Ilford
IG6 3XH
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Director Name | Tusca Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 June 2011) |
Correspondence Address | 112b High Road Ilford Essex IG1 1BY |
Secretary Name | Huxmax Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 June 2011) |
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 | John Parker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,407 |
Cash | £192,640 |
Current Liabilities | £219,928 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 April |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
26 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
25 February 2021 | Previous accounting period extended from 29 February 2020 to 30 April 2020 (1 page) |
20 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
8 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
22 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 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) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
11 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
15 June 2011 | Company name changed northiam builders LIMITED\certificate issued on 15/06/11
|
15 June 2011 | Termination of appointment of Huxmax Ltd as a secretary (1 page) |
15 June 2011 | Appointment of Mr John Parker as a director (2 pages) |
15 June 2011 | Termination of appointment of Tusca Ltd as a director (1 page) |
15 June 2011 | Company name changed northiam builders LIMITED\certificate issued on 15/06/11
|
15 June 2011 | Termination of appointment of Tusca Ltd as a director (1 page) |
15 June 2011 | Appointment of Mr John Parker as a director (2 pages) |
15 June 2011 | Termination of appointment of Huxmax Ltd as a secretary (1 page) |
18 March 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
18 March 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
2 February 2011 | Secretary's details changed for Huxmax Ltd on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Tusca Ltd on 1 February 2011 (2 pages) |
2 February 2011 | Secretary's details changed for Huxmax Ltd on 1 February 2011 (2 pages) |
2 February 2011 | Secretary's details changed for Huxmax Ltd on 1 February 2011 (2 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Director's details changed for Tusca Ltd on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Tusca Ltd on 1 February 2011 (2 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
21 July 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
21 July 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
21 July 2010 | Resolutions
|
21 July 2010 | Resolutions
|
13 July 2010 | Resolutions
|
13 July 2010 | Resolutions
|
6 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
15 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
15 December 2009 | Resolutions
|
4 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
16 June 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
16 June 2008 | Resolutions
|
16 June 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
16 June 2008 | Resolutions
|
1 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
1 February 2008 | Director resigned (1 page) |
24 October 2007 | New secretary appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New secretary appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
1 February 2007 | Incorporation (9 pages) |
1 February 2007 | Incorporation (9 pages) |