Clayhill
Ilford Essex
IG5 0LB
Secretary Name | Mrs Joanne Amanda Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Housewife |
Correspondence Address | 97 Longwood Gardens Clayhill Ilford Essex IG5 0EE |
Director Name | Mrs Catriona Jane Lithgow Diamond |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2013) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 17 Worcester Gardens Ilford Essex IG1 3NN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(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 | 15 February 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 2nd Floor Sterling House Langston Road Loughton IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,707 |
Cash | £8,229 |
Current Liabilities | £13,008 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (2 weeks from now) |
30 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (6 pages) |
---|---|
11 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
28 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (6 pages) |
15 August 2022 | Registered office address changed from 2nd Floor Sterling House Langston Road Loughton IG10 3TS England to 2nd Floor Sterling House Langston Road Loughton IG10 3TS on 15 August 2022 (1 page) |
15 August 2022 | Registered office address changed from 10 Hubbard Court Valley Hill Loughton IG10 3BH England to 2nd Floor Sterling House Langston Road Loughton IG10 3TS on 15 August 2022 (1 page) |
28 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
26 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (6 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
16 February 2021 | Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 10 Hubbard Court Valley Hill Loughton IG10 3BH on 16 February 2021 (1 page) |
27 January 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
5 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
12 October 2018 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page) |
24 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
22 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
7 September 2015 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page) |
13 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
1 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
24 January 2014 | Termination of appointment of Catriona Diamond as a director (1 page) |
24 January 2014 | Termination of appointment of Catriona Diamond as a director (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
5 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
24 April 2012 | Appointment of Ms Catriona Jane Lithgow Diamond as a director (2 pages) |
24 April 2012 | Appointment of Ms Catriona Jane Lithgow Diamond as a director (2 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
20 April 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
3 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Simone Hayley Baker on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Simone Hayley Baker on 29 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
25 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
17 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
17 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
2 June 2008 | Return made up to 15/02/08; no change of members (6 pages) |
2 June 2008 | Return made up to 15/02/08; no change of members (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 18 holywell row london EC2A 4JB (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 18 holywell row london EC2A 4JB (1 page) |
9 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
9 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
8 March 2007 | Accounts for a dormant company made up to 28 February 2006 (7 pages) |
8 March 2007 | Accounts for a dormant company made up to 28 February 2006 (7 pages) |
21 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
21 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
28 December 2005 | Accounts for a dormant company made up to 28 February 2005 (7 pages) |
28 December 2005 | Accounts for a dormant company made up to 28 February 2005 (7 pages) |
16 February 2005 | Return made up to 15/02/05; full list of members (6 pages) |
16 February 2005 | Return made up to 15/02/05; full list of members (6 pages) |
30 December 2004 | Accounts for a dormant company made up to 29 February 2004 (7 pages) |
30 December 2004 | Accounts for a dormant company made up to 29 February 2004 (7 pages) |
26 April 2004 | Return made up to 15/02/04; full list of members (6 pages) |
26 April 2004 | Return made up to 15/02/04; full list of members (6 pages) |
17 January 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
17 January 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
28 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
28 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 27 holywell row london EC2A 4JB (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 27 holywell row london EC2A 4JB (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: 27 holywell row london EC2A 4JB (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: 27 holywell row london EC2A 4JB (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New secretary appointed (2 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Secretary resigned (2 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (1 page) |
22 February 2002 | Secretary resigned (2 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (1 page) |
15 February 2002 | Incorporation (16 pages) |
15 February 2002 | Incorporation (16 pages) |