Ilford
Essex
IG1 4TG
Secretary Name | Ms Zoe Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 020 31026383 |
---|---|
Telephone region | London |
Registered Address | TISH Leibovitch 249 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Mr Jeffrey Alan Baker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,417 |
Current Liabilities | £29,406 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
10 January 2017 | Delivered on: 10 January 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
22 March 2011 | Delivered on: 31 March 2011 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 March 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
28 February 2024 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
13 February 2024 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
9 September 2023 | Compulsory strike-off action has been suspended (1 page) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2023 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
30 June 2022 | Previous accounting period shortened from 30 September 2021 to 29 September 2021 (1 page) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
29 March 2022 | Confirmation statement made on 23 November 2021 with updates (4 pages) |
18 November 2021 | Statement of capital following an allotment of shares on 11 November 2021
|
4 November 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
19 October 2021 | Satisfaction of charge 063646210002 in full (1 page) |
27 August 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
12 November 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
26 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
19 August 2019 | Amended total exemption full accounts made up to 30 September 2018 (9 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
6 November 2018 | Amended total exemption full accounts made up to 30 September 2017 (9 pages) |
10 October 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
14 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 January 2017 | Registration of charge 063646210002, created on 10 January 2017 (19 pages) |
10 January 2017 | Registration of charge 063646210002, created on 10 January 2017 (19 pages) |
13 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 June 2016 | Satisfaction of charge 1 in full (1 page) |
3 June 2016 | Satisfaction of charge 1 in full (1 page) |
21 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
2 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 February 2012 | Amended accounts made up to 30 September 2010 (5 pages) |
10 February 2012 | Amended accounts made up to 30 September 2009 (5 pages) |
10 February 2012 | Amended accounts made up to 30 September 2009 (5 pages) |
10 February 2012 | Amended accounts made up to 30 September 2008 (5 pages) |
10 February 2012 | Amended accounts made up to 30 September 2008 (5 pages) |
10 February 2012 | Amended accounts made up to 30 September 2010 (5 pages) |
13 October 2011 | Director's details changed for Mr Jeffrey Alan Baker on 7 September 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr Jeffrey Alan Baker on 7 September 2011 (2 pages) |
13 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Director's details changed for Mr Jeffrey Alan Baker on 7 September 2011 (2 pages) |
13 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Registered office address changed from C/O Mr J Baker Fca 10 Portman Hall Old Redding Harrow Weald Middlesex HA3 6SH United Kingdom on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from C/O Mr J Baker Fca 10 Portman Hall Old Redding Harrow Weald Middlesex HA3 6SH United Kingdom on 28 September 2011 (1 page) |
19 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 June 2011 | Registered office address changed from 25 Hill Street Poole Dorset BH15 1NR England on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 25 Hill Street Poole Dorset BH15 1NR England on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 25 Hill Street Poole Dorset BH15 1NR England on 8 June 2011 (1 page) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
25 October 2010 | Secretary's details changed for Zoe Edwards on 7 September 2010 (1 page) |
25 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Secretary's details changed for Zoe Edwards on 7 September 2010 (1 page) |
25 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Registered office address changed from 25 Hill Street Pool BH15 1NR on 25 October 2010 (1 page) |
25 October 2010 | Secretary's details changed for Zoe Edwards on 7 September 2010 (1 page) |
25 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Registered office address changed from 25 Hill Street Pool BH15 1NR on 25 October 2010 (1 page) |
24 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
27 August 2009 | Partial exemption accounts made up to 30 September 2008 (6 pages) |
27 August 2009 | Partial exemption accounts made up to 30 September 2008 (6 pages) |
3 October 2008 | Return made up to 07/09/08; full list of members (3 pages) |
3 October 2008 | Return made up to 07/09/08; full list of members (3 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Incorporation (5 pages) |
7 September 2007 | Incorporation (5 pages) |