Ilford
Essex
IG1 1HQ
Secretary Name | Vernetta Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Tiptree Crescent Ilford Essex IG5 0SY |
Secretary Name | Mr Henry Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 June 2011) |
Role | Company Director |
Correspondence Address | 22 St Thomas Gardens Ilford Essex IG1 2PQ |
Director Name | I Q Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Correspondence Address | 86b Albert Road Ilford Essex IG1 1HR |
Secretary Name | I Q Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Correspondence Address | 86b Albert Road Ilford Essex IG1 1HR |
Website | www.sncfacilities.com |
---|
Registered Address | Office 4372 321 - 323 High Road Romford RM6 6AX |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,266 |
Cash | £1,918 |
Current Liabilities | £6,847 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
19 September 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
20 July 2023 | Registered office address changed from 82 Windsor Road Ilford Essex IG1 1HQ to Office 4372 321 - 323 High Road Romford RM6 6AX on 20 July 2023 (1 page) |
2 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
6 September 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
17 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
25 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
4 April 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Colin Lloyd Clarke as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Colin Lloyd Clarke as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Colin Lloyd Clarke as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
26 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
7 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 June 2011 | Termination of appointment of Henry Clarke as a secretary (1 page) |
3 June 2011 | Termination of appointment of Henry Clarke as a secretary (1 page) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Director's details changed for Mr Colin Lloyd Clarke on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Mr Colin Lloyd Clarke on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Mr Colin Lloyd Clarke on 1 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
23 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
23 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
22 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2009 | Return made up to 22/09/08; full list of members (3 pages) |
21 May 2009 | Return made up to 22/09/08; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
17 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
7 November 2007 | Return made up to 22/09/07; no change of members (6 pages) |
7 November 2007 | Return made up to 22/09/07; no change of members (6 pages) |
24 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
24 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
1 November 2006 | Return made up to 22/09/06; full list of members (6 pages) |
1 November 2006 | Return made up to 22/09/06; full list of members (6 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: 22 st thomas gardens ilford essex IG1 2PQ (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: 22 st thomas gardens ilford essex IG1 2PQ (1 page) |
26 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
26 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
24 July 2006 | Company name changed lees distribution LTD\certificate issued on 24/07/06 (2 pages) |
24 July 2006 | Company name changed lees distribution LTD\certificate issued on 24/07/06 (2 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Return made up to 22/09/05; full list of members
|
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | Return made up to 22/09/05; full list of members
|
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Secretary resigned (1 page) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: 86B albert road ilford essex IG1 1HR (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: 86B albert road ilford essex IG1 1HR (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
22 September 2004 | Incorporation (18 pages) |
22 September 2004 | Incorporation (18 pages) |