Ilford
Greater London
IG1 2NP
Secretary Name | Mr Nikhil Nigam |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Khartoum Road Ilford Greater London IG1 2NP |
Director Name | Rashmi Nigam |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Daffodil Gardens Ilford Greater London IG1 2JW |
Director Name | Mr Santeshwar Prasad Nigam |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 November 2005(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 July 2019) |
Role | Retired |
Country of Residence | India |
Correspondence Address | 24/52 Birhana Road Kanpur U.P. 208001 |
Director Name | Businesslegal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Secretary Name | Businesslegal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Registered Address | 58 Khartoum Road Ilford Essex IG1 2NP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
2 at £1 | Nikhil Nigam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£248 |
Cash | £4 |
Current Liabilities | £109 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
19 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
3 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
27 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
4 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
19 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
8 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
22 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
31 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
1 July 2019 | Termination of appointment of Santeshwar Prasad Nigam as a director on 1 July 2019 (1 page) |
4 June 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
11 November 2016 | Total exemption full accounts made up to 31 January 2016 (3 pages) |
11 November 2016 | Total exemption full accounts made up to 31 January 2016 (3 pages) |
11 April 2016 | Amended total exemption full accounts made up to 31 January 2014 (1 page) |
11 April 2016 | Amended total exemption full accounts made up to 31 January 2015 (2 pages) |
11 April 2016 | Amended total exemption full accounts made up to 31 January 2014 (1 page) |
11 April 2016 | Amended total exemption full accounts made up to 31 January 2015 (2 pages) |
11 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
23 October 2015 | Total exemption full accounts made up to 31 January 2015 (3 pages) |
23 October 2015 | Total exemption full accounts made up to 31 January 2015 (3 pages) |
11 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
28 October 2014 | Total exemption full accounts made up to 31 January 2014 (3 pages) |
28 October 2014 | Total exemption full accounts made up to 31 January 2014 (3 pages) |
12 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
23 October 2013 | Total exemption full accounts made up to 31 January 2013 (4 pages) |
23 October 2013 | Total exemption full accounts made up to 31 January 2013 (4 pages) |
12 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption full accounts made up to 31 January 2012 (3 pages) |
24 October 2012 | Total exemption full accounts made up to 31 January 2012 (3 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption full accounts made up to 31 January 2011 (3 pages) |
12 October 2011 | Total exemption full accounts made up to 31 January 2011 (3 pages) |
11 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Amended accounts made up to 31 January 2010 (3 pages) |
28 October 2010 | Amended accounts made up to 31 January 2010 (3 pages) |
15 October 2010 | Total exemption full accounts made up to 31 January 2010 (3 pages) |
15 October 2010 | Total exemption full accounts made up to 31 January 2010 (3 pages) |
8 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Santeshwar Prasad Nigam on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Santeshwar Prasad Nigam on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Nikhil Nigam on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Nikhil Nigam on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Santeshwar Prasad Nigam on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Nikhil Nigam on 8 February 2010 (2 pages) |
19 October 2009 | Total exemption full accounts made up to 31 January 2009 (4 pages) |
19 October 2009 | Total exemption full accounts made up to 31 January 2009 (4 pages) |
1 June 2009 | Director and secretary's change of particulars / nikhil nigam / 01/06/2009 (1 page) |
1 June 2009 | Director and secretary's change of particulars / nikhil nigam / 01/06/2009 (1 page) |
1 June 2009 | Director and secretary's change of particulars / nikhil nigam / 01/06/2009 (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from 62 daffodil gardens ilford greater london IG1 2JW (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from 62 daffodil gardens ilford greater london IG1 2JW (1 page) |
1 June 2009 | Director and secretary's change of particulars / nikhil nigam / 01/06/2009 (1 page) |
9 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
17 November 2008 | Total exemption full accounts made up to 31 January 2008 (3 pages) |
17 November 2008 | Total exemption full accounts made up to 31 January 2008 (3 pages) |
8 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
29 November 2007 | Total exemption full accounts made up to 31 January 2007 (3 pages) |
29 November 2007 | Total exemption full accounts made up to 31 January 2007 (3 pages) |
29 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
3 October 2006 | Total exemption full accounts made up to 31 January 2006 (3 pages) |
3 October 2006 | Total exemption full accounts made up to 31 January 2006 (3 pages) |
22 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
22 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
28 December 2005 | Total exemption full accounts made up to 31 January 2005 (3 pages) |
28 December 2005 | Total exemption full accounts made up to 31 January 2005 (3 pages) |
15 December 2005 | New director appointed (1 page) |
15 December 2005 | New director appointed (1 page) |
22 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
9 December 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
9 December 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
18 February 2004 | Return made up to 20/01/04; full list of members
|
18 February 2004 | Return made up to 20/01/04; full list of members
|
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | New secretary appointed;new director appointed (2 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page) |
21 March 2003 | New secretary appointed;new director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
20 January 2003 | Incorporation (12 pages) |
20 January 2003 | Incorporation (12 pages) |