Ilford
Essex
IG3 9SE
Secretary Name | Miss Chetna Velji Malde |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 616d Green Lane Ilford Essex IG3 9SE |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | 88a Tooley Street London Bridge London SE1 2TF |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 222-224 High Road Ilford London IG1 1QF |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Ajay Malde 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
27 April 2018 | Delivered on: 9 May 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property k/a 694 high road leytonstone london t/n AGL405005. Outstanding |
---|---|
20 March 2018 | Delivered on: 23 March 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
30 June 2023 | Confirmation statement made on 30 June 2023 with updates (5 pages) |
27 June 2023 | Registered office address changed from 616D Green Lane Ilford Essex IG3 9SE United Kingdom to 222-224 High Road Ilford London IG1 1QF on 27 June 2023 (1 page) |
21 June 2023 | Notification of Zoo Estates Limited as a person with significant control on 31 May 2023 (2 pages) |
21 June 2023 | Cessation of Ajay Velji Malde as a person with significant control on 31 May 2023 (1 page) |
20 June 2023 | Registered office address changed from 616D Green Lane Ilford Essex IG3 9SE to 616D Green Lane Ilford Essex IG3 9SE on 20 June 2023 (1 page) |
20 June 2023 | Director's details changed for Mr Ajay Velji Malde on 20 June 2023 (2 pages) |
20 June 2023 | Secretary's details changed for Miss Chetna Velji Malde on 20 June 2023 (1 page) |
8 August 2022 | Micro company accounts made up to 31 December 2021 (9 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
2 September 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
9 July 2021 | Confirmation statement made on 30 June 2021 with updates (3 pages) |
25 August 2020 | Amended micro company accounts made up to 31 December 2019 (6 pages) |
10 August 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
27 July 2020 | Previous accounting period shortened from 29 June 2020 to 31 December 2019 (1 page) |
10 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
3 June 2020 | Micro company accounts made up to 30 June 2019 (9 pages) |
31 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
12 July 2019 | Cessation of Ajay Velji Malde as a person with significant control on 12 July 2019 (1 page) |
12 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
9 April 2019 | Secretary's details changed for Miss Chetna Velji Malde on 9 April 2019 (1 page) |
9 April 2019 | Director's details changed for Mr Ajay Velji Malde on 9 April 2019 (2 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (7 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
9 May 2018 | Registration of charge 051673090002, created on 27 April 2018 (9 pages) |
27 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
23 March 2018 | Registration of charge 051673090001, created on 20 March 2018 (5 pages) |
13 October 2017 | Resolutions
|
13 October 2017 | Change of name notice (2 pages) |
13 October 2017 | Resolutions
|
13 October 2017 | Change of name notice (2 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Ajay Velji Malde as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Ajay Velji Malde as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Ajay Velji Malde as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
17 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
17 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
28 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
21 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
21 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
7 August 2013 | Registered office address changed from Robinson Sterling 616D Green Lane Ilford Essex IG3 9SE United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Registered office address changed from Robinson Sterling 616D Green Lane Ilford Essex IG3 9SE United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Robinson Sterling 616D Green Lane Ilford Essex IG3 9SE United Kingdom on 7 August 2013 (1 page) |
12 June 2013 | Registered office address changed from 551 Green Lane Ilford Essex IG3 9RJ on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from 551 Green Lane Ilford Essex IG3 9RJ on 12 June 2013 (1 page) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
29 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
15 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
22 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
22 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from 277 ilford lane ilford essex IG1 2SD (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from 277 ilford lane ilford essex IG1 2SD (1 page) |
22 July 2008 | Return made up to 30/06/08; no change of members (6 pages) |
22 July 2008 | Return made up to 30/06/08; no change of members (6 pages) |
17 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
17 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
23 July 2007 | Return made up to 30/06/07; no change of members (6 pages) |
23 July 2007 | Return made up to 30/06/07; no change of members (6 pages) |
24 May 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
24 May 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
14 September 2006 | Return made up to 30/06/06; full list of members (6 pages) |
14 September 2006 | Return made up to 30/06/06; full list of members (6 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: 83 sunnyside road ilford essex IG1 1HX (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: 83 sunnyside road ilford essex IG1 1HX (1 page) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
22 September 2005 | Return made up to 30/06/05; full list of members (6 pages) |
22 September 2005 | Return made up to 30/06/05; full list of members (6 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 75 cambridge road seven kings essex IG3 8LX (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 75 cambridge road seven kings essex IG3 8LX (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 277 ilford lane ilford essex IG1 2SD (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 277 ilford lane ilford essex IG1 2SD (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New secretary appointed (2 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
1 July 2004 | Secretary resigned (1 page) |
30 June 2004 | Incorporation (10 pages) |
30 June 2004 | Incorporation (10 pages) |