Ilford
Essex
IG1 1BY
Director Name | Rachel Arlene Margo |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 2009) |
Role | Company Director |
Correspondence Address | 113 Hendon Lane Finchley London N3 3PR |
Secretary Name | Mr David Andrew Spurling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Manor Road Chigwell Essex IG7 5PG |
Director Name | Miss Katie Rachel Spurling |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Dennis Lane Stanmore Middlesex HA7 4JS |
Director Name | Mr David Andrew Spurling |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112b High Road Ilford Essex IG1 1BY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(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 | 31 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Tusca 1 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 February 2012) |
Correspondence Address | 112b High Road Ilford Essex IG1 1BY |
Registered Address | Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | David Spurling 50.00% Ordinary |
---|---|
1 at £1 | Natalie Spurling 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£3,032 |
Cash | £391,307 |
Current Liabilities | £394,609 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
1 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
13 July 2023 | Accounts for a dormant company made up to 31 January 2023 (5 pages) |
10 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
19 April 2022 | Accounts for a dormant company made up to 31 January 2022 (5 pages) |
4 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
22 September 2021 | Accounts for a dormant company made up to 31 January 2021 (5 pages) |
6 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
7 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
12 April 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
12 April 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
6 March 2017 | Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
11 September 2014 | Appointment of Mr Terry Frank Joel Spurling as a director on 1 February 2014 (2 pages) |
11 September 2014 | Appointment of Mr Terry Frank Joel Spurling as a director on 1 February 2014 (2 pages) |
11 September 2014 | Appointment of Mr Terry Frank Joel Spurling as a director on 1 February 2014 (2 pages) |
11 September 2014 | Termination of appointment of David Andrew Spurling as a director on 1 February 2014 (1 page) |
11 September 2014 | Termination of appointment of David Andrew Spurling as a director on 1 February 2014 (1 page) |
11 September 2014 | Termination of appointment of David Andrew Spurling as a director on 1 February 2014 (1 page) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 February 2012 | Termination of appointment of David Spurling as a secretary (1 page) |
8 February 2012 | Appointment of Mr David Andrew Spurling as a director (2 pages) |
8 February 2012 | Termination of appointment of Tusca 1 Ltd as a director (1 page) |
8 February 2012 | Termination of appointment of Tusca 1 Ltd as a director (1 page) |
8 February 2012 | Termination of appointment of David Spurling as a secretary (1 page) |
8 February 2012 | Appointment of Mr David Andrew Spurling as a director (2 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
18 March 2010 | Director's details changed for Tusca 1 Ltd on 17 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Tusca 1 Ltd on 17 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
8 November 2009 | Termination of appointment of Katie Spurling as a director (1 page) |
8 November 2009 | Termination of appointment of Katie Spurling as a director (1 page) |
8 November 2009 | Appointment of Tusca 1 Ltd as a director (2 pages) |
8 November 2009 | Appointment of Tusca 1 Ltd as a director (2 pages) |
11 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
10 February 2009 | Appointment terminated director rachel margo (1 page) |
10 February 2009 | Appointment terminated director rachel margo (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 April 2008 | Director appointed katie rachel spurling (1 page) |
28 April 2008 | Director appointed katie rachel spurling (1 page) |
4 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
10 September 2007 | New secretary appointed (1 page) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | New secretary appointed (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
7 March 2007 | Secretary resigned (1 page) |
31 January 2007 | Incorporation (9 pages) |
31 January 2007 | Incorporation (9 pages) |