Ilford
Essex
IG1 3AD
Director Name | Mr James William Burke |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenross Goldsmith Drive Rayleigh Essex SS6 9QX |
Secretary Name | Tracey Stanbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Deere Avenue Rainham Essex RM13 7JD |
Secretary Name | Doreen Margaret Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 20 October 2020) |
Role | Secretary |
Correspondence Address | 140 High Road Chadwell Heath Essex RM6 6NU |
Secretary Name | Mr John Burke |
---|---|
Status | Resigned |
Appointed | 20 October 2020(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 September 2022) |
Role | Company Director |
Correspondence Address | 37 York Road Ilford Essex IG1 3AD |
Director Name | Mr John Anthony Burke |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2021(17 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 08 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 York Road Ilford Essex IG1 3AD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 37 York Road Ilford Essex IG1 3AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | James William Burke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £175,618 |
Cash | £53,900 |
Current Liabilities | £21,542 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
3 October 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
---|---|
5 July 2017 | Notification of James William Burke as a person with significant control on 24 May 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
4 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
30 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 August 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 May 2010 | Director's details changed for Mr James William Burke on 25 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
10 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 August 2008 | Return made up to 25/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 25/05/07; full list of members (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
5 June 2006 | Return made up to 25/05/06; full list of members (6 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
23 May 2005 | Return made up to 25/05/05; full list of members (6 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New secretary appointed (2 pages) |
25 May 2004 | Incorporation (16 pages) |