London
E18 1JL
Director Name | Mr Kevin Badcock |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenwood House Village Farm Close West Leake Loughborough Leicestershire LE12 5RP |
Secretary Name | Mr John Summers |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Highfield Road Kettering Northamptonshire NN15 6HS |
Director Name | Ms Elizabeth Zitzow |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Forest View London E11 3AP |
Secretary Name | Mr Kevin Badcock |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 September 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenwood House Village Farm Close West Leake Loughborough Leicestershire LE12 5RP |
Director Name | Mr John Summers |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Highfield Road Kettering Northamptonshire NN15 6HS |
Registered Address | 7 Station Passage London E18 1JL |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
10 at £1 | Liz Zitzow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £120,601 |
Cash | £500 |
Current Liabilities | £170,162 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
31 October 2008 | Delivered on: 4 November 2008 Persons entitled: Norwich and Peterborough Building Society Classification: Deed of floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge over all its undertaking and all its property and rights see image for full details. Outstanding |
---|---|
31 October 2008 | Delivered on: 4 November 2008 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage 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: The freehold property known as land at the rear of 5 daisy road, london. Outstanding |
29 June 2023 | Micro company accounts made up to 30 April 2023 (2 pages) |
---|---|
8 June 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
15 July 2022 | Micro company accounts made up to 30 April 2022 (2 pages) |
29 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
9 June 2021 | Micro company accounts made up to 30 April 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
23 July 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
3 October 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
10 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
12 April 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
18 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption full accounts made up to 30 April 2016 (4 pages) |
28 February 2017 | Total exemption full accounts made up to 30 April 2016 (4 pages) |
26 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 August 2014 | Termination of appointment of Kevin Badcock as a secretary on 11 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Kevin Badcock as a secretary on 11 August 2014 (1 page) |
1 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Appointment of Ms Elizabeth Zitzow as a director (2 pages) |
31 January 2011 | Appointment of Ms Elizabeth Zitzow as a director (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 January 2011 | Termination of appointment of John Summers as a director (1 page) |
29 January 2011 | Termination of appointment of John Summers as a director (1 page) |
29 January 2011 | Registered office address changed from 1 Adam Business Centre Henson Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8PX on 29 January 2011 (1 page) |
29 January 2011 | Registered office address changed from 1 Adam Business Centre Henson Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8PX on 29 January 2011 (1 page) |
21 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 September 2009 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
8 September 2009 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
14 August 2009 | Director appointed mr john summers (1 page) |
14 August 2009 | Appointment terminated director elizabeth zitzow (1 page) |
14 August 2009 | Director appointed mr john summers (1 page) |
14 August 2009 | Appointment terminated director elizabeth zitzow (1 page) |
21 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 October 2008 | Secretary appointed mr kevin badcock (1 page) |
3 October 2008 | Appointment terminated secretary john summers (1 page) |
3 October 2008 | Secretary appointed mr kevin badcock (1 page) |
3 October 2008 | Appointment terminated secretary john summers (1 page) |
29 July 2008 | Director appointed ms elizabeth zitzow (1 page) |
29 July 2008 | Director appointed ms elizabeth zitzow (1 page) |
28 July 2008 | Appointment terminated director kevin badcock (1 page) |
28 July 2008 | Appointment terminated director kevin badcock (1 page) |
19 May 2008 | Incorporation (18 pages) |
19 May 2008 | Incorporation (18 pages) |