Ilford
Essex
IG1 1LR
Secretary Name | Darrell Toakley |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Selsdon Road Wanstead London E11 2QF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Roger Griffith Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £652,098 |
Cash | £557,159 |
Current Liabilities | £45,629 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
6 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
5 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
11 June 2021 | Secretary's details changed for Darrell Toakley on 11 June 2021 (1 page) |
11 June 2021 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 37 Warren Street London W1T 6AD on 11 June 2021 (1 page) |
13 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
24 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 April 2019 | Director's details changed for Mr Roger Griffith Williams on 6 April 2016 (2 pages) |
23 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
20 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
27 September 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 June 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
10 June 2016 | Change of share class name or designation (2 pages) |
10 June 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
10 June 2016 | Change of share class name or designation (2 pages) |
10 June 2016 | Change of share class name or designation (2 pages) |
10 June 2016 | Change of share class name or designation (2 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Secretary's details changed for Darrell Toakley on 12 July 2014 (1 page) |
20 August 2014 | Registered office address changed from 53 Cranley Road Newbury Park Ilford Essex IG2 6AF to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 20 August 2014 (1 page) |
20 August 2014 | Director's details changed for Mr Roger Griffith Williams on 12 July 2014 (2 pages) |
20 August 2014 | Secretary's details changed for Darrell Toakley on 12 July 2014 (1 page) |
20 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Director's details changed for Mr Roger Griffith Williams on 12 July 2014 (2 pages) |
20 August 2014 | Registered office address changed from 53 Cranley Road Newbury Park Ilford Essex IG2 6AF to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 20 August 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
25 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
2 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
2 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 August 2010 | Director's details changed for Roger Griffith Williams on 7 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Roger Griffith Williams on 7 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Roger Griffith Williams on 7 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 October 2007 | Return made up to 07/07/07; full list of members (6 pages) |
21 October 2007 | Return made up to 07/07/07; full list of members (6 pages) |
14 July 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
14 July 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: 169 moor lane cranham essex RM14 1HQ (1 page) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: 169 moor lane cranham essex RM14 1HQ (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
7 July 2006 | Incorporation (9 pages) |
7 July 2006 | Incorporation (9 pages) |