Aylmer Road
London
N2 0AT
Director Name | Mr Raj Rupal |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fernhall Drive Ilford IG4 5BW |
Secretary Name | Mrs Ambal Ferguson |
---|---|
Status | Resigned |
Appointed | 08 January 2012(3 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 March 2012) |
Role | Company Director |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Registered Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
18 at £1 | Fenton Ferguson 90.00% Ordinary |
---|---|
1 at £1 | Ambal Ferguson 5.00% Ordinary |
1 at £1 | Dylan Ferguson 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £724 |
Cash | £3,296 |
Current Liabilities | £16,091 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (10 months from now) |
9 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
13 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
11 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
5 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
5 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
16 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
8 February 2018 | Amended total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 October 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
25 October 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
15 August 2017 | Registered office address changed from 2 Princes Road Buckhurst Hill Essex IG9 5EG to 21 Aylmer Parade Aylmer Road London N2 0AT on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from 2 Princes Road Buckhurst Hill Essex IG9 5EG to 21 Aylmer Parade Aylmer Road London N2 0AT on 15 August 2017 (1 page) |
30 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
8 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
27 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
30 March 2012 | Termination of appointment of Ambal Ferguson as a secretary (1 page) |
30 March 2012 | Termination of appointment of Ambal Ferguson as a secretary (1 page) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Appointment of Mrs Ambal Ferguson as a secretary (1 page) |
9 January 2012 | Appointment of Mrs Ambal Ferguson as a secretary (1 page) |
9 January 2012 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE England on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE England on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE England on 9 January 2012 (1 page) |
6 January 2012 | Termination of appointment of Raj Rupal as a director (1 page) |
6 January 2012 | Appointment of Mr Fenton Ferguson as a director (2 pages) |
6 January 2012 | Termination of appointment of Raj Rupal as a director (1 page) |
6 January 2012 | Appointment of Mr Fenton Ferguson as a director (2 pages) |
5 January 2012 | Incorporation
|
5 January 2012 | Incorporation
|