39 Goodmayes Road
Ilford
Essex
IG3 9NR
Director Name | Mr Clive Reginald Simpson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2016(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 01 December 2020) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR |
Director Name | Mr Raymond Harris |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2016(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 01 December 2020) |
Role | Activities & Events Organiser |
Country of Residence | England |
Correspondence Address | 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR |
Director Name | Mrs Patricia Anne Moxey |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2019(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 December 2020) |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR |
Director Name | Mr David Hogg |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Hoggs Fitness & First Aid |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR |
Director Name | Mr Austin Gendler |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2012(2 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 22 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR |
Registered Address | 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
1 at £1 | David Hogg 50.00% Ordinary |
---|---|
1 at £1 | Patricia Moxey 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,290 |
Gross Profit | £3,115 |
Net Worth | -£14,420 |
Cash | £2,123 |
Current Liabilities | £17,237 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
30 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
---|---|
21 November 2016 | Total exemption full accounts made up to 30 April 2016 (12 pages) |
20 May 2016 | Termination of appointment of Austin Gendler as a director on 22 April 2016 (2 pages) |
6 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
17 February 2016 | Appointment of Mr Raymond Harris as a director on 12 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Clive Reginald Simpson as a director on 12 February 2016 (2 pages) |
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
27 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
11 December 2014 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
5 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
4 December 2013 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
8 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption full accounts made up to 30 April 2012 (15 pages) |
24 August 2012 | Appointment of Mr Austin Gendler as a director (2 pages) |
18 June 2012 | Director's details changed for David Hogg on 30 April 2011 (2 pages) |
18 June 2012 | Secretary's details changed for Mrs Patricia Moxey on 30 April 2011 (1 page) |
18 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 9 February 2012 (1 page) |
7 February 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
10 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for David Hogg on 29 April 2010 (2 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from chase house greensted road ongar essex CM5 9LA (1 page) |
29 April 2009 | Incorporation of a Community Interest Company (37 pages) |