Hornchurch
Essex
RM12 6ED
Registered Address | 106 Charter Avenue Ilford Essex IG2 7AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | William Keith Tomlin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,180 |
Cash | £1,095 |
Current Liabilities | £2,105 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
21 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
12 January 2018 | Notification of William Keith Tomlin as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
23 February 2016 | Director's details changed for Mr William Keith Tomlin on 21 August 2015 (2 pages) |
23 February 2016 | Director's details changed for Mr William Keith Tomlin on 21 August 2015 (2 pages) |
23 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
22 January 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
22 January 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
8 January 2013 | Incorporation
|
8 January 2013 | Incorporation
|
8 January 2013 | Incorporation
|