Pembury Road
London
E5 8LE
Secretary Name | Mr Jermaine Eugene Daly |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Birchington House Pembury Road London E5 8LE |
Director Name | Miss Elisampeta Gkiriti |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 02 August 2022(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Services Engineer |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Mr Gary Kevin Gibson |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Role | Lettings |
Country of Residence | England |
Correspondence Address | 11 Heron Close Sawbridgeworth Hertfordshire CM21 0BB |
Director Name | Bernard Patrick McGowan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Role | Property Landlord |
Correspondence Address | 6 Park Crescent Borehamwood Hertfordshire WD6 3PU |
Director Name | Leo Visconti |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | 81 Ashburnham Road Richmond Surrey TW10 7NN |
Director Name | Jean Langdon |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Role | Admin Officer |
Country of Residence | England |
Correspondence Address | 194 Romford Road Forest Gate London E7 9HY |
Director Name | James Kelly |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 October 2019) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | 15 Parkway Ilford IG3 9HS |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Mayfield |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Gary Kevin Gibson & Jermaine Eugene Daly 33.33% Ordinary |
---|---|
1 at £1 | James Alexander Kelly & Liana Liquori 33.33% Ordinary |
1 at £1 | Jean Langdon 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,111 |
Cash | £4,894 |
Current Liabilities | £13,282 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 13 March 2023 (1 year ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
15 December 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
13 July 2023 | Director's details changed for Mr Jermaine Eugene Daly on 13 July 2023 (2 pages) |
13 July 2023 | Secretary's details changed for Mr Jermaine Eugene Daly on 13 July 2023 (1 page) |
13 July 2023 | Registered 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 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
9 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
17 August 2022 | Appointment of Miss Elisampeta Gkiriti as a director on 2 August 2022 (2 pages) |
10 March 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
8 March 2022 | Termination of appointment of Jean Langdon as a director on 4 January 2022 (1 page) |
8 March 2022 | Notification of Jermaine Eugene Daly as a person with significant control on 4 January 2022 (2 pages) |
8 March 2022 | Cessation of Jean Langdon as a person with significant control on 4 January 2022 (1 page) |
16 February 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
6 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
5 November 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
9 January 2020 | Termination of appointment of James Kelly as a director on 18 October 2019 (1 page) |
9 January 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
12 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
8 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
8 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
17 July 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
17 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
28 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
11 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
11 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
5 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 February 2013 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
14 February 2013 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
15 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
6 November 2012 | Registered office address changed from 194 Romford Road Forest Gate London E7 9HY England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 194 Romford Road Forest Gate London E7 9HY England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 194 Romford Road Forest Gate London E7 9HY England on 6 November 2012 (1 page) |
5 November 2012 | Appointment of James Kelly as a director (2 pages) |
5 November 2012 | Appointment of James Kelly as a director (2 pages) |
27 October 2012 | Termination of appointment of Leo Visconti as a director (1 page) |
27 October 2012 | Termination of appointment of Leo Visconti as a director (1 page) |
24 October 2012 | Registered office address changed from 81 Ashburnham Road Richmond London TW10 7NN United Kingdom on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from 194 Romford Road London E7 9HY England on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from 194 Romford Road London E7 9HY England on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from 81 Ashburnham Road Richmond London TW10 7NN United Kingdom on 24 October 2012 (1 page) |
20 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
15 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Leo Visconti on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Leo Visconti on 14 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Jean Langdon on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Jean Langdon on 14 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Jermaine Eugene Daly on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Jermaine Eugene Daly on 14 January 2010 (2 pages) |
27 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
27 January 2009 | Appointment terminated director gary gibson (1 page) |
27 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from flat 3 1ST floor flat 194 romford road forest gate london E7 9HY (1 page) |
27 January 2009 | Director's change of particulars / leo visconti / 05/10/2008 (1 page) |
27 January 2009 | Appointment terminated director gary gibson (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from flat 3 1ST floor flat 194 romford road forest gate london E7 9HY (1 page) |
27 January 2009 | Director's change of particulars / leo visconti / 05/10/2008 (1 page) |
16 January 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
28 February 2008 | Return made up to 03/01/08; full list of members (5 pages) |
28 February 2008 | Return made up to 03/01/08; full list of members (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
12 January 2007 | Return made up to 03/01/07; full list of members (9 pages) |
12 January 2007 | Return made up to 03/01/07; full list of members (9 pages) |
8 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
17 October 2006 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
17 October 2006 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
24 January 2006 | Return made up to 13/12/05; full list of members (8 pages) |
24 January 2006 | Return made up to 13/12/05; full list of members (8 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 249 cranbrook road ilford essex IG1 4TG (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 249 cranbrook road ilford essex IG1 4TG (1 page) |
19 July 2005 | Ad 05/07/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Ad 05/07/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 July 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (3 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New secretary appointed (4 pages) |
5 February 2005 | New secretary appointed (4 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (4 pages) |
5 February 2005 | New director appointed (3 pages) |
5 February 2005 | New director appointed (4 pages) |
13 December 2004 | Incorporation (16 pages) |
13 December 2004 | Incorporation (16 pages) |