Goodmayes
Ilford
Essex
IG3 9SL
Director Name | Mrs Perbinder Kaur Rehinsi |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2003(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 10 Abbotsford Road Goodmayes Ilford Essex IG3 9SL |
Secretary Name | Mrs Perbinder Kaur Rehinsi |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2003(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 10 Abbotsford Road Goodmayes Ilford Essex IG3 9SL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(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 | 12 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 23a Kenilworth Gardens Hayes UB4 0AY |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £73,026 |
Cash | £2,258 |
Current Liabilities | £5,020 |
Latest Accounts | 30 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 3 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
5 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
---|---|
25 February 2023 | Micro company accounts made up to 30 May 2022 (3 pages) |
3 May 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 30 May 2021 (3 pages) |
21 July 2021 | Registered office address changed from 10 Abbotsford Road Goodmayes Ilford Essex IG3 9SL to 23a Kenilworth Gardens Hayes UB4 0AY on 21 July 2021 (1 page) |
20 June 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
22 March 2021 | Accounts for a dormant company made up to 31 May 2020 (4 pages) |
16 April 2020 | Confirmation statement made on 3 April 2020 with updates (5 pages) |
27 February 2020 | Accounts for a dormant company made up to 31 May 2019 (4 pages) |
24 April 2019 | Confirmation statement made on 3 April 2019 with updates (5 pages) |
21 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
9 May 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
25 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
27 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
26 May 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
12 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Register inspection address has been changed (1 page) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Register inspection address has been changed (1 page) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
13 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 May 2010 | Director's details changed for Kulwant Singh Rehinsi on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Perbinder Kaur Rehinsi on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Kulwant Singh Rehinsi on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Perbinder Kaur Rehinsi on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Kulwant Singh Rehinsi on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Perbinder Kaur Rehinsi on 1 October 2009 (2 pages) |
2 January 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
2 January 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
1 June 2009 | Return made up to 03/04/09; full list of members (4 pages) |
1 June 2009 | Return made up to 03/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 03/04/08; full list of members (4 pages) |
29 May 2009 | Return made up to 03/04/08; full list of members (4 pages) |
28 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
28 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
9 April 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
9 April 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
18 April 2007 | Return made up to 03/04/07; full list of members (7 pages) |
18 April 2007 | Return made up to 03/04/07; full list of members (7 pages) |
2 April 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
2 April 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
10 April 2006 | Return made up to 03/04/06; full list of members (8 pages) |
10 April 2006 | Return made up to 03/04/06; full list of members (8 pages) |
28 February 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
28 February 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
15 April 2005 | Return made up to 14/04/05; full list of members (3 pages) |
15 April 2005 | Return made up to 14/04/05; full list of members (3 pages) |
16 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
16 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
4 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 86B albert rd ilford essex IG1 1HR (1 page) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 86B albert rd, ilford, essex, IG1 1HR (1 page) |
29 July 2003 | Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
12 May 2003 | Incorporation (9 pages) |
12 May 2003 | Incorporation (9 pages) |