Hornchurch
RM11 1SR
Secretary Name | Mr Myron Lipson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 88 North Street Hornchurch RM11 1SR |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 88 North Street Hornchurch RM11 1SR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
70 at £1 | Maya Lipson 70.00% Ordinary |
---|---|
30 at £1 | Myron Lipson 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £925 |
Cash | £326 |
Current Liabilities | £1,681 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 September 2015 | Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page) |
23 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Secretary's details changed for Mr Myron Lipson on 7 January 2013 (1 page) |
5 April 2013 | Director's details changed for Maya Lipson on 7 January 2013 (2 pages) |
5 April 2013 | Secretary's details changed for Mr Myron Lipson on 7 January 2013 (1 page) |
5 April 2013 | Director's details changed for Maya Lipson on 7 January 2013 (2 pages) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
9 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Registered office address changed from 81a Station Road London E4 7BU United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 81a Station Road London E4 7BU United Kingdom on 8 March 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Maya Lipson on 4 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Maya Lipson on 4 April 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
7 April 2008 | Location of register of members (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 18 coolgardie avenue chigwell essex IG7 5AY (1 page) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
1 May 2007 | Location of register of members (1 page) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 80 glenwood gardens gants hill ilford essex IG2 6XU (1 page) |
3 July 2006 | Secretary's particulars changed (1 page) |
2 May 2006 | Return made up to 04/04/06; full list of members (2 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 April 2005 | Return made up to 04/04/05; full list of members
|
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 May 2004 | Return made up to 04/04/04; full list of members (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 April 2003 | Return made up to 04/04/03; full list of members
|
17 August 2002 | Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 24 southdown crescent newbury park essex IG2 7PU (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
4 April 2002 | Incorporation (15 pages) |