Ilford
Essex
IG2 7AD
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Gants Hill Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | 420 Cranbrook Road Gants Hill Ilford Essex IG2 6HT |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
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 |
100 at £1 | Ms Carole Anne Cobban 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,833 |
Cash | £19,148 |
Current Liabilities | £25,935 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 July 2016 | Director's details changed for Carole Cobban on 22 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from 5th 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) |
28 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
5 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Director's details changed for Carole Cobban on 3 October 2011 (2 pages) |
13 December 2011 | Director's details changed for Carole Cobban on 3 October 2011 (2 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Carole Cobban on 29 October 2009 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 February 2009 | Return made up to 22/01/09; full list of members (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 418-420 cranbrook road gants hill ilford essex IG2 6HT (1 page) |
16 April 2008 | Appointment terminated secretary gants hill corporate services LIMITED (1 page) |
27 February 2008 | Return made up to 22/01/08; full list of members (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 February 2007 | Return made up to 22/01/07; full list of members (5 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 February 2006 | Return made up to 22/01/06; full list of members (5 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2005 | Return made up to 22/01/05; full list of members (5 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 January 2004 | Return made up to 22/01/04; full list of members (5 pages) |
14 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 January 2003 | Return made up to 22/01/03; full list of members (5 pages) |
14 February 2002 | Ad 20/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
14 February 2002 | New director appointed (2 pages) |
2 February 2002 | Secretary resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
22 January 2002 | Incorporation (15 pages) |