Stratford
London
E15 4HF
Director Name | Mr Adam David Sage |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2020(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Terence Carey |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 9 months (resigned 26 April 2019) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 79-81 Market Street Stalybridge Cheshire SK15 2AA |
Director Name | Steven Ahmed Popoola |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 9 months (resigned 26 April 2019) |
Role | Engineer |
Correspondence Address | 35 Fairway View Audenshaw Manchester M34 5YT |
Secretary Name | Steven Ahmed Popoola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 9 months (resigned 26 April 2019) |
Role | Company Director |
Correspondence Address | 79-81 Market Street Stalybridge Cheshire SK15 2AA |
Director Name | Mr Joel Rajasegara Selvadurai |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Michild Limited, Northern Assurance Building Alber 9-21 Princess Street Manchester M2 4DN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 01 Meadlake Place Thorpe Lea Road Egham TW20 8HE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Sandra Popoola 49.02% Ordinary |
---|---|
50 at £1 | Terence Carey 49.02% Ordinary |
1 at £1 | Sandra Popoola 0.98% Ordinary A |
1 at £1 | Susan Carey 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £49,451 |
Cash | £26,949 |
Current Liabilities | £14,828 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
26 April 2019 | Delivered on: 30 April 2019 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: Legal mortgage on all estates or interests in any freehold and/or leasehold property and all buildings, fixtures (including trade fixtures) and fixed plant and machinery owned by or charged to the company and from time to time on or in such freehold and/or leasehold property ("the legally mortgaged property") and/or the proceeds of sale of the legally mortgaged property. Outstanding |
---|---|
26 April 2019 | Delivered on: 30 April 2019 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: Legal mortgage on all that leasehold property known as jack in the box nursery, 16 rosina street, higher openshaw, manchester, M11 1HZ as the same is registered at hm land registry under title number GM776697. Outstanding |
25 February 2009 | Delivered on: 3 March 2009 Persons entitled: Terence Joseph Carey and Stephen Ahmed Popoola Classification: Legal charge Secured details: £200,000 due or to become due from the company to the chargee. Particulars: Land and buildings 16 rosina street higher openshaw manchestert/no;GM776697. Outstanding |
16 April 2024 | Registered office address changed from 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE England to 01 Meadlake Place Thorpe Lea Road Egham TW20 8HE on 16 April 2024 (1 page) |
---|---|
16 April 2024 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 16 April 2024 (1 page) |
19 December 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
13 July 2023 | Confirmation statement made on 8 July 2023 with updates (5 pages) |
12 June 2023 | Appointment of Ms Pauline Sage as a director on 6 June 2023 (2 pages) |
13 January 2023 | Director's details changed for Mrs Katy Farrell on 12 January 2023 (2 pages) |
9 January 2023 | Director's details changed for Miss Katy Livesey on 4 January 2023 (2 pages) |
22 December 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
4 August 2022 | Confirmation statement made on 8 July 2022 with updates (5 pages) |
25 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
7 February 2022 | Termination of appointment of Joel Rajasegara Selvadurai as a director on 7 February 2022 (1 page) |
8 July 2021 | Confirmation statement made on 8 July 2021 with updates (5 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
11 September 2020 | Appointment of Miss Katy Livesey as a director on 3 September 2020 (2 pages) |
11 September 2020 | Appointment of Mr Adam Sage as a director on 3 September 2020 (2 pages) |
10 September 2020 | Confirmation statement made on 8 July 2020 with updates (5 pages) |
6 May 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
22 January 2020 | Registered office address changed from Northern Assurance Building Albert Square 9 - 21 Princess Street Manchester Lancs M2 4DN England to 1 Vicarage Lane Stratford London E15 4HF on 22 January 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
16 August 2019 | Confirmation statement made on 8 July 2019 with updates (6 pages) |
27 June 2019 | Termination of appointment of Steven Ahmed Popoola as a director on 26 April 2019 (1 page) |
15 May 2019 | Resolutions
|
30 April 2019 | Registration of charge 035946230003, created on 26 April 2019 (21 pages) |
30 April 2019 | Registration of charge 035946230002, created on 26 April 2019 (19 pages) |
30 April 2019 | Satisfaction of charge 1 in full (1 page) |
29 April 2019 | Current accounting period shortened from 31 December 2019 to 30 June 2019 (1 page) |
29 April 2019 | Cessation of Sandra Popoola as a person with significant control on 26 April 2019 (1 page) |
29 April 2019 | Cessation of Terence Carey as a person with significant control on 26 April 2019 (1 page) |
29 April 2019 | Notification of Michild Limited as a person with significant control on 26 April 2019 (2 pages) |
29 April 2019 | Registered office address changed from 16 Rosina Street Higher Openshaw Manchester M11 1HX to Northern Assurance Building Albert Square 9 - 21 Princess Street Manchester Lancs M2 4DN on 29 April 2019 (1 page) |
26 April 2019 | Appointment of Mr Joel Rajasegara Selvadurai as a director on 26 April 2019 (2 pages) |
26 April 2019 | Termination of appointment of Terence Carey as a director on 26 April 2019 (1 page) |
26 April 2019 | Termination of appointment of Steven Ahmed Popoola as a secretary on 26 April 2019 (1 page) |
26 April 2019 | Statement of capital following an allotment of shares on 26 April 2019
|
23 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
2 August 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
