15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director Name | Mr Keith Patrick Reid |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2019(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 09 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Recoverey House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
Director Name | Mr Dean Brown |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ |
Director Name | Mr Keith Patrick Reid |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ |
Director Name | Miss Hannah Mary Pierce |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(4 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 24 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ |
Director Name | Mr Stuart Dudley Trood |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 July 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 29-35 Lexington Street London W1F 9AH |
Registered Address | Recoverey House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
100 at £1 | Silva Advisors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£84,199 |
Cash | £108,298 |
Current Liabilities | £328,797 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 June 2012 | Delivered on: 30 June 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
7 December 2017 | Registered office address changed from 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ to 15 Bunhill Row London EC1Y 8LP on 7 December 2017 (1 page) |
---|---|
8 September 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
12 August 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
10 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
31 July 2015 | Termination of appointment of Dean Brown as a director on 14 July 2015 (1 page) |
31 July 2015 | Director's details changed for Miss Hannah Mary Pierce on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Miss Hannah Mary Pierce as a director on 14 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Keith Patrick Reid as a director on 14 July 2015 (1 page) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Incorporation (27 pages) |