Hornchurch
Essex
RM11 3AT
Director Name | Mr Julius Ibello |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 February 2009(2 days after company formation) |
Appointment Duration | Resigned same day (resigned 12 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Dunster Crescent Hornchurch Essex RM11 3QD |
Secretary Name | Frederick Chow |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 12 February 2009(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 2010) |
Role | Accountant |
Correspondence Address | 21 Ashmans Row South Woodham Ferrers Chelmsford Essex CM3 5GD |
Registered Address | 79 Wingletye Lane Hornchurch Essex RM11 3AT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Julius Ibello 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,474 |
Cash | £64,461 |
Current Liabilities | £13,043 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
19 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
13 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
21 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
11 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
17 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
8 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
24 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
15 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
22 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 February 2012 | Director's details changed for Mr Julius Ibello on 17 February 2012 (2 pages) |
17 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Director's details changed for Mr Julius Ibello on 17 February 2012 (2 pages) |
17 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 August 2011 | Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 9 August 2011 (1 page) |
16 February 2011 | Termination of appointment of Julius Ibello as a director (1 page) |
16 February 2011 | Termination of appointment of Julius Ibello as a director (1 page) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 April 2010 | Registered office address changed from 39 Dunster Crescent Hornchurch Essex RM11 3QD on 19 April 2010 (2 pages) |
19 April 2010 | Registered office address changed from 39 Dunster Crescent Hornchurch Essex RM11 3QD on 19 April 2010 (2 pages) |
8 April 2010 | Termination of appointment of Frederick Chow as a secretary (2 pages) |
8 April 2010 | Termination of appointment of Frederick Chow as a secretary (2 pages) |
8 April 2010 | Termination of appointment of Frederick Chow as a secretary (2 pages) |
8 April 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
8 April 2010 | Termination of appointment of Frederick Chow as a secretary (2 pages) |
8 April 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
26 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (14 pages) |
26 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (14 pages) |
5 March 2009 | Director appointed julius ibello (2 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 21 ashmans row south woodham ferrers essex CM3 5GD united kingdom (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 21 ashmans row south woodham ferrers essex CM3 5GD united kingdom (1 page) |
5 March 2009 | Secretary appointed frederick chow (2 pages) |
5 March 2009 | Ad 12/02/09-12/02/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
5 March 2009 | Ad 12/02/09-12/02/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
5 March 2009 | Secretary appointed frederick chow (2 pages) |
5 March 2009 | Director appointed julius ibello (2 pages) |
10 February 2009 | Incorporation (9 pages) |
10 February 2009 | Incorporation (9 pages) |