Hornchurch
RM11 1SR
Secretary Name | Mr Myron Lipson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 North Street Hornchurch RM11 1SR |
Website | www.execudent.co.uk |
---|---|
Telephone | 01497 820421 |
Telephone region | Hay-on-Wye |
Registered Address | 88 North Street Hornchurch RM11 1SR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Derek Levenstein 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
8 November 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
6 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
9 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
7 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
12 October 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
22 May 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
30 March 2020 | Registered office address changed from 3rd Floor 210 South Street Romford RM1 1TG England to 88 North Street Hornchurch RM11 1SR on 30 March 2020 (1 page) |
5 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
8 March 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
14 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
14 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
3 August 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
3 August 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Director's details changed for Dr Derek Lewis Levenstein on 4 February 2016 (2 pages) |
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Director's details changed for Dr Derek Lewis Levenstein on 4 February 2016 (2 pages) |
3 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
7 September 2015 | Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page) |
13 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
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) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
25 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
25 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
18 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Secretary's details changed for Mr Myron Lipson on 7 January 2013 (1 page) |
18 February 2013 | Secretary's details changed for Mr Myron Lipson on 7 January 2013 (1 page) |
18 February 2013 | Secretary's details changed for Mr Myron Lipson on 7 January 2013 (1 page) |
26 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
26 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
7 March 2012 | Registered office address changed from 81a Station Road London E4 7BU United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 81a Station Road London E4 7BU United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 81a Station Road London E4 7BU United Kingdom on 7 March 2012 (1 page) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
25 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
18 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
4 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Doctor Derek Lewis Levenstein on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Doctor Derek Lewis Levenstein on 4 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Doctor Derek Lewis Levenstein on 4 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
23 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Location of debenture register (1 page) |
20 March 2009 | Location of debenture register (1 page) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 18 coolgardie avenue chigwell essex IG7 5AY (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 18 coolgardie avenue chigwell essex IG7 5AY (1 page) |
4 February 2008 | Incorporation (16 pages) |
4 February 2008 | Incorporation (16 pages) |