Ilford
IG6 1HU
Director Name | Mr Aidan Anthony O'Connor |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 732 Cranbrook Road Ilford IG6 1HU |
Website | www.cranbrookbasements.com |
---|---|
Telephone | 020 71481732 |
Telephone region | London |
Registered Address | Cranbrook Road Ilford IG6 1HU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Aldborough |
Built Up Area | Greater London |
50 at £1 | Aidan O'connor 50.00% Ordinary |
---|---|
50 at £1 | Kevin Anthony Gerard O'connor 50.00% Ordinary |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
11 December 2013 | Delivered on: 13 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: L/H k/a 730/732 cranbrook road ilford essex. Notification of addition to or amendment of charge. Outstanding |
---|
25 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
---|---|
12 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
18 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
8 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
7 July 2017 | Notification of Kevin Anthony Gerard O'connor as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Aidan O'connor as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Aidan O'connor as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Kevin Anthony Gerard O'connor as a person with significant control on 6 April 2016 (2 pages) |
12 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
12 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
19 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
19 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
22 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
22 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
10 January 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
10 January 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
13 December 2013 | Registration of charge 073085020001 (10 pages) |
13 December 2013 | Registration of charge 073085020001 (10 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
5 February 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
13 March 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
22 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages) |
22 February 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages) |
22 July 2010 | Change of name notice (2 pages) |
22 July 2010 | Company name changed cranbrook basements LIMITED\certificate issued on 22/07/10
|
22 July 2010 | Company name changed cranbrook basements LIMITED\certificate issued on 22/07/10
|
22 July 2010 | Change of name notice (2 pages) |
8 July 2010 | Incorporation (23 pages) |
8 July 2010 | Incorporation (23 pages) |