Stratford
London
E15 1GP
Director Name | Mr Clyde Ezekiel Saddler |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 2010) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | 196 West Park Drive West Leeds LS8 2DA |
Secretary Name | Mr Clyde Ezekiel Saddler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 2010) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | 196 West Park Drive West Leeds LS8 2DA |
Secretary Name | Dhu Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | 57 Carterhatch Road Enfield Middlesex EN3 5LT |
Registered Address | 22 Penny Brookes Street Stratford London E15 1GP |
---|---|
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Daelo Fabian Saddler-haynes 50.00% Ordinary |
---|---|
1 at £1 | Miss Joan Angela Saddler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,999 |
Cash | £4,422 |
Current Liabilities | £3,350 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
28 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
6 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
10 January 2022 | Registered office address changed from Suite 9 Atlantic Business Centre 1 the Green North Chingford London E4 7ES England to 22 Penny Brookes Street Stratford London E15 1GP on 10 January 2022 (1 page) |
14 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
26 August 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
3 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
31 July 2019 | Registered office address changed from Suite 1 Atlantic Business Centre the Green London E4 7ES to Suite 9 Atlantic Business Centre 1 the Green North Chingford London E4 7ES on 31 July 2019 (1 page) |
31 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 May 2017 (7 pages) |
21 July 2017 | Notification of Joan Angela Saddler as a person with significant control on 5 August 2016 (2 pages) |
21 July 2017 | Notification of Joan Angela Saddler as a person with significant control on 5 August 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Registered office address changed from Suite 3 Atlantic Business Centre 1 the Green London E4 7ES to Suite 1 Atlantic Business Centre the Green London E4 7ES on 20 October 2015 (1 page) |
20 October 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Registered office address changed from Suite 3 Atlantic Business Centre 1 the Green London E4 7ES to Suite 1 Atlantic Business Centre the Green London E4 7ES on 20 October 2015 (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
5 February 2013 | Registered office address changed from C/O Sherperd & Co Ltd 58 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from C/O Sherperd & Co Ltd 58 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from C/O Sherperd & Co Ltd 58 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom on 5 February 2013 (1 page) |
15 October 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
15 October 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Director's details changed for Joan Angela Saddler on 31 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Joan Angela Saddler on 31 March 2012 (2 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 March 2011 | Director's details changed for Joan Saddler on 1 October 2010 (2 pages) |
9 March 2011 | Director's details changed for Joan Saddler on 1 October 2010 (2 pages) |
9 March 2011 | Termination of appointment of Clyde Saddler as a director (1 page) |
9 March 2011 | Termination of appointment of Clyde Saddler as a secretary (1 page) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Termination of appointment of Clyde Saddler as a director (1 page) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Termination of appointment of Clyde Saddler as a secretary (1 page) |
9 March 2011 | Director's details changed for Joan Saddler on 1 October 2010 (2 pages) |
4 March 2011 | Registered office address changed from C/O Cga Accountants 6 Lodge Drive London Palmers Green N13 5LB United Kingdom on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from C/O Cga Accountants 6 Lodge Drive London Palmers Green N13 5LB United Kingdom on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from C/O Cga Accountants 6 Lodge Drive London Palmers Green N13 5LB United Kingdom on 4 March 2011 (1 page) |
5 November 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
5 November 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
2 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 July 2010 | Annual return made up to 11 May 2010 (14 pages) |
8 July 2010 | Annual return made up to 11 May 2010 (14 pages) |
10 June 2010 | Registered office address changed from 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 10 June 2010 (1 page) |
10 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
10 June 2009 | Return made up to 11/05/09; full list of members (10 pages) |
10 June 2009 | Return made up to 11/05/09; full list of members (10 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from c/o gilbert ali & company 221-223 chingford mount road chingford london E4 9PL (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from c/o gilbert ali & company 221-223 chingford mount road chingford london E4 9PL (1 page) |
10 September 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
15 July 2008 | Return made up to 11/05/08; full list of members (7 pages) |
15 July 2008 | Return made up to 11/05/08; full list of members (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
12 July 2007 | Return made up to 11/05/07; full list of members
|
12 July 2007 | Return made up to 11/05/07; full list of members
|
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 December 2006 | Secretary resigned;director resigned (1 page) |
6 December 2006 | Secretary resigned;director resigned (1 page) |
28 November 2006 | New secretary appointed;new director appointed (2 pages) |
28 November 2006 | New secretary appointed;new director appointed (2 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: 34 st catherines road chingford london E4 8AU (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 34 st catherines road chingford london E4 8AU (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 141 peterborough road london E10 6EL (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 141 peterborough road london E10 6EL (1 page) |
11 May 2006 | Incorporation (15 pages) |
11 May 2006 | Incorporation (15 pages) |