London
N16 6JP
Director Name | Paramjit Sira |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2011(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Public Sector Employment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harold Road Upton Park London E13 0SG |
Director Name | Mr Ashley Jermaine Joshua Hall |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | 32 Crawley Road Enfield EN1 2NG |
Secretary Name | Mr Ashley Hall |
---|---|
Status | Current |
Appointed | 01 December 2018(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 13c Vicarage Road London E10 5EF |
Director Name | Diane Hullah |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Vicarage Road Leyton London E10 5EF |
Director Name | Marilyn Elaine Voase |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Vicarage Road London E10 5EF |
Secretary Name | Diane Hullah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Vicarage Road Leyton London E10 5EF |
Director Name | Anne Mary Joyce O'Regan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 August 2012) |
Role | Careers Advisor |
Correspondence Address | 13a Vicarage Road Leyton London E10 5EF |
Secretary Name | Anne Mary Joyce O'Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 August 2012) |
Role | Company Director |
Correspondence Address | 8 Heene Road Enfield Middlesex EN2 0QG |
Director Name | Paramjit Sira |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(5 years after company formation) |
Appointment Duration | 8 months (resigned 01 October 2008) |
Role | Employment Adviser |
Correspondence Address | 13b Vicarage Road Leyton London E10 5EF |
Director Name | Chrissie Hale |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(5 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 13 October 2011) |
Role | Project Manager |
Correspondence Address | 13b Vicarage Road Leyton London E10 5EF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Sterling Estates Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2012(9 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 27 November 2018) |
Correspondence Address | Stanmore House 15-19 Church Road Stanmore HA7 4AR |
Director Name | Sterling Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2013(10 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 27 November 2018) |
Correspondence Address | Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR |
Registered Address | 32 Crawley Road Enfield EN1 2NG |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Bush Hill Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dylan Ansah & Ashley Hall 25.00% Ordinary |
---|---|
1 at £1 | Mr Jacob Schreiber 25.00% Ordinary |
1 at £1 | Oliver Morley-norris & Dawn Mooney 25.00% Ordinary |
1 at £1 | Paramjit Sira 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 2 weeks from now) |
19 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
19 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
23 February 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
30 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
17 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
20 January 2019 | Registered office address changed from 13 Flat C Vicarage Road London E10 5EF England to 32 Crawley Road Enfield EN1 2NG on 20 January 2019 (1 page) |
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
7 December 2018 | Registered office address changed from C/O C/O Sterling Estates Management Stanmore House 15-19 Church Road Stanmore HA7 4AR to 13C Vicarage Road London E10 5EF on 7 December 2018 (1 page) |
7 December 2018 | Termination of appointment of Sterling Estates Management as a secretary on 27 November 2018 (1 page) |
7 December 2018 | Registered office address changed from 13C Vicarage Road London E10 5EF England to 13 Flat C Vicarage Road London E10 5EF on 7 December 2018 (1 page) |
7 December 2018 | Appointment of Mr Ashley Hall as a secretary on 1 December 2018 (2 pages) |
7 December 2018 | Appointment of Mr Ashley Jermaine Joshua Hall as a director on 1 December 2018 (2 pages) |
7 December 2018 | Termination of appointment of Sterling Investments Ltd as a director on 27 November 2018 (1 page) |
24 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
23 October 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
23 October 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
14 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Appointment of Sterling Investments Ltd as a director (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Appointment of Sterling Investments Ltd as a director (2 pages) |
14 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Registered office address changed from 1St Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 6 November 2012 (1 page) |
6 November 2012 | Appointment of Sterling Estates Management as a secretary (2 pages) |
6 November 2012 | Appointment of Sterling Estates Management as a secretary (2 pages) |
6 November 2012 | Registered office address changed from 1St Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 1St Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 6 November 2012 (1 page) |
11 October 2012 | Registered office address changed from 8 Heene Road Enfield Middlesex EN2 0QG on 11 October 2012 (2 pages) |
11 October 2012 | Registered office address changed from 8 Heene Road Enfield Middlesex EN2 0QG on 11 October 2012 (2 pages) |
29 August 2012 | Termination of appointment of Anne O'regan as a director (1 page) |
29 August 2012 | Termination of appointment of Anne O'regan as a director (1 page) |
29 August 2012 | Termination of appointment of Anne O'regan as a secretary (1 page) |
29 August 2012 | Termination of appointment of Anne O'regan as a secretary (1 page) |
2 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 January 2012 | Annual return made up to 10 January 2012 no member list (14 pages) |
27 January 2012 | Annual return made up to 10 January 2012 no member list (14 pages) |
20 January 2012 | Appointment of Paramjit Sira as a director (2 pages) |
20 January 2012 | Appointment of Paramjit Sira as a director (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 October 2011 | Secretary's details changed for Anne Mary Joyce O'regan on 13 October 2011 (2 pages) |
17 October 2011 | Termination of appointment of Chrissie Hale as a director (1 page) |
17 October 2011 | Registered office address changed from 13 Vicarage Road Leyton London E10 5EF on 17 October 2011 (1 page) |
17 October 2011 | Registered office address changed from 13 Vicarage Road Leyton London E10 5EF on 17 October 2011 (1 page) |
17 October 2011 | Termination of appointment of Chrissie Hale as a director (1 page) |
17 October 2011 | Secretary's details changed for Anne Mary Joyce O'regan on 13 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (14 pages) |
12 October 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (14 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
19 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (17 pages) |
19 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (17 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 January 2009 | Return made up to 10/01/09; no change of members (5 pages) |
26 January 2009 | Return made up to 10/01/09; no change of members (5 pages) |
19 December 2008 | Director appointed chrissie hale (1 page) |
19 December 2008 | Director appointed chrissie hale (1 page) |
12 December 2008 | Appointment terminated director paramjit sira (1 page) |
12 December 2008 | Appointment terminated director paramjit sira (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 February 2008 | Director appointed paramjit sira (2 pages) |
28 February 2008 | Director appointed paramjit sira (2 pages) |
5 February 2008 | Return made up to 10/01/08; change of members (7 pages) |
5 February 2008 | Return made up to 10/01/08; change of members (7 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
8 February 2007 | Return made up to 10/01/07; full list of members (8 pages) |
8 February 2007 | Return made up to 10/01/07; full list of members (8 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
31 January 2006 | Return made up to 10/01/06; full list of members (8 pages) |
31 January 2006 | Return made up to 10/01/06; full list of members (8 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
23 November 2005 | Return made up to 10/01/05; full list of members; amend (9 pages) |
23 November 2005 | Return made up to 10/01/05; full list of members; amend (9 pages) |
4 October 2005 | Return made up to 10/01/05; full list of members; amend (9 pages) |
4 October 2005 | Return made up to 10/01/05; full list of members; amend (9 pages) |
16 March 2005 | Return made up to 10/01/05; full list of members
|
16 March 2005 | Return made up to 10/01/05; full list of members
|
15 December 2004 | Return made up to 10/01/04; full list of members
|
15 December 2004 | Return made up to 10/01/04; full list of members
|
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
12 November 2004 | New secretary appointed;new director appointed (2 pages) |
12 November 2004 | New secretary appointed;new director appointed (2 pages) |
12 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
12 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Incorporation (20 pages) |
10 January 2003 | Incorporation (20 pages) |