Chingford
London
E4 6LP
Director Name | Shirley Ann Davids |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Hatch Lane Chingford London E4 6LP |
Secretary Name | Shirley Ann Davids |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hatch Lane Chingford London E4 6LP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 5 Chigwell Road London E18 1LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Peter Davids 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £195 |
Cash | £324 |
Current Liabilities | £5,559 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
19 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
29 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
23 August 2018 | Change of details for Mrs Shirley Ann Davids as a person with significant control on 20 August 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
6 September 2017 | Change of details for Mr Peter Davids as a person with significant control on 1 September 2016 (2 pages) |
6 September 2017 | Change of details for Mr Peter Davids as a person with significant control on 1 September 2016 (2 pages) |
6 September 2017 | Notification of Shirley Ann Davids as a person with significant control on 1 September 2016 (2 pages) |
6 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
6 September 2017 | Notification of Shirley Ann Davids as a person with significant control on 1 September 2016 (2 pages) |
11 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
11 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
14 October 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
14 October 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 September 2016 | Secretary's details changed for Shirley Ann Davids on 1 September 2016 (1 page) |
8 September 2016 | Director's details changed for Shirley Ann Davids on 1 September 2016 (2 pages) |
8 September 2016 | Director's details changed for Shirley Ann Davids on 1 September 2016 (2 pages) |
8 September 2016 | Secretary's details changed for Shirley Ann Davids on 1 September 2016 (1 page) |
8 September 2016 | Director's details changed for Peter Davids on 1 September 2016 (2 pages) |
8 September 2016 | Director's details changed for Peter Davids on 1 September 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
29 November 2012 | Registered office address changed from 59 Coolgardie Avenue London E4 9HU on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from 59 Coolgardie Avenue London E4 9HU on 29 November 2012 (1 page) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for Peter Davids on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Shirley Ann Davids on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Peter Davids on 1 October 2009 (2 pages) |
10 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for Peter Davids on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Shirley Ann Davids on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Shirley Ann Davids on 1 October 2009 (2 pages) |
12 August 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
12 August 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
1 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
1 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
18 October 2006 | Return made up to 21/08/06; full list of members (2 pages) |
18 October 2006 | Return made up to 21/08/06; full list of members (2 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 October 2005 | Return made up to 21/08/05; full list of members (2 pages) |
19 October 2005 | Return made up to 21/08/05; full list of members (2 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: the charter house charter mews 18A beehive lane ilford essex IG1 3RD (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: the charter house charter mews 18A beehive lane ilford essex IG1 3RD (1 page) |
13 October 2004 | Return made up to 21/08/04; full list of members (7 pages) |
13 October 2004 | Return made up to 21/08/04; full list of members (7 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 September 2003 | Return made up to 21/08/03; full list of members
|
14 September 2003 | Return made up to 21/08/03; full list of members
|
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
12 September 2002 | New secretary appointed;new director appointed (2 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: the charter house, charter mews, 18 beehive lane ilford essex IG1 3RD (1 page) |
12 September 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
12 September 2002 | New secretary appointed;new director appointed (2 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: the charter house, charter mews, 18 beehive lane ilford essex IG1 3RD (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Incorporation (9 pages) |
21 August 2002 | Incorporation (9 pages) |