Ilford
Essex
IG2 6LR
Secretary Name | Mrs Resha Sharma |
---|---|
Status | Current |
Appointed | 04 May 2012(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | 383 Eastern Avemue Ilford Essex IG2 6LR |
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Director Name | Mr Deepak Shamdas |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton House, 80-88 Collingdon Street Luton Bedfordshire LU1 1RX |
Secretary Name | Mrs Resha Sharma |
---|---|
Status | Resigned |
Appointed | 25 April 2012(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2015) |
Role | Company Director |
Correspondence Address | 383 Eastern Avemue Ilford Essex IG2 6LR |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | Finance House 383 Eastern Avemue Ilford Essex IG2 6LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
100 at £0.01 | Rakesh Sharma 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £72,790 |
Net Worth | £3,146 |
Cash | £7,294 |
Current Liabilities | £5,448 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 21 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (4 months, 1 week from now) |
4 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
21 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
7 August 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
12 January 2016 | Termination of appointment of Resha Sharma as a secretary on 1 August 2015 (1 page) |
12 January 2016 | Termination of appointment of Resha Sharma as a secretary on 1 August 2015 (1 page) |
16 October 2015 | Total exemption small company accounts made up to 30 June 2015 (11 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 June 2015 (11 pages) |
29 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
2 October 2014 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
2 October 2014 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
13 September 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
13 September 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
2 September 2013 | Company name changed fullbrook training services LIMITED\certificate issued on 02/09/13
|
2 September 2013 | Company name changed fullbrook training services LIMITED\certificate issued on 02/09/13
|
1 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
5 October 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
3 August 2012 | Appointment of Mrs Resha Sharma as a secretary (1 page) |
3 August 2012 | Appointment of Mrs Resha Sharma as a secretary (1 page) |
26 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Appointment of Mrs Resha Sharma as a secretary (1 page) |
8 May 2012 | Appointment of Mrs Resha Sharma as a secretary (1 page) |
4 May 2012 | Registered office address changed from 26 Westerdale Drive Frimley Camberley Surrey GU16 9RB United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 26 Westerdale Drive Frimley Camberley Surrey GU16 9RB United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 26 Westerdale Drive Frimley Camberley Surrey GU16 9RB United Kingdom on 4 May 2012 (1 page) |
9 March 2012 | Termination of appointment of Deepak Shamdas as a director (1 page) |
9 March 2012 | Registered office address changed from Hamilton House, 80-88 Collingdon Street Luton Bedfordshire LU1 1RX on 9 March 2012 (1 page) |
9 March 2012 | Appointment of Mr Rakesh Kumar Sharma as a director (2 pages) |
9 March 2012 | Registered office address changed from Hamilton House, 80-88 Collingdon Street Luton Bedfordshire LU1 1RX on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from Hamilton House, 80-88 Collingdon Street Luton Bedfordshire LU1 1RX on 9 March 2012 (1 page) |
9 March 2012 | Termination of appointment of Deepak Shamdas as a director (1 page) |
9 March 2012 | Appointment of Mr Rakesh Kumar Sharma as a director (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
27 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (3 pages) |
17 December 2009 | Appointment of Mr Deepak Shamdas as a director (2 pages) |
17 December 2009 | Appointment of Mr Deepak Shamdas as a director (2 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
11 June 2009 | Appointment terminated director vikki steward (1 page) |
11 June 2009 | Appointment terminated director vikki steward (1 page) |
10 June 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
10 June 2009 | Incorporation (14 pages) |
10 June 2009 | Incorporation (14 pages) |
10 June 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |