |
18 February 2010 | Termination of appointment of Raymond Walker as a director (1 page) |
18 February 2010 | Termination of appointment of Raymond Walker as a secretary (1 page) |
18 February 2010 | Registered office address changed from 8 Harolds Close Leafield Oxfordshire on 18 February 2010 (1 page) |
18 February 2010 | Termination of appointment of Ann Walker as a director (1 page) |
18 February 2010 | Termination of appointment of Ann Walker as a director (1 page) |
18 February 2010 | Termination of appointment of Raymond Walker as a secretary (1 page) |
18 February 2010 | Registered office address changed from 8 Harolds Close Leafield Oxfordshire on 18 February 2010 (1 page) |
12 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
25 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
22 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
22 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
29 September 2006 | Return made up to 24/09/06; full list of members (2 pages) |
29 September 2006 | Return made up to 24/09/06; full list of members (2 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
13 October 2005 | Return made up to 24/09/05; full list of members
|
13 October 2005 | Return made up to 24/09/05; full list of members
|
27 September 2005 | Registered office changed on 27/09/05 from: 10 hadleigh gardens eastleigh hampshire SO50 4NP (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 10 hadleigh gardens eastleigh hampshire SO50 4NP (1 page) |
19 August 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
10 July 2005 | Director's particulars changed (1 page) |
10 July 2005 | Registered office changed on 10/07/05 from: 452 andre street hackney london E8 2AA (1 page) |
10 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2005 | Registered office changed on 10/07/05 from: 452 andre street hackney london E8 2AA (1 page) |
10 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2005 | Director's particulars changed (1 page) |
19 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
19 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
24 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
24 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
16 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
16 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
28 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
28 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
5 June 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
16 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
16 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
4 July 2000 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
4 July 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
4 July 2000 | Resolutions
|
4 July 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
4 July 2000 | Resolutions
|
4 July 2000 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
15 June 2000 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
15 June 2000 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
5 October 1999 | Resolutions
|
5 October 1999 | Return made up to 24/09/99; no change of members (4 pages) |
5 October 1999 | Return made up to 24/09/99; no change of members (4 pages) |
5 October 1999 | Resolutions
|
21 October 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
21 October 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
14 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
14 October 1998 | Resolutions
|
14 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
14 October 1998 | Resolutions
|
26 October 1997 | Return made up to 24/09/97; full list of members
|
26 October 1997 | Return made up to 24/09/97; full list of members
|
17 October 1997 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
17 October 1997 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
4 October 1996 | Ad 27/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 October 1996 | Ad 27/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 October 1996 | Secretary resigned (2 pages) |
2 October 1996 | New secretary appointed;new director appointed (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: 8-10 stamford hill london N16 6XZ (1 page) |
2 October 1996 | Director resigned (2 pages) |
2 October 1996 | Secretary resigned (2 pages) |
2 October 1996 | Director resigned (2 pages) |
2 October 1996 | New secretary appointed;new director appointed (1 page) |
2 October 1996 | New director appointed (1 page) |
2 October 1996 | New director appointed (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: 8-10 stamford hill london N16 6XZ (1 page) |
24 September 1996 | Incorporation (12 pages) |
24 September 1996 | Incorporation (12 pages) |