Company Name194 Romford Road Limited
DirectorsJermaine Eugene Daly and Elisampeta Gkiriti
Company StatusActive
Company Number05311911
CategoryPrivate Limited Company
Incorporation Date13 December 2004(19 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jermaine Eugene Daly
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2004(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address81 Birchington House
Pembury Road
London
E5 8LE
Secretary NameMr Jermaine Eugene Daly
NationalityBritish
StatusCurrent
Appointed13 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Birchington House
Pembury Road
London
E5 8LE
Director NameMiss Elisampeta Gkiriti
Date of BirthAugust 1990 (Born 33 years ago)
NationalityGreek
StatusCurrent
Appointed02 August 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleServices Engineer
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Gary Kevin Gibson
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(same day as company formation)
RoleLettings
Country of ResidenceEngland
Correspondence Address11 Heron Close
Sawbridgeworth
Hertfordshire
CM21 0BB
Director NameBernard Patrick McGowan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(same day as company formation)
RoleProperty Landlord
Correspondence Address6 Park Crescent
Borehamwood
Hertfordshire
WD6 3PU
Director NameLeo Visconti
Date of BirthMarch 1970 (Born 54 years ago)
NationalityChilean
StatusResigned
Appointed13 December 2004(same day as company formation)
RoleFundraiser
Country of ResidenceEngland
Correspondence Address81 Ashburnham Road
Richmond
Surrey
TW10 7NN
Director NameJean Langdon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(same day as company formation)
RoleAdmin Officer
Country of ResidenceEngland
Correspondence Address194 Romford Road
Forest Gate
London
E7 9HY
Director NameJames Kelly
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(7 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 October 2019)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed13 December 2004(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed13 December 2004(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address15 Parkway
Ilford
IG3 9HS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Gary Kevin Gibson & Jermaine Eugene Daly
33.33%
Ordinary
1 at £1James Alexander Kelly & Liana Liquori
33.33%
Ordinary
1 at £1Jean Langdon
33.33%
Ordinary

Financials

Year2014
Net Worth£2,111
Cash£4,894
Current Liabilities£13,282

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return13 March 2023 (1 year ago)
Next Return Due27 March 2024 (overdue)

Filing History

15 December 2023Micro company accounts made up to 28 February 2023 (3 pages)
13 July 2023Director's details changed for Mr Jermaine Eugene Daly on 13 July 2023 (2 pages)
13 July 2023Secretary's details changed for Mr Jermaine Eugene Daly on 13 July 2023 (1 page)
13 July 2023Registered office address changed from C/O Tish Leibovitch 249 Cranbrook Road Ilford Essex IG1 4TG to 15 Parkway Ilford IG3 9HS on 13 July 2023 (1 page)
13 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
9 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
17 August 2022Appointment of Miss Elisampeta Gkiriti as a director on 2 August 2022 (2 pages)
10 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
8 March 2022Termination of appointment of Jean Langdon as a director on 4 January 2022 (1 page)
8 March 2022Notification of Jermaine Eugene Daly as a person with significant control on 4 January 2022 (2 pages)
8 March 2022Cessation of Jean Langdon as a person with significant control on 4 January 2022 (1 page)
16 February 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
6 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
9 January 2020Termination of appointment of James Kelly as a director on 18 October 2019 (1 page)
9 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
12 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
8 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
8 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
17 July 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
19 August 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3
(6 pages)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3
(6 pages)
11 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
(6 pages)
5 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
(6 pages)
5 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
(6 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3
(6 pages)
24 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3
(6 pages)
24 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3
(6 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 February 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
14 February 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
15 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
6 November 2012Registered office address changed from 194 Romford Road Forest Gate London E7 9HY England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 194 Romford Road Forest Gate London E7 9HY England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 194 Romford Road Forest Gate London E7 9HY England on 6 November 2012 (1 page)
5 November 2012Appointment of James Kelly as a director (2 pages)
5 November 2012Appointment of James Kelly as a director (2 pages)
27 October 2012Termination of appointment of Leo Visconti as a director (1 page)
27 October 2012Termination of appointment of Leo Visconti as a director (1 page)
24 October 2012Registered office address changed from 81 Ashburnham Road Richmond London TW10 7NN United Kingdom on 24 October 2012 (1 page)
24 October 2012Registered office address changed from 194 Romford Road London E7 9HY England on 24 October 2012 (1 page)
24 October 2012Registered office address changed from 194 Romford Road London E7 9HY England on 24 October 2012 (1 page)
24 October 2012Registered office address changed from 81 Ashburnham Road Richmond London TW10 7NN United Kingdom on 24 October 2012 (1 page)
20 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
19 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
15 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Leo Visconti on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Leo Visconti on 14 January 2010 (2 pages)
15 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Jean Langdon on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Jean Langdon on 14 January 2010 (2 pages)
15 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Jermaine Eugene Daly on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Jermaine Eugene Daly on 14 January 2010 (2 pages)
27 January 2009Return made up to 03/01/09; full list of members (4 pages)
27 January 2009Appointment terminated director gary gibson (1 page)
27 January 2009Return made up to 03/01/09; full list of members (4 pages)
27 January 2009Registered office changed on 27/01/2009 from flat 3 1ST floor flat 194 romford road forest gate london E7 9HY (1 page)
27 January 2009Director's change of particulars / leo visconti / 05/10/2008 (1 page)
27 January 2009Appointment terminated director gary gibson (1 page)
27 January 2009Registered office changed on 27/01/2009 from flat 3 1ST floor flat 194 romford road forest gate london E7 9HY (1 page)
27 January 2009Director's change of particulars / leo visconti / 05/10/2008 (1 page)
16 January 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
16 January 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
28 February 2008Return made up to 03/01/08; full list of members (5 pages)
28 February 2008Return made up to 03/01/08; full list of members (5 pages)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
12 January 2007Return made up to 03/01/07; full list of members (9 pages)
12 January 2007Return made up to 03/01/07; full list of members (9 pages)
8 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
17 October 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
17 October 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
24 January 2006Return made up to 13/12/05; full list of members (8 pages)
24 January 2006Return made up to 13/12/05; full list of members (8 pages)
24 January 2006Registered office changed on 24/01/06 from: 249 cranbrook road ilford essex IG1 4TG (1 page)
24 January 2006Registered office changed on 24/01/06 from: 249 cranbrook road ilford essex IG1 4TG (1 page)
19 July 2005Ad 05/07/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Ad 05/07/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 July 2005Director resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (3 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New secretary appointed (4 pages)
5 February 2005New secretary appointed (4 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (4 pages)
5 February 2005New director appointed (3 pages)
5 February 2005New director appointed (4 pages)
13 December 2004Incorporation (16 pages)
13 December 2004Incorporation (16 pages)