Ilford
IG1 1BA
Director Name | Mrs Nithya Mary Varghese |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 203 Olympic House 28-42 Clements Road Ilford IG1 1BA |
Director Name | Ms Shani Thomas |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 June 2022(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 203 Olympic House 28-42 Clements Road Ilford IG1 1BA |
Director Name | Mr Olusegun Oladipupo |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Factory Road London E16 2EL |
Director Name | Saju Karumangal Varghese |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chestnut Avenue Forest Gate London E7 0JQ |
Director Name | Ms Abigail Khandaker |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7 Peel House 30 The Downs Altrincham Cheshire WA14 2PX |
Director Name | Mr Takwi Christopher Ngwasiri |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164-166 High Road Ilford Essex |
Director Name | Mr Tinu Thomas |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 August 2013(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164-166 High Road Ilford Essex |
Director Name | Ms Shani Thomas |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 September 2017(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 203 Olympic House 28-42 Clements Road Ilford IG1 1BA |
Secretary Name | Businesslegal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2012(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford WA16 6TX |
Registered Address | Suite 203 Olympic House 28-42 Clements Road Ilford IG1 1BA |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
55 at £1 | Takwi Ngwasiri 55.00% Ordinary |
---|---|
45 at £1 | Tinu Thomas 45.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,504 |
Gross Profit | £6,826 |
Net Worth | -£19 |
Cash | £496 |
Current Liabilities | £359 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
---|---|
31 October 2022 | Change of details for Mrs Nithya Mary Varghese as a person with significant control on 1 October 2022 (2 pages) |
5 October 2022 | Confirmation statement made on 5 October 2022 with updates (4 pages) |
5 October 2022 | Notification of Shani Thomas as a person with significant control on 1 June 2022 (2 pages) |
5 October 2022 | Appointment of Ms Shani Thomas as a director on 1 June 2022 (2 pages) |
4 April 2022 | Appointment of Mrs Nithya Mary Varghese as a director on 4 January 2022 (2 pages) |
4 April 2022 | Termination of appointment of Shani Thomas as a director on 4 January 2022 (1 page) |
4 April 2022 | Cessation of Shani Thomas as a person with significant control on 4 January 2022 (1 page) |
4 April 2022 | Notification of Nithya Mary Varghese as a person with significant control on 4 January 2022 (2 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with updates (4 pages) |
7 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 December 2021 | Registered office address changed from 164-166 High Road Ilford IG1 1LL England to Suite 203 Olympic House 28-42 Clements Road Ilford IG1 1BA on 7 December 2021 (1 page) |
1 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
21 June 2021 | Cessation of Takwi Christopher Ngwasiri as a person with significant control on 1 January 2021 (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 December 2020 | Director's details changed for Ms Shani Thomas on 16 December 2020 (2 pages) |
16 December 2020 | Change of details for Ms Shani Thomas as a person with significant control on 16 December 2020 (2 pages) |
7 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
16 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 March 2019 | Registered office address changed from 164-166 High Road Ilford Essex to 164-166 High Road Ilford IG1 1LL on 11 March 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 October 2017 | Appointment of Ms Shani Thomas as a director on 1 September 2017 (2 pages) |
2 October 2017 | Cessation of Tinu Thomas as a person with significant control on 1 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Tinu Thomas as a director on 1 September 2017 (1 page) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
2 October 2017 | Notification of Shani Thomas as a person with significant control on 1 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Tinu Thomas as a director on 1 September 2017 (1 page) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
2 October 2017 | Notification of Shani Thomas as a person with significant control on 1 September 2017 (2 pages) |
2 October 2017 | Cessation of Tinu Thomas as a person with significant control on 2 October 2017 (1 page) |
2 October 2017 | Appointment of Ms Shani Thomas as a director on 1 September 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
19 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 September 2013 | Termination of appointment of Takwi Ngwasiri as a director (1 page) |
25 September 2013 | Termination of appointment of Takwi Ngwasiri as a director (1 page) |
16 September 2013 | Appointment of Mr Tinu Thomas as a director (2 pages) |
16 September 2013 | Appointment of Mr Tinu Thomas as a director (2 pages) |
23 August 2013 | Termination of appointment of Tinu Thomas as a director (1 page) |
23 August 2013 | Termination of appointment of Tinu Thomas as a director (1 page) |
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Appointment of Mr Takwi Christopher Ngwasiri as a director (2 pages) |
14 August 2013 | Appointment of Mr Takwi Christopher Ngwasiri as a director (2 pages) |
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
21 March 2013 | Termination of appointment of Businesslegal Secretaries Limited as a secretary (1 page) |
21 March 2013 | Registered office address changed from Suite 7 Peel House 30 the Downs Altrincham Cheshire WA14 2PX England on 21 March 2013 (1 page) |
21 March 2013 | Termination of appointment of Businesslegal Secretaries Limited as a secretary (1 page) |
21 March 2013 | Registered office address changed from Suite 7 Peel House 30 the Downs Altrincham Cheshire WA14 2PX England on 21 March 2013 (1 page) |
25 February 2013 | Termination of appointment of Abigail Khandaker as a director (1 page) |
25 February 2013 | Termination of appointment of Abigail Khandaker as a director (1 page) |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Statement of capital following an allotment of shares on 13 April 2012
|
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Statement of capital following an allotment of shares on 13 April 2012
|
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Termination of appointment of Olusegun Oladipupo as a director (1 page) |
28 November 2012 | Termination of appointment of Olusegun Oladipupo as a director (1 page) |
27 November 2012 | Appointment of Mr Tinu Thomas as a director (2 pages) |
27 November 2012 | Appointment of Mr Tinu Thomas as a director (2 pages) |
14 June 2012 | Appointment of Ms Abigail Khandaker as a director (2 pages) |
14 June 2012 | Appointment of Ms Abigail Khandaker as a director (2 pages) |
17 March 2012 | Appointment of Businesslegal Secretaries Limited as a secretary (2 pages) |
17 March 2012 | Termination of appointment of Saju Varghese as a director (1 page) |
17 March 2012 | Appointment of Businesslegal Secretaries Limited as a secretary (2 pages) |
17 March 2012 | Termination of appointment of Saju Varghese as a director (1 page) |
16 March 2012 | Incorporation (23 pages) |
16 March 2012 | Incorporation (23 pages) |