Ilford
Essex
IG1 4TG
Secretary Name | Mrs Nichola Jayne Edmeades |
---|---|
Status | Resigned |
Appointed | 14 June 2012(1 week after company formation) |
Appointment Duration | 8 years, 12 months (resigned 08 June 2021) |
Role | Company Director |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Registered Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Christopher John Edmeades 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£579 |
Cash | £3,200 |
Current Liabilities | £4,129 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
---|---|
4 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
11 July 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
6 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 August 2015 | Current accounting period extended from 30 June 2015 to 31 August 2015 (1 page) |
24 August 2015 | Current accounting period extended from 30 June 2015 to 31 August 2015 (1 page) |
15 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 September 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
18 September 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
18 September 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
10 September 2013 | Director's details changed for Mr Christopher John Edmeades on 29 January 2013 (2 pages) |
10 September 2013 | Secretary's details changed for Mrs Nichola Jayne Edmeades on 29 January 2013 (2 pages) |
10 September 2013 | Secretary's details changed for Mrs Nichola Jayne Edmeades on 29 January 2013 (2 pages) |
10 September 2013 | Director's details changed for Mr Christopher John Edmeades on 29 January 2013 (2 pages) |
10 September 2013 | Registered office address changed from 19 Braganza Way Chelmsford Essex CM1 6AP England on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from 19 Braganza Way Chelmsford Essex CM1 6AP England on 10 September 2013 (1 page) |
13 June 2013 | Registered office address changed from Sjd Accountancy Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from Sjd Accountancy Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom on 13 June 2013 (1 page) |
25 June 2012 | Appointment of Mrs Nichola Jayne Edmeades as a secretary (2 pages) |
25 June 2012 | Appointment of Mrs Nichola Jayne Edmeades as a secretary (2 pages) |
7 June 2012 | Incorporation
|
7 June 2012 | Incorporation
|
7 June 2012 | Incorporation
|