Willesdon
London
NW2 5HA
Director Name | Roger Kenneth Ibbott |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Staverton Road Willesden London NW2 5HA |
Director Name | Koster Investment Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Correspondence Address | Suite 52 42 Triangle West Park Street Bristol Somerset BS8 1ES |
Registered Address | 1 Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
90 at £1 | Roger Ibbott 90.00% Ordinary |
---|---|
10 at £1 | Audley End Pcc 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,076,361 |
Cash | £35,752 |
Current Liabilities | £7,731 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
16 February 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
---|---|
20 May 2020 | Confirmation statement made on 18 May 2020 with updates (5 pages) |
6 April 2020 | Termination of appointment of Koster Investment Management Limited as a director on 1 January 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
17 June 2019 | Confirmation statement made on 18 May 2019 with updates (5 pages) |
19 November 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
21 June 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
21 June 2018 | Notification of Roger Ibbott as a person with significant control on 6 April 2016 (2 pages) |
24 November 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
24 November 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
12 July 2017 | Notification of Roger Ibbott as a person with significant control on 17 May 2017 (2 pages) |
12 July 2017 | Notification of Roger Ibbott as a person with significant control on 17 May 2017 (2 pages) |
12 July 2017 | Notification of Roger Ibbott as a person with significant control on 12 July 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
8 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
16 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
24 March 2014 | Registered office address changed from Suite 52 42 Triangle West Park Street Bristol Somerset BS8 1ES England on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from Suite 52 42 Triangle West Park Street Bristol Somerset BS8 1ES England on 24 March 2014 (1 page) |
20 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 August 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (9 pages) |
7 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (9 pages) |
22 September 2011 | Appointment of Maria Eugenia Faritas Ibbott as a director (3 pages) |
22 September 2011 | Appointment of Maria Eugenia Faritas Ibbott as a director (3 pages) |
18 August 2011 | Termination of appointment of Roger Ibbott as a director (2 pages) |
18 August 2011 | Termination of appointment of Roger Ibbott as a director (2 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 20 June 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 20 June 2011
|
20 April 2011 | Incorporation
|
20 April 2011 | Incorporation
|
20 April 2011 | Incorporation
|