Ilford
IG4 5JB
Director Name | Mrs Sandeep Kaur |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | 24 Avondale Crescent Ilford Essex IG4 5JB |
Secretary Name | Baljit Singh Chahal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Avondale Crescent Redbridge Ilford Essex IG4 5JB |
Telephone | 020 85544044 |
---|---|
Telephone region | London |
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Ranjit Singh 50.00% Ordinary |
---|---|
100 at £1 | Sandeep Kaur 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,342 |
Cash | £6,184 |
Current Liabilities | £87,459 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
14 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
18 August 2023 | Micro company accounts made up to 28 February 2023 (6 pages) |
6 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
10 May 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
8 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
2 September 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
10 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
25 September 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
13 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
4 July 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
8 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
4 June 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
25 May 2018 | Director's details changed for Mrs Sandeep Kaur Chahal on 14 May 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
15 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
15 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
18 July 2017 | Director's details changed for Mr Ranjit Singh on 1 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Ranjit Singh on 1 July 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
26 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
1 May 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
1 May 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 April 2015 | Appointment of Mrs Sandeep Kaur Chahal as a director on 1 January 2015 (2 pages) |
30 April 2015 | Appointment of Mrs Sandeep Kaur Chahal as a director on 1 January 2015 (2 pages) |
30 April 2015 | Appointment of Mrs Sandeep Kaur Chahal as a director on 1 January 2015 (2 pages) |
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
29 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 March 2014 | Termination of appointment of Baljit Chahal as a secretary (1 page) |
10 March 2014 | Termination of appointment of Baljit Chahal as a secretary (1 page) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
15 March 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
15 March 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
8 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
15 July 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Ranjit Singh on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Ranjit Singh on 1 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Ranjit Singh on 1 January 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from the gatehouse 453 cranbrook road ilford essex E2 6EW (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from the gatehouse 453 cranbrook road ilford essex E2 6EW (1 page) |
12 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
12 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
29 September 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
28 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
21 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
3 April 2007 | Return made up to 05/02/07; full list of members (2 pages) |
3 April 2007 | Return made up to 05/02/07; full list of members (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
23 February 2006 | Return made up to 05/02/06; full list of members (6 pages) |
23 February 2006 | Return made up to 05/02/06; full list of members (6 pages) |
5 February 2005 | Incorporation (16 pages) |
5 February 2005 | Incorporation (16 pages) |