Ilford
Essex
IG1 2SN
Director Name | Dr Marcellinius Chinagorom Oguh |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 06 November 2015(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 411 Ilford Lane Ilford Essex IG1 2SN |
Director Name | Mrs Suliana Set Suhara |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 126 Rugby Road Dagenham Essex RM9 4AH |
Director Name | Dr Marcellinius Chinagorom Oguh |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Rugby Road Dagenham Essex RM9 4AH |
Secretary Name | Mrs Suliana Set Suhara |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 411 Ilford Lane Ilford Essex IG1 2SN |
Director Name | Miss Nazma Begum |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(5 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 411 Ilford Lane Ilford Essex IG1 2SN |
Director Name | Dr Marcellinius Chinagorom Oguh |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 September 2010(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 411 Ilford Lane Ilford Essex IG1 2SN |
Registered Address | 411 Ilford Lane Ilford Essex IG1 2SN |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Marcelli Chinagorom Oguh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,313,258 |
Gross Profit | £220,792 |
Net Worth | £176,838 |
Cash | £18,923 |
Current Liabilities | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
12 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
11 November 2015 | Director's details changed for Mr Marcelli Chinagorom Oguh on 10 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Suliana Set Suhara as a secretary on 30 October 2015 (1 page) |
7 November 2015 | Appointment of Mr Marcelli Chinagorom Oguh as a secretary on 5 November 2015 (2 pages) |
7 November 2015 | Appointment of Mr Marcelli Chinagorom Oguh as a secretary on 5 November 2015 (2 pages) |
7 November 2015 | Termination of appointment of Marcellinius Chinagorom Oguh as a director on 1 November 2015 (1 page) |
7 November 2015 | Appointment of Mr Marcelli Chinagorom Oguh as a director on 6 November 2015 (2 pages) |
7 November 2015 | Termination of appointment of Marcellinius Chinagorom Oguh as a director on 1 November 2015 (1 page) |
7 November 2015 | Appointment of Mr Marcelli Chinagorom Oguh as a director on 6 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Suliana Set Suhara as a secretary on 30 October 2015 (1 page) |
25 October 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
15 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
23 May 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
16 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
16 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
9 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
13 December 2010 | Termination of appointment of Nazma Begum as a director (1 page) |
10 December 2010 | Secretary's details changed for Suliana Set Suhara on 1 September 2010 (1 page) |
10 December 2010 | Secretary's details changed for Suliana Set Suhara on 1 September 2010 (1 page) |
10 December 2010 | Termination of appointment of Nazma Begum as a director (1 page) |
10 December 2010 | Appointment of Mr Marcellinius Chinagorom Oguh as a director (2 pages) |
8 April 2010 | Appointment of Miss Nazma Begum as a director (2 pages) |
8 April 2010 | Termination of appointment of Marcellinius Oguh as a director (1 page) |
10 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Dr Marcellinius Chinagorom Oguh on 10 February 2010 (2 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 October 2009 | Registered office address changed from 194 Green Lane Ilford Essex IG1 1YQ England on 30 October 2009 (1 page) |
19 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
25 November 2008 | Director's change of particulars / marcellinius oguh / 01/10/2008 (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 341 crow lane romford essex RM7 0HH (1 page) |
6 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
6 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: 126 rugby road dagenham essex RM9 4AH (1 page) |
6 March 2007 | Location of debenture register (1 page) |
6 March 2007 | Location of register of members (1 page) |
6 March 2007 | Director resigned (1 page) |
16 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
6 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: third floor 55 gower street london WC1E 6HQ (1 page) |
17 March 2005 | Return made up to 06/02/05; full list of members
|
2 July 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
6 February 2004 | Incorporation (15 pages) |