Ilford
Essex
IG2 7AD
Website | rebeccagregg.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76294859 |
Telephone region | London |
Registered Address | C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
150 at £1 | Rebecca Louise Ashby-crane 75.00% Ordinary |
---|---|
50 at £1 | Thomas Andrew Ashby-crane 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,261 |
Cash | £23,032 |
Current Liabilities | £38,496 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (8 months, 1 week from now) |
24 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
17 June 2020 | Registered office address changed from 106 Charter Avenue Ilford Essex IG2 7AD England to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 17 June 2020 (1 page) |
27 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
14 January 2020 | Cessation of Thomas Andrew Ashby-Crane as a person with significant control on 1 July 2017 (3 pages) |
2 January 2020 | Confirmation statement made on 19 November 2019 with updates (4 pages) |
12 December 2019 | Cessation of Rebecca Louise Ashby-Crane as a person with significant control on 1 July 2017 (3 pages) |
12 December 2019 | Change of details for Mrs Rebecca Louise Ashby-Crane as a person with significant control on 1 November 2019 (5 pages) |
25 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
20 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
2 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
30 November 2017 | Confirmation statement made on 19 November 2017 with updates (5 pages) |
30 November 2017 | Confirmation statement made on 19 November 2017 with updates (5 pages) |
28 November 2017 | Cessation of Thomas Andrew Ashby-Crane as a person with significant control on 30 June 2017 (1 page) |
28 November 2017 | Cessation of Thomas Andrew Ashby-Crane as a person with significant control on 30 June 2017 (1 page) |
24 August 2017 | Change of details for Mrs Rebecca Louise Ashby-Crane as a person with significant control on 18 May 2017 (2 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 August 2017 | Notification of Thomas Andrew Ashby-Crane as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Change of details for Mr Thomas Andrew Ashby-Crane as a person with significant control on 18 May 2017 (2 pages) |
24 August 2017 | Notification of Thomas Andrew Ashby-Crane as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Notification of Rebecca Louise Ashby-Crane as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Change of details for Mr Thomas Andrew Ashby-Crane as a person with significant control on 18 May 2017 (2 pages) |
24 August 2017 | Change of details for Mrs Rebecca Louise Ashby-Crane as a person with significant control on 18 May 2017 (2 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 August 2017 | Director's details changed for Mrs Rebecca Louise Ashby-Crane on 18 May 2017 (2 pages) |
24 August 2017 | Director's details changed for Mrs Rebecca Louise Ashby-Crane on 18 May 2017 (2 pages) |
24 August 2017 | Notification of Thomas Andrew Ashby-Crane as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Rebecca Louise Ashby-Crane as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Rebecca Louise Ashby-Crane as a person with significant control on 24 August 2017 (2 pages) |
29 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 July 2016 | Director's details changed for Mrs Rebecca Louise Ashby-Crane on 22 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from 5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH England to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
27 July 2016 | Director's details changed for Mrs Rebecca Louise Ashby-Crane on 22 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from 5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH England to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
1 February 2016 | Director's details changed for Mrs Rebecca Louise Ashby-Crane on 21 January 2016 (2 pages) |
1 February 2016 | Registered office address changed from 50 Cowick Street St Thomas Exeter Devon EX4 1AP to 5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH on 1 February 2016 (1 page) |
1 February 2016 | Director's details changed for Mrs Rebecca Louise Ashby-Crane on 21 January 2016 (2 pages) |
1 February 2016 | Registered office address changed from 50 Cowick Street St Thomas Exeter Devon EX4 1AP to 5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH on 1 February 2016 (1 page) |
27 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
9 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
14 December 2010 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
19 November 2010 | Incorporation
|
19 November 2010 | Incorporation
|