Barking
IG11 7BZ
Secretary Name | Mr Allan Katera |
---|---|
Status | Current |
Appointed | 08 March 2024(10 years after company formation) |
Appointment Duration | 3 weeks |
Role | Company Director |
Correspondence Address | 8 Town Quay Wharf Abbey Road Barking IG11 7BZ |
Director Name | Mr Ebrima Jaiteh |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Fortis House 160 London Road Barking IG11 8BB |
Director Name | Mr Allan Katera |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(8 months after company formation) |
Appointment Duration | 4 months (resigned 04 March 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 67 Greenslade Road Barking Essex IG11 9XE |
Director Name | Mr Allan Katera |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 March 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Ripple Road Barking Essex IG11 7NP |
Secretary Name | Mr Chris Bah |
---|---|
Status | Resigned |
Appointed | 12 March 2016(2 years after company formation) |
Appointment Duration | 4 years (resigned 10 April 2020) |
Role | Company Director |
Correspondence Address | 8 Town Quay Wharf Abbey Road Barking IG11 7BZ |
Director Name | Mr Ebrima Jaiteh |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 August 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Town Quay Wharf Abbey Road Barking IG11 7BZ |
Director Name | Miss Diana Musoke |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2020(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 April 2020) |
Role | Registered Nurse |
Country of Residence | England |
Correspondence Address | 8 Town Quay Wharf Abbey Road Barking IG11 7BZ |
Director Name | Miss Diana Musoke |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2020(6 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 September 2020) |
Role | Registered Nurse |
Country of Residence | England |
Correspondence Address | 29 Berwick Road Welling DA16 1QU |
Director Name | Mr Amadou Jaiteh |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(6 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 March 2021) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 8 Town Quay Wharf Abbey Road Barking IG11 7BZ |
Secretary Name | Mr Amadou Jaiteh |
---|---|
Status | Resigned |
Appointed | 19 March 2021(7 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 November 2021) |
Role | Company Director |
Correspondence Address | 8 Town Quay Wharf Abbey Road Barking IG11 7BZ |
Website | www.hcaprofessionals.co.uk |
---|
Registered Address | 8 Town Quay Wharf Abbey Road Barking IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Ebrima Jaiteh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £344 |
Cash | £833 |
Current Liabilities | £7,192 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 30 November 2023 (4 months ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
19 November 2021 | Delivered on: 19 November 2021 Persons entitled: Apollo Business Finance LTD Classification: A registered charge Outstanding |
---|---|
26 September 2014 | Delivered on: 30 September 2014 Persons entitled: Ashley Commercial Finance Limited Classification: A registered charge Outstanding |
3 March 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
9 November 2020 | Resolutions
|
27 October 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
29 September 2020 | Termination of appointment of Diana Musoke as a director on 2 September 2020 (1 page) |
20 August 2020 | Appointment of Miss Diana Musoke as a director on 7 July 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
23 April 2020 | Termination of appointment of Diana Musoke as a director on 22 April 2020 (1 page) |
23 April 2020 | Termination of appointment of Chris Bah as a secretary on 10 April 2020 (1 page) |
23 April 2020 | Appointment of Mr Ebrima Jaiteh as a director on 10 April 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with updates (5 pages) |
12 February 2020 | Statement of capital following an allotment of shares on 12 February 2020
|
10 February 2020 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
17 January 2020 | Appointment of Miss Diana Musoke as a director on 10 January 2020 (2 pages) |
4 September 2019 | Termination of appointment of Ebrima Jaiteh as a director on 25 August 2019 (1 page) |
1 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
5 December 2018 | Registered office address changed from 25 Greenslade Road Barking IG11 9XE England to 8 Town Quay Wharf Abbey Road Barking IG11 7BZ on 5 December 2018 (1 page) |
29 May 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
26 May 2017 | Registered office address changed from 65 Greenslade Road Greenslade Road Barking Essex IG11 9XE England to 25 Greenslade Road Barking IG11 9XE on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from 65 Greenslade Road Greenslade Road Barking Essex IG11 9XE England to 25 Greenslade Road Barking IG11 9XE on 26 May 2017 (1 page) |
5 April 2017 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2017 | Director's details changed for Mr Ibrahim Jaiteh on 29 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr Ibrahim Jaiteh on 29 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | Appointment of Mr Ibrahim Jaiteh as a director on 22 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Ibrahim Jaiteh as a director on 22 November 2016 (2 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2016 | Satisfaction of charge 089143840001 in full (1 page) |
24 June 2016 | Satisfaction of charge 089143840001 in full (1 page) |
10 May 2016 | Appointment of Mr Chris Bah as a secretary on 12 March 2016 (2 pages) |
10 May 2016 | Appointment of Mr Chris Bah as a secretary on 12 March 2016 (2 pages) |
5 May 2016 | Termination of appointment of Allan Katera as a director on 5 March 2016 (1 page) |
5 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Termination of appointment of Allan Katera as a director on 5 March 2016 (1 page) |
5 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Registered office address changed from Radial House 1st Floor Radial House 3-5 Ripple Road Barking Essex IG11 7NP England to 65 Greenslade Road Greenslade Road Barking Essex IG11 9XE on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from Radial House 1st Floor Radial House 3-5 Ripple Road Barking Essex IG11 7NP England to 65 Greenslade Road Greenslade Road Barking Essex IG11 9XE on 5 May 2016 (1 page) |
23 December 2015 | Registered office address changed from 67 Greenslade Road Barking Essex IG11 9XE to Radial House 1st Floor Radial House 3-5 Ripple Road Barking Essex IG11 7NP on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from 67 Greenslade Road Barking Essex IG11 9XE to Radial House 1st Floor Radial House 3-5 Ripple Road Barking Essex IG11 7NP on 23 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Ebrima Jaiteh as a director on 11 November 2015 (1 page) |
3 December 2015 | Appointment of Mr Allan Katera as a director on 11 November 2015 (2 pages) |
3 December 2015 | Appointment of Mr Allan Katera as a director on 11 November 2015 (2 pages) |
3 December 2015 | Termination of appointment of Ebrima Jaiteh as a director on 11 November 2015 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 August 2015 | Termination of appointment of Allan Katera as a director on 4 March 2015 (1 page) |
6 August 2015 | Appointment of Mr Ebrima Jaiteh as a director on 4 January 2015 (2 pages) |
6 August 2015 | Termination of appointment of Allan Katera as a director on 4 March 2015 (1 page) |
6 August 2015 | Termination of appointment of Allan Katera as a director on 4 March 2015 (1 page) |
6 August 2015 | Appointment of Mr Ebrima Jaiteh as a director on 4 January 2015 (2 pages) |
6 August 2015 | Appointment of Mr Ebrima Jaiteh as a director on 4 January 2015 (2 pages) |
1 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
23 November 2014 | Registered office address changed from Fortis House 160 London Road Barking IG11 8BB England to 67 Greenslade Road Barking Essex IG11 9XE on 23 November 2014 (1 page) |
23 November 2014 | Registered office address changed from Fortis House 160 London Road Barking IG11 8BB England to 67 Greenslade Road Barking Essex IG11 9XE on 23 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Ebrima Jaiteh as a director on 31 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Ebrima Jaiteh as a director on 31 October 2014 (1 page) |
5 November 2014 | Appointment of Mr Allan Katera as a director on 31 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Allan Katera as a director on 31 October 2014 (2 pages) |
30 September 2014 | Registration of charge 089143840001, created on 26 September 2014 (13 pages) |
30 September 2014 | Registration of charge 089143840001, created on 26 September 2014 (13 pages) |
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|