Ilford
Essex
IG2 7BB
Director Name | Mrs Prajakta Amit Sabnis |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 St. Johns Road Ilford Essex IG2 7BB |
Registered Address | 26 St. Johns Road Ilford Essex IG2 7BB |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
1 at £1 | Amit Sabnis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £93,645 |
Cash | £114,713 |
Current Liabilities | £31,976 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
8 October 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
27 May 2020 | Confirmation statement made on 17 May 2020 with updates (4 pages) |
7 May 2020 | Cessation of Prajakta Amit Sabnis as a person with significant control on 6 May 2020 (1 page) |
7 May 2020 | Notification of Amit Sabnis as a person with significant control on 6 May 2020 (2 pages) |
7 May 2020 | Termination of appointment of Prajakta Amit Sabnis as a director on 6 May 2020 (1 page) |
11 March 2020 | Change of details for Mrs Prajakta Amit Sabnis as a person with significant control on 9 March 2020 (2 pages) |
10 March 2020 | Cessation of Amit Sabnis as a person with significant control on 9 March 2020 (1 page) |
16 July 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
24 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
20 July 2018 | Second filing for the appointment of Prajakta Amit Sabnis as a director (6 pages) |
25 June 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
4 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
25 May 2018 | Change of details for Mr Amit Sabnis as a person with significant control on 29 August 2017 (2 pages) |
5 September 2017 | Cessation of Prajakta Sabnis as a person with significant control on 31 August 2017 (1 page) |
5 September 2017 | Director's details changed for Mrs Prajakta Amit Sabnis on 29 August 2017 (2 pages) |
5 September 2017 | Notification of Prajakta Amit Sabnis as a person with significant control on 1 September 2017 (2 pages) |
5 September 2017 | Cessation of Prajakta Sabnis as a person with significant control on 31 August 2017 (1 page) |
5 September 2017 | Notification of Prajakta Amit Sabnis as a person with significant control on 1 September 2017 (2 pages) |
5 September 2017 | Cessation of Prajakta Sabnis as a person with significant control on 5 September 2017 (1 page) |
5 September 2017 | Notification of Prajakta Amit Sabnis as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Director's details changed for Mrs Prajakta Amit Sabnis on 29 August 2017 (2 pages) |
1 September 2017 | Registered office address changed from 158 Memorial Heights Monarch Way Ilford Essex IG2 7HS to 26 st. Johns Road Ilford Essex IG2 7BB on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from 158 Memorial Heights Monarch Way Ilford Essex IG2 7HS to 26 st. Johns Road Ilford Essex IG2 7BB on 1 September 2017 (1 page) |
1 September 2017 | Director's details changed for Mr Amit Sabnis on 29 August 2017 (2 pages) |
1 September 2017 | Director's details changed for Mrs Prajakta Amit Sabnis on 29 August 2017 (2 pages) |
1 September 2017 | Director's details changed for Mrs Prajakta Amit Sabnis on 29 August 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Amit Sabnis on 29 August 2017 (2 pages) |
9 August 2017 | Appointment of Mrs Prajakta Amit Sabnis as a director on 7 August 2017 (2 pages) |
9 August 2017 | Appointment of Mrs Prajakta Amit Sabnis as a director on 7 August 2017
|
20 June 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
20 June 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
13 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
17 June 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
28 August 2014 | Registered office address changed from 92 Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FG to 158 Memorial Heights Monarch Way Ilford Essex IG2 7HS on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 92 Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FG to 158 Memorial Heights Monarch Way Ilford Essex IG2 7HS on 28 August 2014 (1 page) |
28 August 2014 | Director's details changed for Mr Amit Sabnis on 1 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Amit Sabnis on 1 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Amit Sabnis on 1 August 2014 (2 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
31 July 2013 | Director's details changed for Mr Amit Sabnis on 30 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Mr Amit Sabnis on 30 July 2013 (2 pages) |
31 July 2013 | Registered office address changed from 94 Times Square London E1 8GE United Kingdom on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 94 Times Square London E1 8GE United Kingdom on 31 July 2013 (1 page) |
10 July 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
23 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Director's details changed for Mr Amit Sabnis on 15 November 2012 (2 pages) |
15 November 2012 | Registered office address changed from 75 Skyline Plaza Building 80 Commercial Road London E1 1NZ United Kingdom on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from 75 Skyline Plaza Building 80 Commercial Road London E1 1NZ United Kingdom on 15 November 2012 (1 page) |
15 November 2012 | Director's details changed for Mr Amit Sabnis on 15 November 2012 (2 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
17 May 2010 | Incorporation (6 pages) |
17 May 2010 | Incorporation (6 pages) |