Ilford
Essex
IG2 7BS
Secretary Name | Mr Robert Mark Kingston |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2008(5 years, 12 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Executive |
Country of Residence | England |
Correspondence Address | 438 Ley Street Ilford Essex IG2 7BS |
Director Name | Mr Robert Mark Kingston |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2014(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 438 Ley Street Ilford Essex IG2 7BS |
Secretary Name | Mr Robert Mark Kingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Forsyth Place Bush Hill Park Enfield Middlesex EN1 2EP |
Secretary Name | Mr Ronald Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 June 2008) |
Role | Company Director |
Correspondence Address | 7 Hamlet Court Village Road Enfield Middlesex EN1 2EB |
Director Name | Mr Robert Mark Kingston |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2013) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 438 Ley Street Ilford Essex IG2 7BS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 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 | 21 June 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 020 82627783 |
---|---|
Telephone region | London |
Registered Address | 438 Ley Street Ilford Essex IG2 7BS |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | D. Kingston 50.00% Ordinary |
---|---|
1 at £1 | Robert Kingston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,944 |
Cash | £7,598 |
Current Liabilities | £83,675 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
30 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Micro company accounts made up to 30 September 2022 (8 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
2 February 2022 | Micro company accounts made up to 30 September 2021 (8 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
22 June 2021 | Termination of appointment of Robert Mark Kingston as a secretary on 1 May 2021 (1 page) |
22 June 2021 | Cessation of Denise Gillian Kingston as a person with significant control on 1 June 2020 (1 page) |
4 November 2020 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
10 September 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
23 June 2020 | Notification of Denise Gillian Kingston as a person with significant control on 6 April 2016 (2 pages) |
28 May 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
21 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
12 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
4 November 2014 | Appointment of Mr Robert Mark Kingston as a director on 4 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Robert Mark Kingston as a director on 4 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Robert Mark Kingston as a director on 4 November 2014 (2 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 October 2013 | Termination of appointment of Robert Kingston as a director (1 page) |
2 October 2013 | Termination of appointment of Robert Kingston as a director (1 page) |
2 September 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
2 September 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Director's details changed for Mrs Denise Gillian Kingston on 6 June 2013 (2 pages) |
11 June 2013 | Secretary's details changed for Mr Robert Mark Kingston on 6 June 2013 (1 page) |
11 June 2013 | Secretary's details changed for Mr Robert Mark Kingston on 6 June 2013 (1 page) |
11 June 2013 | Director's details changed for Mr Robert Mark Kingston on 6 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Robert Mark Kingston on 6 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Robert Mark Kingston on 6 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Mrs Denise Gillian Kingston on 6 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Mrs Denise Gillian Kingston on 6 June 2013 (2 pages) |
11 June 2013 | Secretary's details changed for Mr Robert Mark Kingston on 6 June 2013 (1 page) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
20 March 2009 | Director appointed mr robert mark kingston (2 pages) |
20 March 2009 | Director appointed mr robert mark kingston (2 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 August 2008 | Return made up to 21/06/08; full list of members (3 pages) |
12 August 2008 | Return made up to 21/06/08; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 June 2008 | Secretary's change of particulars / robert kingston / 18/06/2008 (1 page) |
19 June 2008 | Secretary's change of particulars / robert kingston / 18/06/2008 (1 page) |
18 June 2008 | Secretary appointed mrs robert kingston (1 page) |
18 June 2008 | Appointment terminated secretary ronald barnett (1 page) |
18 June 2008 | Appointment terminated secretary ronald barnett (1 page) |
18 June 2008 | Secretary appointed mrs robert kingston (1 page) |
21 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 June 2005 | Return made up to 21/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 21/06/05; full list of members (2 pages) |
15 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
15 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
11 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
11 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | Secretary resigned (1 page) |
11 September 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
11 September 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 438 ley street ilford essex IG2 7BS (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: 438 ley street ilford essex IG2 7BS (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
21 June 2002 | Incorporation (16 pages) |
21 June 2002 | Incorporation (16 pages) |