Ilford
IG2 6HE
Director Name | Mr Vikesh Jhita |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 555-557 Cranbrook Road Ilford IG2 6HE |
Director Name | Mr Priyaraj Nelliyata |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 November 2015(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 October 2020) |
Role | Cook |
Country of Residence | England |
Correspondence Address | 555-557 Cranbrook Road Ilford IG2 6HE |
Website | signature-banqueting.com |
---|---|
Email address | [email protected] |
Telephone | 020 89114635 |
Telephone region | London |
Registered Address | 555-557 Cranbrook Road Ilford IG2 6HE |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
45 at £1 | Prithpal Marway 45.00% Ordinary |
---|---|
35 at £1 | Priyaraj Nelliyata 35.00% Ordinary |
20 at £1 | Vikesh Jhita 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,725 |
Cash | £45,403 |
Current Liabilities | £88,928 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
7 November 2023 | Confirmation statement made on 30 October 2023 with updates (5 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
14 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 November 2021 | Confirmation statement made on 30 October 2021 with updates (5 pages) |
22 November 2021 | Change of details for Mr Prithpal Marway as a person with significant control on 22 November 2021 (2 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 October 2020 | Cessation of Priyaraj Nelliyata as a person with significant control on 29 October 2020 (1 page) |
30 October 2020 | Termination of appointment of Vikesh Jhita as a director on 29 October 2020 (1 page) |
30 October 2020 | Termination of appointment of Priyaraj Nelliyata as a director on 29 October 2020 (1 page) |
30 October 2020 | Registered office address changed from 300-310 High Road Ilford Essex IG1 1QW to 555-557 Cranbrook Road Ilford IG2 6HE on 30 October 2020 (1 page) |
30 October 2020 | Confirmation statement made on 30 October 2020 with updates (5 pages) |
20 January 2020 | Confirmation statement made on 6 November 2019 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 November 2018 | Confirmation statement made on 6 November 2018 with updates (5 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 November 2017 | Confirmation statement made on 6 November 2017 with updates (5 pages) |
21 November 2017 | Confirmation statement made on 6 November 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 November 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
22 November 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
8 February 2016 | Director's details changed for Mr Prithpal Marway on 8 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Mr Vikesh Jhita on 8 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Mr Vikesh Jhita on 8 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Mr Prithpal Marway on 8 February 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
7 November 2015 | Appointment of Mr Priyaraj Nelliyata as a director on 6 November 2015 (2 pages) |
7 November 2015 | Appointment of Mr Priyaraj Nelliyata as a director on 6 November 2015 (2 pages) |
16 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
31 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
1 March 2011 | Incorporation
|
1 March 2011 | Incorporation
|