Redbridge
Ilford
Essex
IG4 5BW
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mr Savinderjit Singh Kalsi |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crown House 227 Aldborough Road South Ilford Essex IG3 8HZ |
Director Name | Mr Satinder Singh Shukla |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Aldborough Road South Seven Kings Ilford Essex IG3 8HA |
Secretary Name | Mr Raj Rupal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fernhall Drive Redbridge Ilford Essex IG4 5BW |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 30 Fernhall Drive Ilford Essex IG4 5BW |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
462 at £1 | Anita Rupal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£73,840 |
Cash | £12,562 |
Current Liabilities | £7,250 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
27 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
25 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
18 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
27 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
22 May 2021 | Micro company accounts made up to 28 March 2020 (3 pages) |
30 March 2021 | Current accounting period extended from 28 March 2021 to 30 June 2021 (1 page) |
28 March 2021 | Current accounting period shortened from 29 March 2020 to 28 March 2020 (1 page) |
4 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
16 May 2020 | Micro company accounts made up to 29 March 2019 (2 pages) |
28 March 2020 | Termination of appointment of Raj Rupal as a secretary on 25 March 2020 (1 page) |
28 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 March 2019 (1 page) |
17 August 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
17 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
6 August 2018 | Notification of Anita Rupal as a person with significant control on 7 August 2017 (2 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
26 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-14
|
14 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-14
|
13 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
22 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 January 2012 | Company name changed create enterprises (1) LIMITED\certificate issued on 12/01/12
|
12 January 2012 | Company name changed create enterprises (1) LIMITED\certificate issued on 12/01/12
|
4 January 2012 | Resolutions
|
4 January 2012 | Resolutions
|
1 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Termination of appointment of Savinderjit Kalsi as a director (1 page) |
25 July 2011 | Termination of appointment of Savinderjit Kalsi as a director (1 page) |
23 July 2011 | Termination of appointment of Savinderjit Kalsi as a director (1 page) |
23 July 2011 | Termination of appointment of Satinder Shukla as a director (1 page) |
23 July 2011 | Termination of appointment of Satinder Shukla as a director (1 page) |
23 July 2011 | Termination of appointment of Savinderjit Kalsi as a director (1 page) |
23 July 2011 | Registered office address changed from 142 Aldborough Road South Ilford Essex IG3 8HA on 23 July 2011 (1 page) |
23 July 2011 | Registered office address changed from 142 Aldborough Road South Ilford Essex IG3 8HA on 23 July 2011 (1 page) |
13 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
29 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
12 August 2009 | Memorandum and Articles of Association (5 pages) |
12 August 2009 | Memorandum and Articles of Association (5 pages) |
7 August 2009 | Company name changed eastleigh LIMITED\certificate issued on 08/08/09 (2 pages) |
7 August 2009 | Company name changed eastleigh LIMITED\certificate issued on 08/08/09 (2 pages) |
17 July 2009 | Director appointed savinderjit singh kalsi (2 pages) |
17 July 2009 | Director appointed satinder singh shukla (2 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 26 downshall avenue ilford essex IG3 8NB (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 26 downshall avenue ilford essex IG3 8NB (1 page) |
17 July 2009 | Director appointed satinder singh shukla (2 pages) |
17 July 2009 | Director appointed savinderjit singh kalsi (2 pages) |
1 July 2009 | Ad 25/06/09\gbp si 97@1=97\gbp ic 2/99\ (2 pages) |
1 July 2009 | Secretary appointed raj rupal (2 pages) |
1 July 2009 | Secretary appointed raj rupal (2 pages) |
1 July 2009 | Director appointed raj rupal (2 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from 30 fernhall drive ilford IG4 5BW (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from 30 fernhall drive ilford IG4 5BW (1 page) |
1 July 2009 | Director appointed raj rupal (2 pages) |
1 July 2009 | Ad 25/06/09\gbp si 97@1=97\gbp ic 2/99\ (2 pages) |
26 June 2009 | Appointment terminated director aderyn hurworth (1 page) |
26 June 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
26 June 2009 | Appointment terminated director aderyn hurworth (1 page) |
26 June 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
25 June 2009 | Incorporation (6 pages) |
25 June 2009 | Incorporation (6 pages) |