Clayhall
Essex
IG5 0SD
Director Name | Dyal Singh |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 18 November 2003(2 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Manufacturer Representatives I |
Country of Residence | United Kingdom |
Correspondence Address | 370 Fullwell Avenue Clayhall Essex IG5 0SD |
Secretary Name | Dyal Singh |
---|---|
Nationality | Kenyan |
Status | Current |
Appointed | 18 November 2003(2 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Manufacturer Representatives I |
Country of Residence | United Kingdom |
Correspondence Address | 370 Fullwell Avenue Clayhall Essex IG5 0SD |
Director Name | Gunveer Bansal |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2009(8 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Ceme Campus C/O Raj Consultancy Ltd Marsh Way Rainham RM13 8EU |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Satwinder Bansal |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(1 day after company formation) |
Appointment Duration | 15 years, 12 months (resigned 01 February 2017) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | 370 Fullwell Avenue Clayhall Ilford Essex IG5 0SD |
Secretary Name | Satwinder Bansal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2004) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | 1a Deerswood Maidenhead Berkshire SL6 8XF |
Telephone | 020 89240638 |
---|---|
Telephone region | London |
Registered Address | Ceme Campus C/O Raj Consultancy Ltd Marsh Way Rainham RM13 8EU |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Kamaljit Kaur Loyal 50.00% Ordinary |
---|---|
1 at £1 | Satvinder Bansal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,878 |
Cash | £13,986 |
Current Liabilities | £21,040 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 3 February 2024 (3 months ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 2 weeks from now) |
10 November 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
---|---|
17 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
9 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
3 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
11 February 2017 | Termination of appointment of Satwinder Bansal as a director on 1 February 2017 (1 page) |
11 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
11 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
11 February 2017 | Termination of appointment of Satwinder Bansal as a director on 1 February 2017 (1 page) |
1 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
7 February 2016 | Director's details changed for Satwinder Bansal on 1 February 2013 (2 pages) |
7 February 2016 | Director's details changed for Dyal Singh on 1 February 2013 (2 pages) |
7 February 2016 | Director's details changed for Dyal Singh on 1 February 2013 (2 pages) |
7 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Director's details changed for Gunveer Bansal on 1 February 2013 (2 pages) |
7 February 2016 | Director's details changed for Gunveer Bansal on 1 February 2013 (2 pages) |
7 February 2016 | Director's details changed for Kamaljit Kaur Loyal on 1 February 2013 (2 pages) |
7 February 2016 | Director's details changed for Kamaljit Kaur Loyal on 1 February 2013 (2 pages) |
7 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Director's details changed for Satwinder Bansal on 1 February 2013 (2 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 March 2015 | Annual return made up to 4 February 2015 Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 February 2015 Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 February 2015 Statement of capital on 2015-03-16
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
6 February 2014 | Annual return made up to 4 February 2014 Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 February 2014 Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 February 2014 Statement of capital on 2014-02-06
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (16 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (16 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (16 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
22 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (16 pages) |
22 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (16 pages) |
22 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (16 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (16 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (16 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (16 pages) |
28 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (16 pages) |
23 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (16 pages) |
23 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (16 pages) |
19 February 2010 | Registered office address changed from , 1a Deerswood, Maidenhead, Berkshire, SL6 8XF on 19 February 2010 (2 pages) |
19 February 2010 | Registered office address changed from , 1a Deerswood, Maidenhead, Berkshire, SL6 8XF on 19 February 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
17 April 2009 | Return made up to 07/02/09; full list of members (6 pages) |
17 April 2009 | Return made up to 07/02/09; full list of members (6 pages) |
6 April 2009 | Director appointed gunveer bansal (1 page) |
6 April 2009 | Director appointed gunveer bansal (1 page) |
30 September 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
10 June 2008 | Return made up to 09/05/08; full list of members (10 pages) |
10 June 2008 | Return made up to 09/05/08; full list of members (10 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
28 February 2007 | Return made up to 07/02/07; full list of members (7 pages) |
28 February 2007 | Return made up to 07/02/07; full list of members (7 pages) |
2 June 2006 | Return made up to 07/02/06; full list of members (7 pages) |
2 June 2006 | Return made up to 07/02/06; full list of members (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
10 August 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
10 August 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
7 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
7 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
22 December 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
22 December 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
13 March 2004 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
13 March 2004 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
17 February 2004 | Return made up to 07/02/04; full list of members (8 pages) |
17 February 2004 | Return made up to 07/02/04; full list of members (8 pages) |
9 December 2003 | New secretary appointed;new director appointed (2 pages) |
9 December 2003 | Return made up to 07/02/03; full list of members
|
9 December 2003 | Return made up to 07/02/03; full list of members
|
9 December 2003 | New secretary appointed;new director appointed (2 pages) |
21 February 2003 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
21 February 2003 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
19 September 2002 | Return made up to 07/02/02; full list of members (7 pages) |
19 September 2002 | Return made up to 07/02/02; full list of members (7 pages) |
6 September 2002 | Ad 02/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 September 2002 | Ad 02/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New secretary appointed;new director appointed (2 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 16 saint john street london EC1M 4NT (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 16 saint john street, london, EC1M 4NT (1 page) |
19 February 2001 | New secretary appointed;new director appointed (2 pages) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Incorporation (14 pages) |
7 February 2001 | Incorporation (14 pages) |