Newbury Park
Ilford
Essex
IG2 7DU
Secretary Name | Mr Syed Abdul Mumin |
---|---|
Status | Current |
Appointed | 28 September 2012(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 15 Lynn Road Newbury Park Ilford Essex IG2 7DU |
Director Name | George Georgiou |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 19 Dellow Close Newbury Park Ilford Essex IG2 7EB |
Director Name | Steven Barry Seller |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Rowans Way Loughton Essex IG10 1TZ |
Secretary Name | Michael Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 587 High Road Woodford Green Essex IG8 0RD |
Secretary Name | Steven Barry Seller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(1 year after company formation) |
Appointment Duration | 3 years (resigned 28 June 2007) |
Role | Company Director |
Correspondence Address | 3 Rowans Way Loughton Essex IG10 1TZ |
Director Name | Beebee Sheveen Bhunnod Codobaccus |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British Mauritian |
Status | Resigned |
Appointed | 28 June 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2009) |
Role | Civil Servant |
Correspondence Address | 15 Lynn Road Newbury Park Ilford Essex IG2 7DU |
Director Name | Hilary Cohen |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 September 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lynn Road Newbury Park Ilford Essex IG2 7DU |
Secretary Name | Hilary Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 September 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lynn Road Newbury Park Ilford Essex IG2 7DU |
Director Name | Maureen Henderson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 August 2015) |
Role | Family Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lynn Road Ilford Essex IG2 7DU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15 Lynn Road Newbury Park Ilford Essex IG2 7DU |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
2 at £1 | Kulwart Sing Aiden & Jagdish Kaur Aiden 7.69% Ordinary |
---|---|
1 at £1 | Eastern Management LTD 3.85% Ordinary |
1 at £1 | H. Lodi 3.85% Ordinary |
1 at £1 | Helen Phyllis Harris & Gary Peter Harris 3.85% Ordinary |
1 at £1 | I. Earally 3.85% Ordinary |
1 at £1 | I. Munasinghe 3.85% Ordinary |
1 at £1 | James Marks 3.85% Ordinary |
1 at £1 | Johanara Begum Mccreedy & Christopher Alan Mccreedy 3.85% Ordinary |
1 at £1 | K. Subramanram 3.85% Ordinary |
1 at £1 | L. Cohen 3.85% Ordinary |
1 at £1 | Miss Maria Georgiou 3.85% Ordinary |
1 at £1 | Miss Maureen Henderson 3.85% Ordinary |
1 at £1 | Mr J. Prince 3.85% Ordinary |
1 at £1 | Mr S. Rooprai 3.85% Ordinary |
1 at £1 | Mrs Sandra Oku 3.85% Ordinary |
1 at £1 | Ragbaran Vijayakumar 3.85% Ordinary |
1 at £1 | Russell Neil Tiller & Victoria Grace Tiller 3.85% Ordinary |
1 at £1 | Syed Mumin 3.85% Ordinary |
1 at £1 | T. Kirvpagaran 3.85% Ordinary |
3 at £1 | Mr Aiden Garner 11.54% Ordinary |
- | OTHER 11.54% - |
Year | 2014 |
---|---|
Net Worth | £52,550 |
Cash | £3,007 |
Current Liabilities | £5,084 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
26 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
10 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
25 July 2019 | Confirmation statement made on 21 May 2019 with updates (5 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
8 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2018 | Confirmation statement made on 21 May 2018 with updates (5 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
11 August 2017 | Notification of a person with significant control statement (2 pages) |
11 August 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
11 August 2017 | Notification of a person with significant control statement (2 pages) |
28 July 2017 | Termination of appointment of Maureen Henderson as a director on 11 August 2015 (2 pages) |
28 July 2017 | Termination of appointment of Maureen Henderson as a director on 11 August 2015 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 August 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 February 2013 | Termination of appointment of Hilary Cohen as a secretary (1 page) |
20 February 2013 | Appointment of Mr Syed Abdul Mumin as a director (2 pages) |
20 February 2013 | Termination of appointment of Hilary Cohen as a secretary (1 page) |
20 February 2013 | Registered office address changed from 1 Lynn Road Newbury Park Ilford Essex IG2 7DU on 20 February 2013 (1 page) |
20 February 2013 | Termination of appointment of Hilary Cohen as a director (1 page) |
20 February 2013 | Termination of appointment of Hilary Cohen as a director (1 page) |
20 February 2013 | Appointment of Mr Syed Abdul Mumin as a director (2 pages) |
20 February 2013 | Appointment of Mr Syed Abdul Mumin as a secretary (2 pages) |
20 February 2013 | Appointment of Mr Syed Abdul Mumin as a secretary (2 pages) |
20 February 2013 | Registered office address changed from 1 Lynn Road Newbury Park Ilford Essex IG2 7DU on 20 February 2013 (1 page) |
27 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 August 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Director's details changed for Maureen Henderson on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Maureen Henderson on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Maureen Henderson on 1 October 2009 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
28 July 2009 | Return made up to 21/05/09; full list of members (11 pages) |
28 July 2009 | Return made up to 21/05/09; full list of members (11 pages) |
27 April 2009 | Director appointed maureen henderson (2 pages) |
27 April 2009 | Appointment terminated director beebee codobaccus (1 page) |
27 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 April 2009 | Appointment terminated director beebee codobaccus (1 page) |
27 April 2009 | Director appointed maureen henderson (2 pages) |
2 March 2009 | Return made up to 21/05/08; full list of members (14 pages) |
2 March 2009 | Return made up to 21/05/08; full list of members (14 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 3 rowans way loughton essex IG10 1TZ (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 3 rowans way loughton essex IG10 1TZ (1 page) |
17 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 September 2007 | Return made up to 21/05/07; full list of members (9 pages) |
19 September 2007 | Return made up to 21/05/07; full list of members (9 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Secretary resigned;director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | New secretary appointed;new director appointed (2 pages) |
10 September 2007 | New secretary appointed;new director appointed (2 pages) |
10 September 2007 | Secretary resigned;director resigned (1 page) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 August 2006 | Return made up to 21/05/06; full list of members (9 pages) |
10 August 2006 | Return made up to 21/05/06; full list of members (9 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 July 2005 | Return made up to 21/05/05; no change of members (7 pages) |
28 July 2005 | Return made up to 21/05/05; no change of members (7 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2004 | Return made up to 21/05/04; full list of members (12 pages) |
8 November 2004 | Return made up to 21/05/04; full list of members (12 pages) |
2 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Ad 25/05/03-21/05/04 £ si 24@1=24 £ ic 2/26 (7 pages) |
28 October 2004 | Ad 25/05/03-21/05/04 £ si 24@1=24 £ ic 2/26 (7 pages) |
28 October 2004 | New secretary appointed (2 pages) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: 53 lee grove chigwell essex IG7 6AD (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: 53 lee grove chigwell essex IG7 6AD (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
31 October 2003 | Secretary resigned;director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Secretary resigned;director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
24 August 2003 | Registered office changed on 24/08/03 from: 184 wards road newbury park ilford essex IG2 7DY (1 page) |
24 August 2003 | Director resigned (1 page) |
24 August 2003 | Director resigned (1 page) |
24 August 2003 | Registered office changed on 24/08/03 from: 184 wards road newbury park ilford essex IG2 7DY (1 page) |
24 August 2003 | Director resigned (1 page) |
24 August 2003 | Director resigned (1 page) |
21 May 2003 | Incorporation (19 pages) |
21 May 2003 | Incorporation (19 pages) |
21 May 2003 | Incorporation (19 pages) |