London
EC1M 4BJ
Director Name | Wai Kong Chin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 10 September 2003(1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 August 2004) |
Role | Auditor |
Correspondence Address | 39 Westfield Road Barnehurst Kent DA7 6LS |
Director Name | Mr Wayne Barry |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(1 day after company formation) |
Appointment Duration | 13 years, 2 months (resigned 10 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 218 Bellegrove Road Welling Kent DA16 3RT |
Secretary Name | Wai Kong Chin |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 10 September 2003(1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 August 2004) |
Role | Auditor |
Correspondence Address | 39 Westfield Road Barnehurst Kent DA7 6LS |
Director Name | Mr Mohammed Adnan Imam |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9f Cabbell Street London NW1 5AZ |
Director Name | Mr Warren Ajoodha |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Black Sea House 72 Wilson Street London EC2A 2DH |
Director Name | Mr Erick Hillman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Black Sea House 72 Wilson Street London EC2A 2DH |
Director Name | Mt Enam Ur Rahman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(15 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 23 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Black Sea House 72 Wilson Street London EC2A 2DH |
Director Name | Mr Eric Hillman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2019(15 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 18 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Black Sea House 72 Wilson Street London EC2A 2DH |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | AWP Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 April 2014) |
Correspondence Address | Rivington House 82 Great Eastern Street London EC2A 3JF |
Director Name | IPE Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2012(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 November 2016) |
Correspondence Address | 9f Cabbell Street London NW1 5AZ |
Registered Address | 6-7 St. John's Lane London EC1M 4BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
51 at £1 | Ipe Investments LTD 51.00% Ordinary |
---|---|
49 at £1 | Wayne Barry 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,899 |
Cash | £11 |
Current Liabilities | £22,262 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
11 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
3 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 November 2022 | Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH to 26 Riversfield Road Enfield EN1 3DJ on 1 November 2022 (1 page) |
20 June 2022 | Confirmation statement made on 20 June 2022 with updates (4 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
17 December 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
18 April 2020 | Cessation of Eric Hillman as a person with significant control on 18 April 2020 (1 page) |
18 April 2020 | Notification of Warren Ajoodha as a person with significant control on 18 April 2020 (2 pages) |
18 April 2020 | Termination of appointment of Eric Hillman as a director on 18 April 2020 (1 page) |
29 March 2020 | Confirmation statement made on 29 March 2020 with updates (3 pages) |
9 March 2020 | Appointment of Mr Warren Ajoodha as a director on 9 March 2020 (2 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 May 2019 | Cessation of Ipe Ventures Limited as a person with significant control on 24 May 2019 (1 page) |
26 May 2019 | Notification of Eric Hillman as a person with significant control on 23 May 2019 (2 pages) |
26 May 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
24 May 2019 | Notification of Ipe Ventures Limited as a person with significant control on 23 May 2019 (1 page) |
24 May 2019 | Cessation of Enamur Rahman as a person with significant control on 23 May 2019 (1 page) |
24 May 2019 | Termination of appointment of Enam Ur Rahman as a director on 23 May 2019 (1 page) |
23 May 2019 | Appointment of Mr Eric Hillman as a director on 23 May 2019 (2 pages) |
9 April 2019 | Termination of appointment of Warren Ajoodha as a director on 8 April 2019 (1 page) |
9 April 2019 | Termination of appointment of Erick Hillman as a director on 8 April 2019 (1 page) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
1 October 2018 | Director's details changed for Mt Enamur Rahman on 28 September 2018 (2 pages) |
28 September 2018 | Appointment of Mt Enamur Rahman as a director on 27 September 2018 (2 pages) |
28 September 2018 | Resolutions
|
27 September 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
27 September 2018 | Cessation of Erick Hillman as a person with significant control on 27 September 2018 (1 page) |
27 September 2018 | Notification of Enamur Rahman as a person with significant control on 27 September 2018 (2 pages) |
27 September 2018 | Cessation of Warren Ajoodha as a person with significant control on 27 September 2018 (1 page) |
23 February 2018 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 November 2016 | Appointment of Mr Warren Ajoodha as a director on 10 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Erick Hillman as a director on 10 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Erick Hillman as a director on 10 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Warren Ajoodha as a director on 10 November 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
22 November 2016 | Termination of appointment of Ipe Investments Ltd as a director on 10 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Ipe Investments Ltd as a director on 10 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Wayne Barry as a director on 10 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Wayne Barry as a director on 10 November 2016 (1 page) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
29 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 September 2014 | Termination of appointment of Awp Group Limited as a secretary on 1 April 2014 (1 page) |
18 September 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Termination of appointment of Awp Group Limited as a secretary on 1 April 2014 (1 page) |
18 September 2014 | Termination of appointment of Awp Group Limited as a secretary on 1 April 2014 (1 page) |
6 May 2014 | Registered office address changed from Unit 2 47a Vallance Road London E1 5AB United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Unit 2 47a Vallance Road London E1 5AB United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Unit 2 47a Vallance Road London E1 5AB United Kingdom on 6 May 2014 (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 June 2012 | Termination of appointment of Mohammed Imam as a director (1 page) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Appointment of Ipe Investments Ltd as a director (2 pages) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Appointment of Ipe Investments Ltd as a director (2 pages) |
12 June 2012 | Termination of appointment of Mohammed Imam as a director (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Secretary's details changed for Awp Group Limited on 31 March 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Awp Group Limited on 31 March 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 November 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from 91 roman road london E2 0QN (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 91 roman road london E2 0QN (1 page) |
11 May 2009 | Director's change of particulars / mohammed imam / 01/02/2008 (1 page) |
11 May 2009 | Director's change of particulars / mohammed imam / 01/02/2008 (1 page) |
28 April 2009 | Return made up to 09/09/08; full list of members (4 pages) |
28 April 2009 | Return made up to 09/09/08; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 October 2007 | Return made up to 09/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 09/09/07; full list of members (2 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 September 2006 | Return made up to 09/09/06; full list of members (2 pages) |
11 September 2006 | Return made up to 09/09/06; full list of members (2 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 January 2006 | Return made up to 09/09/05; full list of members (7 pages) |
27 January 2006 | Return made up to 09/09/05; full list of members (7 pages) |
16 May 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 May 2005 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
16 May 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 May 2005 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
6 January 2005 | Ad 01/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 January 2005 | Ad 01/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: 39 westfield road barnehurst kent DA7 6LS (1 page) |
15 December 2004 | Return made up to 09/09/04; full list of members
|
15 December 2004 | Registered office changed on 15/12/04 from: 39 westfield road barnehurst kent DA7 6LS (1 page) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Return made up to 09/09/04; full list of members
|
15 December 2004 | Secretary resigned;director resigned (1 page) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Secretary resigned;director resigned (1 page) |
13 November 2003 | Ad 10/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 November 2003 | New secretary appointed;new director appointed (2 pages) |
13 November 2003 | Ad 10/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 November 2003 | New secretary appointed;new director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
9 September 2003 | Incorporation (9 pages) |
9 September 2003 | Incorporation (9 pages) |