Ilford
Essex
IG2 7AD
Director Name | Mr John Windle |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Charter Avenue Ilford Essex IG2 7AD |
Registered Address | 106 Charter Avenue Ilford Essex IG2 7AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Elizabeth Ann Windle 50.00% Ordinary |
---|---|
50 at £1 | John Windle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,973 |
Cash | £2,741 |
Current Liabilities | £177,860 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 1 week from now) |
19 December 2014 | Delivered on: 20 December 2014 Persons entitled: Diana Elizabeth Marshall Classification: A registered charge Particulars: F/H land and buildings known as land to the rear of 28 queen street southminster essex. Outstanding |
---|---|
1 June 2011 | Delivered on: 15 June 2011 Persons entitled: Douglas Windle, Jean Louisa Windle Classification: Legal charge Secured details: £170,000.00 due or to become due from the company to the chargee. Particulars: Interest in the land adjacent to the black lion public house t/no EX865529. Outstanding |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
12 October 2020 | Change of details for Mrs Elizabeth Ann Windle as a person with significant control on 22 September 2020 (2 pages) |
12 October 2020 | Change of details for Mr John Windle as a person with significant control on 22 September 2020 (2 pages) |
9 October 2020 | Director's details changed for Mr John Windle on 22 September 2020 (2 pages) |
9 October 2020 | Director's details changed for Mrs Elizabeth Ann Windle on 22 September 2020 (2 pages) |
9 October 2020 | Director's details changed for Mrs Elizabeth Ann Windle on 22 September 2020 (2 pages) |
9 October 2020 | Change of details for Mrs Elizabeth Ann Windle as a person with significant control on 22 September 2020 (2 pages) |
9 October 2020 | Change of details for Mr John Windle as a person with significant control on 22 September 2020 (2 pages) |
9 October 2020 | Director's details changed for Mr John Windle on 22 September 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 March 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
9 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
21 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
21 March 2018 | Change of details for Mrs Elizabeth Ann Windle as a person with significant control on 1 March 2018 (2 pages) |
21 March 2018 | Change of details for Mr John Windle as a person with significant control on 1 March 2018 (2 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
9 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 075583340002 (5 pages) |
9 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 075583340002 (5 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
20 December 2014 | Registration of charge 075583340002, created on 19 December 2014 (7 pages) |
20 December 2014 | Registration of charge 075583340002, created on 19 December 2014 (7 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 March 2011 | Incorporation
|
9 March 2011 | Incorporation
|
9 March 2011 | Incorporation
|