Ilford
IG6 3XH
Director Name | Miss Alice O'Shea |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2017(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9, 97-101 Peregrine Road, Hainault Business P Ilford IG6 3XH |
Director Name | Ms Debra Burgess |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112b High Road Ilford Essex IG1 1BY |
Director Name | Mr Frankie O'Shea |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9, 97-101 Peregrine Road, Hainault Business P Ilford IG6 3XH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Tusca 1 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 September 2010) |
Correspondence Address | 112b High Road Ilford Essex IG1 1BY |
Secretary Name | Huxmax Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 September 2010) |
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 £0.5 | Debra Burgess 50.00% Ordinary |
---|---|
1 at £0.5 | Frankie O'shea 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,762 |
Cash | £23,562 |
Current Liabilities | £26,487 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 26 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 February |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
14 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
29 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
22 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
12 June 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
11 May 2017 | Termination of appointment of Frankie O'shea as a director on 10 May 2017 (1 page) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
11 May 2017 | Appointment of Miss Alice O'shea as a director on 10 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Frankie O'shea as a director on 10 May 2017 (1 page) |
11 May 2017 | Appointment of Miss Alice O'shea as a director on 10 May 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with no updates (3 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with no updates (3 pages) |
9 March 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 12 February 2017 with updates (6 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) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
3 March 2016 | Termination of appointment of Debra Burgess as a director on 3 March 2016 (1 page) |
3 March 2016 | Appointment of Mr Robert Terence O'brien as a director on 3 March 2016 (2 pages) |
3 March 2016 | Appointment of Mr Robert Terence O'brien as a director on 3 March 2016 (2 pages) |
3 March 2016 | Termination of appointment of Debra Burgess as a director on 3 March 2016 (1 page) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
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) |
21 April 2015 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
21 April 2015 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
11 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
2 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
16 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
28 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
4 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
24 September 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
24 September 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
24 September 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
20 September 2010 | Change of name notice (2 pages) |
20 September 2010 | Change of name notice (2 pages) |
20 September 2010 | Company name changed calderwick estates LTD\certificate issued on 20/09/10
|
20 September 2010 | Company name changed calderwick estates LTD\certificate issued on 20/09/10
|
9 September 2010 | Appointment of Mr Frankie O'shea as a director (2 pages) |
9 September 2010 | Appointment of Mr Frankie O'shea as a director (2 pages) |
8 September 2010 | Appointment of Mrs Debra Burgess as a director (2 pages) |
8 September 2010 | Termination of appointment of Huxmax Ltd as a secretary (1 page) |
8 September 2010 | Termination of appointment of Tusca 1 Ltd as a director (1 page) |
8 September 2010 | Termination of appointment of Huxmax Ltd as a secretary (1 page) |
8 September 2010 | Appointment of Mrs Debra Burgess as a director (2 pages) |
8 September 2010 | Termination of appointment of Tusca 1 Ltd as a director (1 page) |
21 July 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
21 July 2010 | Resolutions
|
21 July 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
21 July 2010 | Resolutions
|
13 July 2010 | Resolutions
|
13 July 2010 | Resolutions
|
15 February 2010 | Secretary's details changed for Huxmax Ltd on 12 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Huxmax Ltd on 12 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Tusca 1 Ltd on 12 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Tusca 1 Ltd on 12 February 2010 (2 pages) |
13 December 2009 | Resolutions
|
13 December 2009 | Resolutions
|
13 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
13 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
13 June 2008 | Resolutions
|
13 June 2008 | Resolutions
|
13 June 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
13 June 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
12 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
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 | 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 | 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) |
12 February 2007 | Incorporation (9 pages) |
12 February 2007 | Incorporation (9 pages) |