London
NW9 5AR
Secretary Name | Mrs Rogayah Hughes |
---|---|
Status | Current |
Appointed | 30 March 2012(9 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 109 Greenway Colindale London NW9 5AR |
Director Name | David Michael Hughes |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 109 The Greenway Colindale London NW9 5AR |
Director Name | Gwendoline Yu Ping Hughes |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Block 12 Apt 06-05 Kensington Park Drive Kensington Park 557325 Singapore |
Director Name | Phillip Ting Lee Hughes |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Businessman |
Correspondence Address | 109 The Greenway Colindale London NW9 5AR |
Secretary Name | Phillip Ting Lee Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Businessman |
Correspondence Address | 109 The Greenway Colindale London NW9 5AR |
Secretary Name | Mr Lee John Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2012) |
Role | Technician |
Country of Residence | United Kingdom |
Correspondence Address | 109 The Greenway London NW9 5AR |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Website | eesiflo.com |
---|
Registered Address | 109 Greenway Colindale London NW9 5AR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Burnt Oak |
Built Up Area | Greater London |
50 at £1 | Lee John Hughes 50.00% Ordinary |
---|---|
48 at £1 | Philip Ting Lee Hughes 48.00% Ordinary |
1 at £1 | David Michael Hughes 1.00% Ordinary |
1 at £1 | Gwendoline Yu Ping Hughes 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,804 |
Cash | £179,811 |
Current Liabilities | £148,807 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 1 week from now) |
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
3 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
21 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
12 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
2 March 2022 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
29 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
26 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Termination of appointment of David Hughes as a director (1 page) |
30 March 2012 | Appointment of Mrs Rogayah Hughes as a secretary (1 page) |
30 March 2012 | Termination of appointment of Lee Hughes as a secretary (1 page) |
30 March 2012 | Termination of appointment of David Hughes as a director (1 page) |
30 March 2012 | Termination of appointment of Lee Hughes as a secretary (1 page) |
30 March 2012 | Appointment of Mrs Rogayah Hughes as a secretary (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 March 2010 | Director's details changed for Lee John Hughes on 2 October 2009 (2 pages) |
29 March 2010 | Director's details changed for David Michael Hughes on 2 October 2009 (2 pages) |
29 March 2010 | Director's details changed for David Michael Hughes on 2 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Lee John Hughes on 2 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Lee John Hughes on 2 October 2009 (2 pages) |
29 March 2010 | Director's details changed for David Michael Hughes on 2 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 July 2009 | Return made up to 02/03/09; full list of members (4 pages) |
9 July 2009 | Return made up to 02/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 02/03/08; full list of members (4 pages) |
20 April 2009 | Return made up to 02/03/08; full list of members (4 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 August 2008 | Director and secretary appointed lee john hughes (2 pages) |
4 August 2008 | Director and secretary appointed lee john hughes (2 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from formations house 42 crosby road north liverpool merseyside L22 4QQ (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from formations house 42 crosby road north liverpool merseyside L22 4QQ (1 page) |
27 May 2008 | Appointment terminated director and secretary phillip hughes (1 page) |
27 May 2008 | Appointment terminated director and secretary phillip hughes (1 page) |
27 May 2008 | Appointment terminated director gwendoline hughes (1 page) |
27 May 2008 | Appointment terminated director gwendoline hughes (1 page) |
28 June 2007 | Return made up to 02/03/07; full list of members (3 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 June 2007 | Return made up to 02/03/07; full list of members (3 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
21 June 2007 | Return made up to 02/03/06; full list of members (3 pages) |
21 June 2007 | Return made up to 02/03/06; full list of members (3 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
2 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
2 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
15 August 2005 | Return made up to 02/03/05; full list of members (3 pages) |
15 August 2005 | Return made up to 02/03/05; full list of members (3 pages) |
7 June 2004 | Return made up to 02/03/04; full list of members (7 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 June 2004 | Return made up to 02/03/04; full list of members (7 pages) |
21 August 2003 | Ad 02/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2003 | Ad 02/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New secretary appointed;new director appointed (2 pages) |
31 July 2003 | New secretary appointed;new director appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
9 March 2003 | Registered office changed on 09/03/03 from: formations house 43 crosby road north liverpool merseyside L22 4QQ (1 page) |
9 March 2003 | Registered office changed on 09/03/03 from: formations house 43 crosby road north liverpool merseyside L22 4QQ (1 page) |
2 March 2003 | Incorporation (12 pages) |
2 March 2003 | Incorporation (12 pages) |