London
E6 6DU
Secretary Name | Lindsay Wilkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2007(same day as company formation) |
Role | Manager |
Correspondence Address | Flanders Yard Flanders Road London E6 6DU |
Director Name | Mr Lloyd Michael Bailey |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2017(10 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flanders Yard Flanders Road London E6 6DU |
Director Name | Lindsay Wilkins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Manager |
Correspondence Address | 29 Broadwalk South Woodford London E18 2DN |
Secretary Name | Carmel Patricia Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 8 32 Fairfield Road London E3 2QB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 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 | 01 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01708 525502 |
---|---|
Telephone region | Romford |
Registered Address | Flanders Yard Flanders Road London E6 6DU |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham South |
Built Up Area | Greater London |
1 at £1 | Carmel Patricia Bailey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£278,267 |
Cash | £25,238 |
Current Liabilities | £350,640 |
Latest Accounts | 29 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 18 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 27 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
18 March 2024 | Previous accounting period shortened from 28 March 2023 to 27 March 2023 (1 page) |
---|---|
15 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
19 December 2023 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page) |
20 March 2023 | Micro company accounts made up to 29 March 2022 (3 pages) |
16 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
21 December 2022 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
28 March 2022 | Secretary's details changed for Lindsay Wilkins on 23 March 2022 (1 page) |
28 March 2022 | Director's details changed for Carmel Patricia Bailey on 23 March 2022 (2 pages) |
25 March 2022 | Micro company accounts made up to 30 March 2021 (3 pages) |
25 March 2022 | Registered office address changed from 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH England to Flanders Yard Flanders Road London E6 6DU on 25 March 2022 (1 page) |
4 March 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
6 April 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 30 March 2020 (3 pages) |
15 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2020 | Micro company accounts made up to 30 March 2019 (3 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
31 March 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
30 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
28 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
23 February 2017 | Appointment of Mr Lloyd Michael Bailey as a director on 22 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Lloyd Michael Bailey as a director on 22 February 2017 (2 pages) |
9 February 2017 | Registered office address changed from 112B High Road Ilford Essex IG1 1BY to 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from 112B High Road Ilford Essex IG1 1BY to 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 9 February 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 February 2010 | Director's details changed for Carmel Patricia Bailey on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Carmel Patricia Bailey on 25 February 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
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) |
28 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
20 September 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
20 September 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Incorporation (9 pages) |
1 February 2007 | Incorporation (9 pages) |