Ilford
IG1 1XG
Director Name | Mrs Juliet Chowdhry |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 18 July 2022(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Green Lane Green Lane Ilford IG1 1XG |
Director Name | Mr Wilson Chowdhry |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Mrs Juliet Sumeera Chowdhry |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Green Lane Ilford IG1 1XG |
Director Name | Ms Lubna Mahmood |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | HR |
Country of Residence | United Kingdom |
Correspondence Address | 57 Green Lane Ilford IG1 1XG |
Director Name | Miss Hannah Chowdhry |
---|---|
Date of Birth | January 2004 (Born 20 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2022(10 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 15 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Green Lane Green Lane Ilford IG1 1XG |
Registered Address | 205 South Street South Street Romford RM1 1QX |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Juliet Chowdhry 66.67% Ordinary |
---|---|
1 at £1 | Lubna Mahmood 33.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (7 months, 3 weeks from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
12 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
20 September 2023 | Registered office address changed from 57 Green Lane Ilford IG1 1XG England to 205 South Street South Street Romford RM1 1QX on 20 September 2023 (1 page) |
3 January 2023 | Director's details changed for Mr Shafiq Ur-Rehman Wilson Chowdhry on 3 January 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
3 January 2023 | Notification of Shafiq-Ur-Rehman Wilson Chowdhry as a person with significant control on 15 April 2016 (2 pages) |
6 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
27 October 2022 | Cessation of Shafiq Ur-Rehman Wilson Chowdhry as a person with significant control on 10 October 2022 (1 page) |
25 October 2022 | Termination of appointment of Hannah Chowdhry as a director on 15 October 2022 (1 page) |
20 October 2022 | Change of details for Mr Shafiq-Ur-Rehman Wilson Chowdhry as a person with significant control on 16 July 2020 (2 pages) |
18 October 2022 | Notification of Shafiq Ur Rehman Wilson Chowdhry as a person with significant control on 6 April 2016 (2 pages) |
18 July 2022 | Appointment of Mrs Juliet Chowdhry as a director on 18 July 2022 (2 pages) |
18 July 2022 | Appointment of Miss Hannah Chowdhry as a director on 18 July 2022 (2 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
19 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
16 December 2020 | Notification of Shafiq-Ur-Rehman Wilson Chowdhry as a person with significant control on 16 July 2020 (2 pages) |
12 December 2020 | Cessation of Juliet Chowdhry as a person with significant control on 10 December 2020 (1 page) |
24 November 2020 | Director's details changed for Mr Wilson Chowdhry on 11 June 2018 (2 pages) |
18 November 2020 | Change of details for Mrs Juliet Sumeera Chowdhry as a person with significant control on 16 September 2020 (2 pages) |
18 November 2020 | Change of details for Mr Wilson Chowdhry as a person with significant control on 18 November 2020 (2 pages) |
17 November 2020 | Termination of appointment of Lubna Mahmood as a director on 16 July 2020 (1 page) |
17 November 2020 | Termination of appointment of Juliet Sumeera Chowdhry as a director on 16 July 2020 (1 page) |
17 November 2020 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to 57 Green Lane Ilford IG1 1XG on 17 November 2020 (1 page) |
27 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
13 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
16 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
6 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 June 2013 | Appointment of Mr Wilson Chowdhry as a director (2 pages) |
7 June 2013 | Appointment of Mr Wilson Chowdhry as a director (2 pages) |
28 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Termination of appointment of Wilson Chowdhry as a director (1 page) |
14 May 2013 | Termination of appointment of Wilson Chowdhry as a director (1 page) |
16 October 2012 | Registered office address changed from 71 Sunnyside Road Ilford Essex IG1 1HX United Kingdom on 16 October 2012 (2 pages) |
16 October 2012 | Registered office address changed from 71 Sunnyside Road Ilford Essex IG1 1HX United Kingdom on 16 October 2012 (2 pages) |
15 March 2012 | Incorporation
|
15 March 2012 | Incorporation
|