Buckhurst Hill
IG9 5BY
Secretary Name | Feride Ibrahim |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Queens Road Buckhurst Hill IG9 5BY |
Director Name | Mrs Feride Ibrahim |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2016(14 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Queens Road Buckhurst Hill IG9 5BY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 62 Queens Road Buckhurst Hill IG9 5BY |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Feride Ibrahim 50.00% Ordinary |
---|---|
50 at £1 | Hassan Ibrahim 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,015 |
Cash | £698 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
4 February 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
19 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
24 November 2020 | Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR to 62 Queens Road Buckhurst Hill IG9 5BY on 24 November 2020 (1 page) |
6 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
15 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
6 February 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Appointment of Mrs Ferode Ibrahim as a director on 13 December 2016 (2 pages) |
13 December 2016 | Appointment of Mrs Ferode Ibrahim as a director on 13 December 2016 (2 pages) |
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
30 November 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
30 November 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
16 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
21 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
21 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
16 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
4 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
7 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
26 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
11 January 2011 | Director's details changed for Hassan Ibrahim on 1 January 2010 (2 pages) |
11 January 2011 | Secretary's details changed for Feride Ibrahim on 1 January 2010 (1 page) |
11 January 2011 | Secretary's details changed for Feride Ibrahim on 1 January 2010 (1 page) |
11 January 2011 | Secretary's details changed for Feride Ibrahim on 1 January 2010 (1 page) |
11 January 2011 | Director's details changed for Hassan Ibrahim on 1 January 2010 (2 pages) |
11 January 2011 | Director's details changed for Hassan Ibrahim on 1 January 2010 (2 pages) |
11 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
21 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
16 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Hassan Ibrahim on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Hassan Ibrahim on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Hassan Ibrahim on 1 October 2009 (2 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
28 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 January 2008 | Return made up to 21/12/07; no change of members (6 pages) |
30 January 2008 | Return made up to 21/12/07; no change of members (6 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 January 2007 | Return made up to 21/12/06; full list of members (6 pages) |
21 January 2007 | Return made up to 21/12/06; full list of members (6 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 December 2005 | Return made up to 21/12/05; full list of members (6 pages) |
29 December 2005 | Return made up to 21/12/05; full list of members (6 pages) |
8 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 December 2003 | Return made up to 21/12/03; full list of members (6 pages) |
19 December 2003 | Return made up to 21/12/03; full list of members (6 pages) |
3 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
17 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
22 March 2002 | Secretary's particulars changed (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: 18 ravenings parade 39 goodmayes road goodmayes ilford essex IG3 9NR (1 page) |
23 January 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
23 January 2002 | Ad 21/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: 18 ravenings parade 39 goodmayes road goodmayes ilford essex IG3 9NR (1 page) |
23 January 2002 | Ad 21/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 January 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
21 December 2001 | Incorporation (16 pages) |
21 December 2001 | Incorporation (16 pages) |