Ilford
Essex
IG2 6EW
Director Name | Mr John Donovan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Calshot Avenue Chafford Hundred Grays Essex RM16 6NS |
Secretary Name | Mrs Lorraine Donovan |
---|---|
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Calshot Avenue Chafford Hundred Grays Essex RM16 6NS |
Website | engravingworldltd.com |
---|---|
Telephone | 01708 868886 |
Telephone region | Romford |
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
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 |
50 at £1 | John Donovan 50.00% Ordinary |
---|---|
50 at £1 | Jonathan David Mylam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,836 |
Cash | £3,076 |
Current Liabilities | £18,147 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
16 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
4 March 2020 | Cessation of John Donovan as a person with significant control on 21 February 2020 (1 page) |
4 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
4 March 2020 | Notification of Jonathan Mylam as a person with significant control on 21 February 2020 (2 pages) |
1 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
1 April 2019 | Termination of appointment of Lorraine Donovan as a secretary on 31 March 2019 (1 page) |
1 April 2019 | Termination of appointment of John Donovan as a director on 31 March 2019 (1 page) |
18 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
4 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
7 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
13 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
10 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 September 2015 | Director's details changed for Mr Jonathan David Mylam on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Jonathan David Mylam on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Jonathan David Mylam on 2 September 2015 (2 pages) |
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
4 April 2011 | Director's details changed for Mr Jonathan Mylam on 4 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Jonathan Mylam on 4 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Jonathan Mylam on 4 April 2011 (2 pages) |
4 March 2011 | Incorporation
|
4 March 2011 | Incorporation
|
4 March 2011 | Incorporation
|