Ilford
Essex
IG1 1PJ
Secretary Name | Ms Hazel Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 312 Kingston Road Ilford Essex IG1 1PJ |
Director Name | Ms Hazel Green |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2007(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 312 Kingston Road Ilford Essex IG1 1PJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 53 Primrose Avenue Romford Essex RM6 4PS |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
600 at £1 | Sahibur Ahmed 60.00% Ordinary |
---|---|
400 at £1 | Hazel Green 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,876 |
Current Liabilities | £9,956 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 1 day from now) |
31 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
---|---|
9 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
11 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
5 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
6 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
6 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
14 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
29 August 2014 | Registered office address changed from 312 Kingston Road Ilford Essex IG1 1PJ to 53 Primrose Avenue Romford Essex RM6 4PS on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from 312 Kingston Road Ilford Essex IG1 1PJ to 53 Primrose Avenue Romford Essex RM6 4PS on 29 August 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
17 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
12 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Sahibur Ahmed on 2 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Ms Hazel Green on 2 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Sahibur Ahmed on 2 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Ms Hazel Green on 2 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Ms Hazel Green on 2 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Sahibur Ahmed on 2 October 2009 (2 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
14 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 June 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
27 June 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
13 June 2008 | Director appointed ms hazel green (1 page) |
13 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
13 June 2008 | Secretary's change of particulars / hazel green / 12/06/2008 (2 pages) |
13 June 2008 | Secretary's change of particulars / hazel green / 12/06/2008 (2 pages) |
13 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
13 June 2008 | Director appointed ms hazel green (1 page) |
17 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
17 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
30 March 2007 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
30 March 2007 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 295 whitechapel road london E1 1BY (1 page) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 295 whitechapel road london E1 1BY (1 page) |
1 September 2006 | New director appointed (2 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Incorporation (16 pages) |
19 May 2006 | Incorporation (16 pages) |