19 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 October 2017 | Change of details for Terence Carey as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Secretary's details changed for Steven Ahmed Popoola on 10 October 2017 (1 page) |
10 October 2017 | Director's details changed for Terence Carey on 10 October 2017 (2 pages) |
10 October 2017 | Secretary's details changed for Steven Ahmed Popoola on 10 October 2017 (1 page) |
10 October 2017 | Director's details changed for Steven Ahmed Popoola on 10 October 2017 (2 pages) |
10 October 2017 | Change of details for Terence Carey as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Steven Ahmed Popoola on 10 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Terence Carey on 10 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Steven Ahmed Popoola on 10 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Steven Ahmed Popoola on 10 October 2017 (2 pages) |
26 July 2017 | Notification of Sandra Popoola as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Sandra Popoola as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
20 July 2017 | Notification of Terence Carey as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Terence Carey as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
3 February 2015 | Director's details changed for Steven Ahmed Popoola on 17 September 2014 (2 pages) |
3 February 2015 | Registered office address changed from 16 Rosina Street Higher Oponshaw Manchester Greater Manchester M11 to 16 Rosina Street Higher Openshaw Manchester M11 1HX on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 16 Rosina Street Higher Oponshaw Manchester Greater Manchester M11 to 16 Rosina Street Higher Openshaw Manchester M11 1HX on 3 February 2015 (1 page) |
3 February 2015 | Secretary's details changed for Steven Ahmed Popoola on 17 September 2014 (1 page) |
3 February 2015 | Secretary's details changed for Steven Ahmed Popoola on 17 September 2014 (1 page) |
3 February 2015 | Director's details changed for Steven Ahmed Popoola on 17 September 2014 (2 pages) |
3 February 2015 | Registered office address changed from 16 Rosina Street Higher Oponshaw Manchester Greater Manchester M11 to 16 Rosina Street Higher Openshaw Manchester M11 1HX on 3 February 2015 (1 page) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Secretary's details changed for Steven Ahmed Popoola on 13 October 2011 (3 pages) |
25 January 2012 | Secretary's details changed for Steven Ahmed Popoola on 13 October 2011 (3 pages) |
25 January 2012 | Director's details changed for Steven Ahmed Popoola on 13 October 2011 (3 pages) |
25 January 2012 | Director's details changed for Steven Ahmed Popoola on 13 October 2011 (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
12 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
12 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
9 November 2006 | Return made up to 08/07/06; full list of members (3 pages) |
9 November 2006 | Return made up to 08/07/06; full list of members (3 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 July 2006 | Return made up to 08/07/05; full list of members (7 pages) |
7 July 2006 | Return made up to 08/07/05; full list of members (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 November 2004 | Nc inc already adjusted 01/08/04 (1 page) |
11 November 2004 | Resolutions
|
11 November 2004 | Resolutions
|
11 November 2004 | Nc inc already adjusted 01/08/04 (1 page) |
10 November 2004 | Ad 01/08/04--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
10 November 2004 | Nc inc already adjusted 01/08/04 (1 page) |
10 November 2004 | Resolutions
|
10 November 2004 | Resolutions
|
10 November 2004 | Nc inc already adjusted 01/08/04 (1 page) |
10 November 2004 | Ad 01/08/04--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
10 November 2004 | Ad 01/08/04--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
10 November 2004 | Ad 01/08/04--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
5 October 2004 | Return made up to 08/07/04; full list of members (7 pages) |
5 October 2004 | Return made up to 08/07/04; full list of members (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 September 2003 | Return made up to 08/07/03; full list of members (7 pages) |
8 September 2003 | Return made up to 08/07/03; full list of members (7 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 September 2002 | Return made up to 08/07/02; full list of members
|
2 September 2002 | Return made up to 08/07/02; full list of members
|
18 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
9 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
17 August 2000 | Ad 24/07/00--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
17 August 2000 | Ad 24/07/00--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
26 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
26 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 July 1999 | Return made up to 08/07/99; full list of members
|
19 July 1999 | Return made up to 08/07/99; full list of members
|
21 August 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
21 August 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
6 August 1998 | New secretary appointed;new director appointed (2 pages) |
6 August 1998 | Ad 21/07/98--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: slater sheldon 8 tabley gardens marple stockport cheshire SK6 7JY (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: slater sheldon 8 tabley gardens marple stockport cheshire SK6 7JY (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New secretary appointed;new director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Ad 21/07/98--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
25 July 1998 | Registered office changed on 25/07/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
25 July 1998 | Registered office changed on 25/07/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
8 July 1998 | Incorporation (14 pages) |
8 July 1998 | Incorporation (14 pages) |