Ilford
Essex
IG3 9HL
Secretary Name | Manjinder Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 January 2010) |
Role | Legal Cashier |
Correspondence Address | Flat 8 Admiral Court Stern Close Barking Essex IG11 0YA |
Director Name | Mrs Gurjeet Kaur Bagri |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Boleyn Road London E7 9QD |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Registered Address | 79 Westcroft Gardens Morden SM4 4DJ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Cannon Hill |
Built Up Area | Greater London |
1 at £1 | Parbinder Singh Bagri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,906 |
Cash | £74 |
Current Liabilities | £2,980 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
16 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (11 pages) |
---|---|
17 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
1 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
18 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
22 February 2019 | Termination of appointment of Gurjeet Kaur Bagri as a director on 22 February 2019 (1 page) |
13 November 2018 | Registered office address changed from 30 Morrab Gardens Seven Kings Ilford Essex IG3 9HL to 59 Boleyn Road London E7 9QD on 13 November 2018 (1 page) |
7 May 2018 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
17 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
4 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
18 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
4 October 2010 | Appointment of Mrs Gurjeet Kaur Bagri as a director (2 pages) |
4 October 2010 | Appointment of Mrs Gurjeet Kaur Bagri as a director (2 pages) |
1 October 2010 | Registered office address changed from Flat 24 Bittern House 28 Wraysbury Drive West Drayton Middlesex UB7 7FH United Kingdom on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Flat 24 Bittern House 28 Wraysbury Drive West Drayton Middlesex UB7 7FH United Kingdom on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Flat 24 Bittern House 28 Wraysbury Drive West Drayton Middlesex UB7 7FH United Kingdom on 1 October 2010 (1 page) |
24 September 2010 | Director's details changed for Mr Parbinder Singh Bagri on 24 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Parbinder Singh Bagri on 24 September 2010 (2 pages) |
1 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Change of name notice (4 pages) |
6 February 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
6 February 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
6 February 2010 | Company name changed quale developments LIMITED\certificate issued on 06/02/10
|
6 February 2010 | Company name changed quale developments LIMITED\certificate issued on 06/02/10
|
6 February 2010 | Change of name notice (4 pages) |
28 January 2010 | Director's details changed for Pinder Singh on 3 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Pinder Singh on 3 October 2009 (2 pages) |
28 January 2010 | Termination of appointment of Manjinder Singh as a secretary (1 page) |
28 January 2010 | Director's details changed for Pinder Singh on 3 October 2009 (2 pages) |
28 January 2010 | Termination of appointment of Manjinder Singh as a secretary (1 page) |
7 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from 37 calmont road bromley kent BR1 4BY (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 37 calmont road bromley kent BR1 4BY (1 page) |
28 April 2008 | Director's change of particulars / pinder singh / 01/04/2008 (1 page) |
28 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
28 April 2008 | Director's change of particulars / pinder singh / 01/04/2008 (1 page) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
31 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 4 green dragon road winterbourne bristol BS36 1HF (1 page) |
31 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 4 green dragon road winterbourne bristol BS36 1HF (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: flat 8 admiral court london stern close IG11 0YA (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: flat 8 admiral court london stern close IG11 0YA (1 page) |
13 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
13 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
4 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
4 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
1 August 2005 | New secretary appointed (1 page) |
1 August 2005 | New secretary appointed (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (1 page) |
4 April 2005 | Incorporation (7 pages) |
4 April 2005 | Incorporation (7 pages) |