Ilford
Essex
IG2 7AD
Secretary Name | Ms Lilian Beatrice Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2004(7 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Charter Avenue Ilford Essex IG2 7AD |
Director Name | Mr Cecil John Pryor |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years (resigned 24 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Searles Farm Foster Street Harlow Essex CM17 9HX |
Director Name | Mr Roger Gerald Pryor |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years (resigned 24 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bollington Hall Ugley Bishops Stortford Herts CM22 6HS |
Secretary Name | Mr Allan Edward Gordon Gifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years (resigned 24 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Farm Cottage Foster Street Harlow Essex CM17 9HS |
Director Name | Mr Patrick Brian Ahern |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albyns Farmhouse Southend Road Rainham Essex RM13 7YD |
Director Name | Ms Lilian Beatrice Scott |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whites Farm Whalebone Lane North Romford Essex RM6 5QT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
1000 at £1 | Mr Peter Ryan Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,950 |
Cash | £1,519 |
Current Liabilities | £132,974 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
10 October 2023 | Micro company accounts made up to 30 June 2023 (6 pages) |
---|---|
26 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
13 February 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
9 May 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
11 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
23 May 2021 | Confirmation statement made on 10 April 2021 with updates (4 pages) |
8 April 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
5 May 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
30 September 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
24 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
19 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
16 May 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 February 2017 | Secretary's details changed for Mrs Lilian Beatrice Scott on 1 February 2017 (1 page) |
1 February 2017 | Secretary's details changed for Mrs Lilian Beatrice Scott on 1 February 2017 (1 page) |
27 July 2016 | Director's details changed for Mr Peter Ryan Scott on 22 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Peter Ryan Scott on 22 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from Fifth 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 Fifth 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) |
6 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 November 2014 | Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Peter Ryan Scott on 5 November 2014 (2 pages) |
24 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from whites farm whalebone lane north romford essex RM6 5QT (1 page) |
8 July 2009 | Return made up to 10/04/09; full list of members (5 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from whites farm whalebone lane north romford essex RM6 5QT (1 page) |
8 July 2009 | Return made up to 10/04/09; full list of members (5 pages) |
7 February 2009 | Return made up to 10/04/08; full list of members (5 pages) |
7 February 2009 | Return made up to 10/04/08; full list of members (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 February 2008 | Return made up to 10/04/07; full list of members (5 pages) |
18 February 2008 | Return made up to 10/04/07; full list of members (5 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
18 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 May 2006 | Return made up to 10/04/06; full list of members (6 pages) |
8 May 2006 | Return made up to 10/04/06; full list of members (6 pages) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
21 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 April 2005 | Return made up to 10/04/05; full list of members (6 pages) |
21 April 2005 | Return made up to 10/04/05; full list of members (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: cecil house foster street harlow essex CM17 9HY (1 page) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: cecil house foster street harlow essex CM17 9HY (1 page) |
5 May 2004 | Return made up to 10/04/04; full list of members (8 pages) |
5 May 2004 | Return made up to 10/04/04; full list of members (8 pages) |
17 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
17 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
17 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
17 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
27 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
27 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
22 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
22 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
23 November 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
23 November 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
24 April 2001 | Return made up to 10/04/01; full list of members
|
24 April 2001 | Return made up to 10/04/01; full list of members
|
7 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
7 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
22 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
16 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 April 1999 | Return made up to 10/04/99; no change of members (6 pages) |
21 April 1999 | Return made up to 10/04/99; no change of members (6 pages) |
9 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
9 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 April 1998 | Return made up to 10/04/98; full list of members (8 pages) |
22 April 1998 | Return made up to 10/04/98; full list of members (8 pages) |
21 November 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
21 November 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
20 November 1997 | Ad 11/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 November 1997 | New director appointed (3 pages) |
20 November 1997 | Ad 11/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 November 1997 | New director appointed (4 pages) |
20 November 1997 | New director appointed (3 pages) |
20 November 1997 | New director appointed (4 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 May 1997 | New director appointed (3 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (3 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (3 pages) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 May 1997 | New director appointed (3 pages) |
19 May 1997 | Secretary resigned (1 page) |
10 April 1997 | Incorporation (9 pages) |
10 April 1997 | Incorporation (9 pages) |