Ilford
Essex
IG1 1LR
Director Name | Miss Ruth Denise Freedman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2009(8 months, 1 week after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Philip David Brandon |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Chauffeur |
Correspondence Address | 7 Brady Avenue Loughton Essex IG10 2JG |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Stephen Henry Lyons |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Chauffeur |
Correspondence Address | 157 Clayhall Avenue Clayhall Ilford Essex IG5 0NZ |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Gary Alan Freedman 80.00% Ordinary A |
---|---|
20 at £1 | Ruth Denise Freedman 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £9,972 |
Cash | £2,219 |
Current Liabilities | £11,505 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 October |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
25 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
20 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
25 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
12 March 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
24 June 2019 | Change of details for Mr. Gary Alan Freedman as a person with significant control on 19 June 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
4 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
13 March 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
26 September 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
26 September 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
28 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
28 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
20 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
5 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
26 May 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
27 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
5 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Change of share class name or designation (2 pages) |
16 December 2009 | Memorandum and Articles of Association (22 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Memorandum and Articles of Association (22 pages) |
16 December 2009 | Change of share class name or designation (2 pages) |
16 December 2009 | Statement of capital following an allotment of shares on 6 November 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 6 November 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 6 November 2009
|
8 December 2009 | Appointment of Mrs Ruth Denise Freedman as a director (2 pages) |
8 December 2009 | Appointment of Mrs Ruth Denise Freedman as a director (2 pages) |
7 December 2009 | Previous accounting period shortened from 28 February 2010 to 31 October 2009 (1 page) |
7 December 2009 | Previous accounting period shortened from 28 February 2010 to 31 October 2009 (1 page) |
10 November 2009 | Appointment of Mr Gary Alan Freedman as a director (3 pages) |
10 November 2009 | Termination of appointment of Stephen Lyons as a director (2 pages) |
10 November 2009 | Termination of appointment of Philip Brandon as a director (2 pages) |
10 November 2009 | Termination of appointment of Philip Brandon as a director (2 pages) |
10 November 2009 | Appointment of Mr Gary Alan Freedman as a director (3 pages) |
10 November 2009 | Termination of appointment of Stephen Lyons as a director (2 pages) |
2 November 2009 | Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE Uk on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE Uk on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE Uk on 2 November 2009 (1 page) |
19 February 2009 | Director appointed philip david brandon (2 pages) |
19 February 2009 | Director appointed philip david brandon (2 pages) |
19 February 2009 | Director appointed stephen henry lyons (2 pages) |
19 February 2009 | Director appointed stephen henry lyons (2 pages) |
17 February 2009 | Appointment terminated director andrew davis (1 page) |
17 February 2009 | Appointment terminated director andrew davis (1 page) |
10 February 2009 | Incorporation (17 pages) |
10 February 2009 | Incorporation (17 pages) |