Ilford
Essex
IG1 4TG
Director Name | Bernard John Campbell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2005(same day as company formation) |
Role | Co-ordinator |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Secretary Name | Anthony Baptiste |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Website | financeforindustry.org |
---|---|
Email address | [email protected] |
Telephone | 01923 255522 |
Telephone region | Watford |
Registered Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Anthony Baptiste 8.33% Ordinary |
---|---|
1 at £1 | Bernard Campbell 8.33% Ordinary |
1 at £1 | Gbemi Obafemi-ajayi 8.33% Ordinary |
1 at £1 | Justice Twi-yeboah 8.33% Ordinary |
1 at £1 | M. Mehban 8.33% Ordinary |
1 at £1 | Miriad Properties LLP 8.33% Ordinary |
1 at £1 | Pamela Ekwunife 8.33% Ordinary |
1 at £1 | Roxanne Enemokwu 8.33% Ordinary |
1 at £1 | Sara Ramiah 8.33% Ordinary |
1 at £1 | Steve Fawcett 8.33% Ordinary |
2 at £1 | Gary Gibson 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,879 |
Current Liabilities | £2,992 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
7 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
13 October 2022 | Previous accounting period extended from 30 June 2022 to 31 July 2022 (1 page) |
29 September 2022 | Previous accounting period shortened from 31 July 2022 to 30 June 2022 (1 page) |
27 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
14 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
2 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
3 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
21 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
31 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
8 August 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
28 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
29 September 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 August 2014 | Director's details changed for Anthony Baptiste on 3 March 2014 (2 pages) |
11 August 2014 | Director's details changed for Bernard John Campbell on 3 March 2014 (2 pages) |
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Bernard John Campbell on 3 March 2014 (2 pages) |
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Anthony Baptiste on 3 March 2014 (2 pages) |
11 August 2014 | Director's details changed for Bernard John Campbell on 3 March 2014 (2 pages) |
11 August 2014 | Director's details changed for Anthony Baptiste on 3 March 2014 (2 pages) |
23 May 2014 | Director's details changed for Bernard John Campbell on 3 March 2013 (3 pages) |
23 May 2014 | Director's details changed for Bernard John Campbell on 3 March 2013 (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 May 2014 | Administrative restoration application (3 pages) |
23 May 2014 | Registered office address changed from 497 High Road Ilford London IG1 1TZ on 23 May 2014 (2 pages) |
23 May 2014 | Secretary's details changed for Anthony Baptiste on 3 March 2013 (3 pages) |
23 May 2014 | Registered office address changed from 497 High Road Ilford London IG1 1TZ on 23 May 2014 (2 pages) |
23 May 2014 | Secretary's details changed for Anthony Baptiste on 3 March 2013 (3 pages) |
23 May 2014 | Annual return made up to 26 July 2013 Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Anthony Baptiste on 3 March 2013 (3 pages) |
23 May 2014 | Secretary's details changed for Anthony Baptiste on 3 March 2013 (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 May 2014 | Director's details changed for Anthony Baptiste on 3 March 2013 (3 pages) |
23 May 2014 | Director's details changed for Anthony Baptiste on 3 March 2013 (3 pages) |
23 May 2014 | Annual return made up to 26 July 2013 Statement of capital on 2014-05-23
|
23 May 2014 | Administrative restoration application (3 pages) |
23 May 2014 | Director's details changed for Bernard John Campbell on 3 March 2013 (3 pages) |
4 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
9 November 2012 | Administrative restoration application (3 pages) |
9 November 2012 | Annual return made up to 26 July 2011 with a full list of shareholders (14 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 November 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (14 pages) |
9 November 2012 | Annual return made up to 26 July 2010 with a full list of shareholders (14 pages) |
9 November 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (14 pages) |
9 November 2012 | Annual return made up to 26 July 2010 with a full list of shareholders (14 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 November 2012 | Administrative restoration application (3 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 November 2012 | Annual return made up to 26 July 2009 with a full list of shareholders (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 November 2012 | Annual return made up to 26 July 2011 with a full list of shareholders (14 pages) |
9 November 2012 | Annual return made up to 26 July 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2009 | Return made up to 26/07/08; full list of members (6 pages) |
9 February 2009 | Return made up to 26/07/08; full list of members (6 pages) |
6 February 2009 | Location of debenture register (1 page) |
6 February 2009 | Location of register of members (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from, 4 butts court, leeds, west yorkshire, LS1 5JS (1 page) |
6 February 2009 | Location of debenture register (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from, 4 butts court, leeds, west yorkshire, LS1 5JS (1 page) |
6 February 2009 | Location of register of members (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
22 August 2007 | Return made up to 26/07/07; full list of members (5 pages) |
22 August 2007 | Return made up to 26/07/07; full list of members (5 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
27 September 2006 | Return made up to 26/07/06; full list of members
|
27 September 2006 | Return made up to 26/07/06; full list of members
|
13 January 2006 | Ad 28/07/05--------- £ si 11@1=11 £ ic 1/12 (4 pages) |
13 January 2006 | Ad 28/07/05--------- £ si 11@1=11 £ ic 1/12 (4 pages) |
26 July 2005 | Incorporation (16 pages) |
26 July 2005 | Incorporation (16 pages) |