Rainham
Essex
RM13 9SJ
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 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 | 02 May 2007(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 June 2009) |
Correspondence Address | 112b High Road Ilford IG1 1GY |
Secretary Name | Huxmax Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 June 2009) |
Correspondence Address | 112b High Road Ilford Essex IG1 1BY |
Website | www.adventureisland.co.uk |
---|---|
Telephone | 01702 443400 |
Telephone region | Southend-on-Sea |
Registered Address | Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
1 at £1 | Gillian Sandra Fawsitt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,710 |
Cash | £49,528 |
Current Liabilities | £38,620 |
Latest Accounts | 27 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 27 February |
8 April 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
---|---|
29 February 2020 | Micro company accounts made up to 27 February 2019 (2 pages) |
29 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
25 March 2019 | Amended micro company accounts made up to 28 February 2018 (5 pages) |
7 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
1 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 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) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
29 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
17 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
20 August 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 August 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
16 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
8 February 2012 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
9 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
9 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
21 May 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Mrs Gillian Sandra Fawsitt on 21 February 2010 (2 pages) |
21 May 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Mrs Gillian Sandra Fawsitt on 21 February 2010 (2 pages) |
15 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
15 December 2009 | Resolutions
|
23 June 2009 | Appointment terminated secretary huxmax LTD (1 page) |
23 June 2009 | Appointment terminated director tusca 1 LTD (1 page) |
23 June 2009 | Appointment terminated director tusca 1 LTD (1 page) |
23 June 2009 | Appointment terminated secretary huxmax LTD (1 page) |
23 June 2009 | Director appointed mrs gilllian sandra fawsitt (1 page) |
23 June 2009 | Director appointed mrs gilllian sandra fawsitt (1 page) |
25 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
13 August 2008 | Return made up to 21/02/08; full list of members (3 pages) |
13 August 2008 | Return made up to 21/02/08; full list of members (3 pages) |
13 June 2008 | Accounts for a dormant company made up to 29 February 2008 (2 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) |
8 March 2008 | Secretary appointed huxmax LTD (2 pages) |
8 March 2008 | Secretary appointed huxmax LTD (2 pages) |
8 March 2008 | Director appointed tusca 1 LTD (2 pages) |
8 March 2008 | Director appointed tusca 1 LTD (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 | 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 | Secretary resigned (1 page) |
7 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
21 February 2007 | Incorporation (9 pages) |
21 February 2007 | Incorporation (9 pages) |