Ilford
IG6 3XH
Director Name | Ms Debra Burgess |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 April 2021) |
Role | Company Director |
Country of Residence | England |
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 | 13 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 | 13 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 13 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 13 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 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
2 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
20 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
24 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
24 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
6 March 2017 | Registered office address changed from Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH England 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) |
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 Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH England to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
27 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
27 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
10 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
29 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
29 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
2 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
30 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
16 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 13 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 13 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
18 October 2010 | Change of name notice (3 pages) |
18 October 2010 | Change of name notice (3 pages) |
18 October 2010 | Company name changed walberley LTD\certificate issued on 18/10/10
|
18 October 2010 | Company name changed walberley LTD\certificate issued on 18/10/10
|
2 October 2010 | Change of name notice (2 pages) |
2 October 2010 | Resolutions
|
2 October 2010 | Resolutions
|
2 October 2010 | Change of name notice (2 pages) |
24 September 2010 | Statement of capital following an allotment of shares on 13 September 2010
|
24 September 2010 | Statement of capital following an allotment of shares on 13 September 2010
|
14 September 2010 | Appointment of Mr Frankie O'shea as a director (2 pages) |
14 September 2010 | Appointment of Mr Frankie O'shea as a director (2 pages) |
14 September 2010 | Termination of appointment of Tusca 1 Ltd as a director (1 page) |
14 September 2010 | Termination of appointment of Huxmax Ltd as a secretary (1 page) |
14 September 2010 | Appointment of Ms Debra Burgess as a director (2 pages) |
14 September 2010 | Termination of appointment of Huxmax Ltd as a secretary (1 page) |
14 September 2010 | Termination of appointment of Tusca 1 Ltd as a director (1 page) |
14 September 2010 | Appointment of Ms Debra Burgess as a director (2 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
|
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Tusca 1 Ltd on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Secretary's details changed for Huxmax Ltd on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Tusca 1 Ltd on 17 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Huxmax Ltd on 17 February 2010 (2 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
14 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
14 December 2009 | Resolutions
|
18 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 13/02/09; 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) |
13 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | New secretary appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
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 | Registered office changed on 07/03/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
7 March 2007 | Secretary resigned (1 page) |
13 February 2007 | Incorporation (9 pages) |
13 February 2007 | Incorporation (9 pages) |