Ilford
Essex
IG1 1XR
Telephone | 020 84789761 |
---|---|
Telephone region | London |
Registered Address | 227 Green Lane Ilford Essex IG1 1XR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£18,976 |
Cash | £9,160 |
Current Liabilities | £175,607 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
15 April 2013 | Delivered on: 18 April 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
1 February 2024 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
6 March 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
2 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
8 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
11 May 2022 | Compulsory strike-off action has been suspended (1 page) |
3 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
31 May 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
9 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
24 September 2020 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
7 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
20 March 2020 | Compulsory strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
31 March 2019 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2019 | Compulsory strike-off action has been suspended (1 page) |
20 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
24 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
24 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2013 | Registration of charge 075280350001 (31 pages) |
18 April 2013 | Registration of charge 075280350001 (31 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
7 November 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
31 May 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
14 February 2011 | Incorporation
|
14 February 2011 | Incorporation
|