Ilford
Essex
IG4 5BW
Secretary Name | Mr Raj Rupal |
---|---|
Status | Current |
Appointed | 02 October 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 30 Fernhall Drive Ilford Essex IG4 5BW |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 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 | 08 August 2009(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 July 2011) |
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 | 02 October 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Aldborough Road South Ilford Essex IG3 8HA |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 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 |
13 at £1 | Anita Rupal 72.22% Ordinary |
---|---|
5 at £1 | Raj Rupal 27.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £314,753 |
Cash | £294,415 |
Current Liabilities | £60,400 |
Latest Accounts | 26 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 26 September |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
28 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
---|---|
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 May 2016 | Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page) |
26 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
21 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Termination of appointment of Satinder Shukla as a director (1 page) |
20 July 2011 | Termination of appointment of Savinderjit Kalsi as a director (1 page) |
6 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
6 March 2011 | Appointment of Mr Satinder Singh Shukla as a director (2 pages) |
6 March 2011 | Appointment of Mr Raj Rupal as a secretary (1 page) |
5 March 2011 | Appointment of Mr Raj Rupal as a director (2 pages) |
3 October 2010 | Registered office address changed from 30 Fernhall Drive Iiford IG4 5BW on 3 October 2010 (1 page) |
3 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
3 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
3 October 2010 | Registered office address changed from 30 Fernhall Drive Iiford IG4 5BW on 3 October 2010 (1 page) |
15 September 2009 | Director appointed savinderjit singh kalsi (2 pages) |
10 August 2009 | Appointment terminated director aderyn hurworth (1 page) |
10 August 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
7 August 2009 | Incorporation (6 pages) |