Hornchurch
Essex
RM11 3LA
Secretary Name | Paramjit Ghuman |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12a Herbert Road Hornchurch Essex RM11 3LA |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Telephone | 07 967210232 |
---|---|
Telephone region | Mobile |
Registered Address | 86b Albert Road Ilford Essex IG1 1HR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Jaswinder Ghuman 50.00% Ordinary |
---|---|
50 at £1 | Paramjit Ghuman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,126 |
Cash | £12,394 |
Current Liabilities | £10,978 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
24 December 2022 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
13 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 July 2022 | Registered office address changed from 501 High Road Ilford Essex IG1 1TZ to 86B Albert Road Ilford Essex IG1 1HR on 14 July 2022 (1 page) |
25 February 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 March 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
9 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 February 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 February 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 March 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 March 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-03-24
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 March 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-03-22
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Director's details changed for Jaswinder Singh Ghuman on 23 December 2010 (2 pages) |
27 April 2011 | Director's details changed for Jaswinder Singh Ghuman on 23 December 2010 (2 pages) |
27 April 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
27 April 2011 | Secretary's details changed for Paramjit Ghuman on 23 December 2010 (2 pages) |
27 April 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
27 April 2011 | Secretary's details changed for Paramjit Ghuman on 23 December 2010 (2 pages) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 February 2010 | Director's details changed for Jaswinder Singh Ghuman on 20 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Jaswinder Singh Ghuman on 20 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2009 | Return made up to 23/12/08; full list of members (3 pages) |
11 May 2009 | Return made up to 23/12/08; full list of members (3 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
11 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
19 March 2008 | Return made up to 23/12/07; full list of members (3 pages) |
19 March 2008 | Return made up to 23/12/07; full list of members (3 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
26 February 2007 | Return made up to 23/12/06; full list of members (2 pages) |
26 February 2007 | Return made up to 23/12/06; full list of members (2 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
14 February 2006 | Return made up to 23/12/05; full list of members (6 pages) |
14 February 2006 | Return made up to 23/12/05; full list of members (6 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
14 March 2005 | Return made up to 23/12/04; full list of members (6 pages) |
14 March 2005 | Return made up to 23/12/04; full list of members (6 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
28 February 2004 | Return made up to 23/12/03; full list of members (6 pages) |
28 February 2004 | Return made up to 23/12/03; full list of members (6 pages) |
15 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
15 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
11 March 2003 | Return made up to 23/12/02; full list of members (6 pages) |
11 March 2003 | Return made up to 23/12/02; full list of members (6 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: 222 clayhall avenue ilford essex IG5 0LD (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: 222 clayhall avenue ilford essex IG5 0LD (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
10 May 2002 | Return made up to 23/12/01; full list of members (6 pages) |
10 May 2002 | Return made up to 23/12/01; full list of members (6 pages) |
12 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
12 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
1 February 2001 | Return made up to 23/12/00; full list of members
|
1 February 2001 | Return made up to 23/12/00; full list of members
|
6 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
6 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
15 February 2000 | Return made up to 23/12/99; full list of members (6 pages) |
15 February 2000 | Return made up to 23/12/99; full list of members (6 pages) |
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | Secretary resigned (1 page) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | Resolutions
|
8 January 1999 | Resolutions
|
23 December 1998 | Incorporation (14 pages) |
23 December 1998 | Incorporation (14 pages) |