Ilford
Essex
IG2 7AD
Director Name | Mr Jeremy Douglas Rowe |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(same day as company formation) |
Role | Educator |
Country of Residence | England |
Correspondence Address | 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH |
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 | Lynn Hannay 50.00% Ordinary A |
---|---|
100 at £1 | Lynn Hannay 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£12 |
Cash | £12,653 |
Current Liabilities | £13,650 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
3 January 2021 | Confirmation statement made on 25 November 2020 with updates (5 pages) |
---|---|
4 December 2020 | Current accounting period shortened from 30 September 2021 to 31 March 2021 (1 page) |
27 November 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
10 December 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
6 December 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
26 February 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
5 December 2018 | Confirmation statement made on 25 November 2018 with updates (4 pages) |
30 November 2017 | Director's details changed for Mrs Lynn Hannay on 19 October 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
30 November 2017 | Director's details changed for Mrs Lynn Hannay on 19 October 2017 (2 pages) |
30 November 2017 | Change of details for Mrs Lynn Hannay as a person with significant control on 19 October 2017 (2 pages) |
30 November 2017 | Change of details for Mrs Lynn Hannay as a person with significant control on 19 October 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
29 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
30 August 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
30 August 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
16 August 2017 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
16 August 2017 | Notification of Lynn Hannay as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
16 August 2017 | Notification of Lynn Hannay as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Lynn Hannay as a person with significant control on 16 August 2017 (2 pages) |
2 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 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 | Director's details changed for Mrs Lynn Hannay on 22 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Mrs Lynn Hannay on 22 July 2016 (2 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) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
12 August 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
12 August 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
18 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Termination of appointment of Jeremy Douglas Rowe as a director on 15 August 2014 (1 page) |
18 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Termination of appointment of Jeremy Douglas Rowe as a director on 15 August 2014 (1 page) |
25 November 2013 | Incorporation Statement of capital on 2013-11-25
|
25 November 2013 | Incorporation Statement of capital on 2013-11-25
|
25 November 2013 | Incorporation Statement of capital on 2013-11-25
|