Ilford
Essex
IG1 4TG
Director Name | Mrs Vera Anne Walters |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2014(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Body Shop Repairer |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Director Name | Michael Apps |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Telephone | 01273 501335 |
---|---|
Telephone region | Brighton |
Registered Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
91.5k at £1 | Stephen Walters 50.00% Preference |
---|---|
91.5k at £1 | Vera Walters 50.00% Preference |
1 at £1 | Vera Walters 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,853 |
Cash | £32,053 |
Current Liabilities | £137,239 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
22 June 2023 | Statement of capital on 24 April 2023
|
7 June 2023 | Confirmation statement made on 4 May 2023 with updates (5 pages) |
24 August 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with updates (5 pages) |
23 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
21 May 2021 | Statement of capital on 24 April 2021
|
5 May 2021 | Confirmation statement made on 5 May 2021 with updates (5 pages) |
27 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
26 May 2020 | Statement of capital on 24 April 2020
|
6 May 2020 | Confirmation statement made on 6 May 2020 with updates (5 pages) |
13 November 2019 | Statement of capital on 7 May 2019
|
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
13 May 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
8 June 2018 | Statement of capital on 9 May 2018
|
30 May 2018 | Statement of capital on 5 April 2018
|
9 May 2018 | Confirmation statement made on 6 May 2018 with updates (5 pages) |
5 July 2017 | Statement of capital on 17 May 2017
|
5 July 2017 | Statement of capital on 17 May 2017
|
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
29 November 2016 | Statement of capital on 31 March 2016
|
29 November 2016 | Statement of capital on 31 March 2016
|
4 November 2016 | Statement of capital on 13 May 2016
|
4 November 2016 | Statement of capital on 13 May 2016
|
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 May 2015 | Termination of appointment of Michael Apps as a director on 6 June 2014 (2 pages) |
30 May 2015 | Termination of appointment of Michael Apps as a director on 6 June 2014 (2 pages) |
30 May 2015 | Termination of appointment of Michael Apps as a director on 6 June 2014 (2 pages) |
19 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Termination of appointment of Michael Apps as a director on 6 June 2014 (1 page) |
19 May 2015 | Termination of appointment of Michael Apps as a director on 6 June 2014 (1 page) |
19 May 2015 | Termination of appointment of Michael Apps as a director on 6 June 2014 (1 page) |
19 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
26 November 2014 | Appointment of Stephen John Walters as a director on 6 June 2014 (3 pages) |
26 November 2014 | Appointment of Vera Anne Walters as a director on 6 June 2014 (3 pages) |
26 November 2014 | Appointment of Vera Anne Walters as a director on 6 June 2014 (3 pages) |
26 November 2014 | Appointment of Vera Anne Walters as a director on 6 June 2014 (3 pages) |
26 November 2014 | Appointment of Stephen John Walters as a director on 6 June 2014 (3 pages) |
26 November 2014 | Appointment of Stephen John Walters as a director on 6 June 2014 (3 pages) |
19 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG England on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG England on 19 May 2014 (1 page) |
19 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 May 2014 | Current accounting period shortened from 30 September 2013 to 31 December 2012 (1 page) |
6 May 2014 | Current accounting period shortened from 30 September 2013 to 31 December 2012 (1 page) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 January 2014 | Statement of capital on 11 December 2013
|
16 January 2014 | Statement of capital on 11 December 2013
|
17 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Statement of capital on 22 March 2013
|
9 April 2013 | Statement of capital on 22 March 2013
|
15 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Statement of capital on 31 March 2012
|
23 May 2012 | Statement of capital on 31 March 2012
|
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 November 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
30 November 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
29 November 2011 | Current accounting period shortened from 30 June 2011 to 30 September 2010 (1 page) |
29 November 2011 | Current accounting period shortened from 30 June 2011 to 30 September 2010 (1 page) |
21 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
17 June 2011 | Resolutions
|
17 June 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
17 June 2011 | Resolutions
|
29 May 2010 | Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
29 May 2010 | Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
27 May 2010 | Appointment of Michael Apps as a director (3 pages) |
27 May 2010 | Termination of appointment of Ian Saunders as a director (2 pages) |
27 May 2010 | Termination of appointment of Ian Saunders as a director (2 pages) |
27 May 2010 | Appointment of Michael Apps as a director (3 pages) |
6 May 2010 | Incorporation
|
6 May 2010 | Incorporation
|
6 May 2010 | Incorporation
|