Ilford
Essex
IG2 6EW
Director Name | Mr Bhavinder Tamber |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 17 Chequer Street Wolverhampton Staffordshire WV3 7DI |
Director Name | Mr Jagjeet Singh Kudhail |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2011(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
Director Name | Mr Jayson Dassin Mavanga |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Sales & Marketing |
Country of Residence | England |
Correspondence Address | 320c Holmesdale Road London SE25 6PP |
Secretary Name | Mr Feisal Adams |
---|---|
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Walton Road Harrow Middlesex HA1 4UT |
Secretary Name | Miss Christine Elizabeth Hulme |
---|---|
Status | Resigned |
Appointed | 18 July 2011(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 June 2016) |
Role | Company Director |
Correspondence Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
Telephone | 020 87883331 |
---|---|
Telephone region | London |
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
54 at £1 | Feisal Adams 54.00% Ordinary |
---|---|
30 at £1 | Jagjeet Singh Kudhail 30.00% Ordinary |
16 at £1 | Bhavinder Tamber 16.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
22 May 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
1 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
15 August 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
26 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
12 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
12 June 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
4 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
20 May 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
27 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
8 May 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
15 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
23 September 2017 | Accounts for a dormant company made up to 28 February 2017 (8 pages) |
23 September 2017 | Accounts for a dormant company made up to 28 February 2017 (8 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
28 June 2016 | Termination of appointment of Christine Elizabeth Hulme as a secretary on 28 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Christine Elizabeth Hulme as a secretary on 28 June 2016 (1 page) |
10 June 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
10 June 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
8 June 2016 | Registered office address changed from C/O J Kudhail 50 Bradford Street Walsall West Midlands WS1 3QD to The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from C/O J Kudhail 50 Bradford Street Walsall West Midlands WS1 3QD to The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW on 8 June 2016 (1 page) |
12 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
13 April 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
13 April 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
13 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
29 October 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
29 October 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
11 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
7 November 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
7 November 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
8 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Accounts for a dormant company made up to 28 February 2012 (6 pages) |
21 November 2012 | Accounts for a dormant company made up to 28 February 2012 (6 pages) |
29 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
13 January 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Feisal Adams on 25 October 2011 (2 pages) |
25 October 2011 | Termination of appointment of Feisal Adams as a secretary (1 page) |
25 October 2011 | Appointment of Mr Jagjeet Singh Kudhail as a director (2 pages) |
25 October 2011 | Director's details changed for Mr Feisal Adams on 25 October 2011 (2 pages) |
25 October 2011 | Appointment of Mr Jagjeet Singh Kudhail as a director (2 pages) |
25 October 2011 | Termination of appointment of Feisal Adams as a secretary (1 page) |
16 September 2011 | Registered office address changed from 10 Walton Road Harrow Middlesex HA1 4UT United Kingdom on 16 September 2011 (1 page) |
16 September 2011 | Appointment of Miss Christine Elizabeth Hulme as a secretary (1 page) |
16 September 2011 | Registered office address changed from 10 Walton Road Harrow Middlesex HA1 4UT United Kingdom on 16 September 2011 (1 page) |
16 September 2011 | Appointment of Miss Christine Elizabeth Hulme as a secretary (1 page) |
14 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Termination of appointment of Jayson Mavanga as a director (1 page) |
7 January 2011 | Termination of appointment of Jayson Mavanga as a director (1 page) |
24 February 2010 | Incorporation
|
24 February 2010 | Incorporation
|
24 February 2010 | Incorporation
|