Hainault Business Park
Hainault
Essex
IG6 3XH
Director Name | Mr David Andrew Spurling |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Manor Road Chigwell Essex IG7 5PG |
Secretary Name | Mrs Natalie Debra Spurling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Manor Road Chigwell Essex IG7 5PG |
Director Name | Mr Terry Frank Joel Spurling |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(7 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 July 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 112b High Road Ilford Essex IG1 1BY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 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 | 05 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 9, 97/101 Peregrine Road Hainault Business Park Hainault Essex IG6 3XH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | David Andrew Spurling 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £32,918 |
Cash | £90,122 |
Current Liabilities | £57,724 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
31 October 2023 | Accounts for a dormant company made up to 28 February 2023 (5 pages) |
---|---|
21 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
25 October 2022 | Accounts for a dormant company made up to 28 February 2022 (5 pages) |
9 September 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
5 November 2021 | Accounts for a dormant company made up to 28 February 2021 (5 pages) |
29 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
18 March 2021 | Accounts for a dormant company made up to 28 February 2020 (5 pages) |
8 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
23 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with updates (3 pages) |
3 August 2018 | Notification of Tindara Ruggeri as a person with significant control on 3 August 2018 (2 pages) |
12 July 2018 | Registered office address changed from 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH England to Unit 9, 97/101 Peregrine Road Hainault Business Park Hainault Essex IG6 3XH on 12 July 2018 (1 page) |
12 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
11 July 2018 | Termination of appointment of Terry Frank Joel Spurling as a director on 11 July 2018 (1 page) |
11 July 2018 | Appointment of Mrs Tindara Ruggeri as a director on 11 July 2018 (2 pages) |
11 July 2018 | Termination of appointment of Natalie Debra Spurling as a secretary on 11 July 2018 (1 page) |
11 July 2018 | Cessation of Terry Frank Joel Spurling as a person with significant control on 11 July 2018 (1 page) |
31 May 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
8 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 8 February 2017 (1 page) |
8 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 8 February 2017 (1 page) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
10 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 September 2014 | Termination of appointment of David Andrew Spurling as a director on 6 February 2014 (1 page) |
11 September 2014 | Appointment of Mr Terry Frank Joel Spurling as a director on 6 February 2014 (2 pages) |
11 September 2014 | Appointment of Mr Terry Frank Joel Spurling as a director on 6 February 2014 (2 pages) |
11 September 2014 | Appointment of Mr Terry Frank Joel Spurling as a director on 6 February 2014 (2 pages) |
11 September 2014 | Termination of appointment of David Andrew Spurling as a director on 6 February 2014 (1 page) |
11 September 2014 | Termination of appointment of David Andrew Spurling as a director on 6 February 2014 (1 page) |
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
25 June 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
29 March 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
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) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
25 March 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
25 March 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
28 March 2009 | Resolutions
|
28 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
28 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
28 March 2009 | Resolutions
|
6 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
6 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
6 November 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
6 November 2008 | Resolutions
|
7 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
7 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Secretary 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) |
5 February 2007 | Incorporation (9 pages) |
5 February 2007 | Incorporation (9 pages) |