Ilford
Essex
IG2 7BS
Director Name | Mrs Denise Gillian Kingston |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 14 Forsyth Place Enfield Middlesex EN1 2EP |
Secretary Name | Linda Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Cherry Tree Cottage The Green Tendring Essex CO16 0BU |
Secretary Name | Mrs Denise Gillian Kingston |
---|---|
Status | Resigned |
Appointed | 21 June 2010(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 March 2021) |
Role | Company Director |
Correspondence Address | 438 Ley Street Ilford Essex IG2 7BS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(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 | 03 February 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
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 |
2 at £1 | Mrs D.g. Kingston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,892 |
Cash | £6,958 |
Current Liabilities | £15,421 |
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 | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
7 June 2023 | Micro company accounts made up to 30 September 2022 (8 pages) |
---|---|
21 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
21 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
2 February 2022 | Micro company accounts made up to 30 September 2021 (7 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
19 March 2021 | Termination of appointment of Denise Gillian Kingston as a secretary on 1 March 2021 (1 page) |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
2 June 2020 | Notification of Robert Mark Kingston as a person with significant control on 1 May 2016 (2 pages) |
28 May 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
24 October 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
10 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
4 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
20 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2015 | Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
30 June 2015 | Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
11 June 2013 | Secretary's details changed for Mrs Denise Gillian 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 | Secretary's details changed for Mrs Denise Gillian 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 | Secretary's details changed for Mrs Denise Gillian Kingston on 6 June 2013 (2 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
22 June 2010 | Termination of appointment of Denise Kingston as a director (1 page) |
22 June 2010 | Termination of appointment of Linda Hughes as a secretary (1 page) |
22 June 2010 | Appointment of Mrs Denise Gillian Kingston as a secretary (1 page) |
22 June 2010 | Termination of appointment of Linda Hughes as a secretary (1 page) |
22 June 2010 | Termination of appointment of Denise Kingston as a director (1 page) |
22 June 2010 | Appointment of Mrs Denise Gillian Kingston as a secretary (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 March 2009 | Director appointed mr robert mark kingston (2 pages) |
20 March 2009 | Director appointed mr robert mark kingston (2 pages) |
5 March 2009 | Return made up to 03/02/09; full list of members (5 pages) |
5 March 2009 | Return made up to 03/02/09; full list of members (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 February 2007 | Return made up to 03/02/07; full list of members (6 pages) |
21 February 2007 | Return made up to 03/02/07; full list of members (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 February 2006 | Return made up to 03/02/06; full list of members (6 pages) |
21 February 2006 | Return made up to 03/02/06; full list of members (6 pages) |
7 March 2005 | Return made up to 03/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 03/02/05; full list of members (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
27 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
27 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
2 May 2003 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
2 May 2003 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: 438 ley street ilford essex IG2 7BS (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: 438 ley street ilford essex IG2 7BS (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New secretary appointed (2 pages) |
13 February 2003 | Registered office changed on 13/02/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
13 February 2003 | Director resigned (2 pages) |
13 February 2003 | Registered office changed on 13/02/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
13 February 2003 | Director resigned (2 pages) |
13 February 2003 | Secretary resigned (2 pages) |
13 February 2003 | Secretary resigned (2 pages) |
3 February 2003 | Incorporation (16 pages) |
3 February 2003 | Incorporation (16 pages) |