12b High View Parade
Ilford
Essex
IG4 5EP
Director Name | Mrs Pauline Bernadette Manning |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Events Organiser |
Country of Residence | England |
Correspondence Address | Audit House 260 Field End Road Eastcote Middlesex HA4 9LT |
Secretary Name | Mrs Pauline Bernadette Manning |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Events Organiser |
Country of Residence | England |
Correspondence Address | Audit House 260 Field End Road Eastcote Middlesex HA4 9LT |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | C/O Wim Accountants Office Suite 1 12b High View Parade Ilford Essex IG4 5EP |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
100 at £1 | Mrs Teresa Beavis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,231 |
Cash | £3,481 |
Current Liabilities | £1,250 |
Latest Accounts | 28 February 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
18 September 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
---|---|
11 August 2020 | Registered office address changed from C/O Wim Accountants Telecom House 15 the Broadway Woodford Green IG8 0HL England to C/O Wim Accountants Office Suite 1 12B High View Parade Ilford Essex IG4 5EP on 11 August 2020 (1 page) |
5 May 2020 | Registered office address changed from C/O. Wim Accountants Ltd 5 Wormwood Street London EC2M 1RQ England to C/O Wim Accountants Telecom House 15 the Broadway Woodford Green IG8 0HL on 5 May 2020 (1 page) |
1 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
27 November 2019 | Change of details for Teresa Beavis as a person with significant control on 27 November 2019 (2 pages) |
27 November 2019 | Registered office address changed from C/O. Wim Accountants Ltd 5 Wormwood Street London England to C/O. Wim Accountants Ltd 5 Wormwood Street London EC2M 1RQ on 27 November 2019 (1 page) |
3 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
19 November 2018 | Registered office address changed from C/O Wim Accountants Ltd 5 Wormwood Street Wormwood Street London EC2M 1RQ England to C/O. Wim Accountants Ltd 5 Wormwood Street London on 19 November 2018 (1 page) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
1 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
1 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
1 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
16 June 2016 | Registered office address changed from C/O Wim Accountants Ltd 5 Wormwood Street Wormwood Street London EC2M 1RQ England to C/O Wim Accountants Ltd 5 Wormwood Street Wormwood Street London EC2M 1RQ on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from C/O Wim Accountants Ltd 5 Wormwood Street Wormwood Street London EC2M 1RQ England to C/O Wim Accountants Ltd 5 Wormwood Street Wormwood Street London EC2M 1RQ on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to C/O Wim Accountants Ltd 5 Wormwood Street Wormwood Street London EC2M 1RQ on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to C/O Wim Accountants Ltd 5 Wormwood Street Wormwood Street London EC2M 1RQ on 16 June 2016 (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
2 October 2013 | Termination of appointment of Pauline Manning as a director (1 page) |
2 October 2013 | Termination of appointment of Pauline Manning as a secretary (1 page) |
2 October 2013 | Termination of appointment of Pauline Manning as a secretary (1 page) |
2 October 2013 | Termination of appointment of Pauline Manning as a director (1 page) |
19 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Teresa Beavis on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mrs Pauline Bernadette Manning on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mrs Pauline Bernadette Manning on 23 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Mrs Pauline Bernadette Manning on 23 March 2010 (1 page) |
23 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Teresa Beavis on 23 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Mrs Pauline Bernadette Manning on 23 March 2010 (1 page) |
18 March 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
18 March 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
17 March 2010 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
17 March 2010 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
10 February 2010 | Registered office address changed from 2Nd Floor, Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 2Nd Floor, Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 10 February 2010 (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
6 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
19 January 2009 | Accounting reference date shortened from 31/03/2008 to 29/02/2008 (1 page) |
19 January 2009 | Accounting reference date shortened from 31/03/2008 to 29/02/2008 (1 page) |
12 June 2008 | Director and secretary's change of particulars / pauline manning / 31/03/2008 (2 pages) |
12 June 2008 | Director and secretary's change of particulars / pauline manning / 31/03/2008 (2 pages) |
11 June 2008 | Return made up to 21/03/08; full list of members (6 pages) |
11 June 2008 | Return made up to 21/03/08; full list of members (6 pages) |
23 December 2007 | Director's particulars changed (1 page) |
23 December 2007 | Director's particulars changed (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | New secretary appointed (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
21 March 2007 | Incorporation (10 pages) |
21 March 2007 | Incorporation (10 pages) |