Ilford
Essex
IG4 5ET
Director Name | Mrs Manju Puri |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 18 November 2019(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 7 Redbridge Lane East Ilford Essex IG4 5ET |
Director Name | Mrs Viral Mitesh Patel |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Redbridge Lane East Ilford Essex IG4 5ET |
Director Name | Mr James David Kemp |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Redbridge Lane East Ilford Essex IG4 5ET |
Director Name | Mr Alan Willis |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Redbridge Lane East Ilford Essex IG4 5ET |
Director Name | Mr Tarique Ghaffur |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(5 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 14 May 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 7 Redbridge Lane East Ilford Essex IG4 5ET |
Registered Address | 7 Redbridge Lane East Ilford Essex IG4 5ET |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 7 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 7 April |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
15 January 2021 | Cessation of Manju Puri as a person with significant control on 15 January 2021 (1 page) |
---|---|
15 January 2021 | Notification of Meco Maitha Limited as a person with significant control on 15 January 2021 (2 pages) |
15 January 2021 | Cessation of Ashok Puri as a person with significant control on 15 January 2021 (1 page) |
9 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
18 May 2020 | Termination of appointment of Tarique Ghaffur as a director on 14 May 2020 (1 page) |
31 March 2020 | Unaudited abridged accounts made up to 31 March 2019 (5 pages) |
27 March 2020 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
20 January 2020 | Termination of appointment of Alan Willis as a director on 10 January 2020 (1 page) |
20 January 2020 | Termination of appointment of James David Kemp as a director on 10 January 2020 (1 page) |
27 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
21 December 2019 | Appointment of Mr Tarique Ghaffur as a director on 9 December 2019 (2 pages) |
25 November 2019 | Appointment of Mr Ashok Puri as a director on 18 November 2019 (2 pages) |
25 November 2019 | Appointment of Mrs Manji Puri as a director on 18 November 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 5 June 2019 with updates (3 pages) |
24 March 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
8 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
26 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
6 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
31 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
31 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
7 March 2014 | Termination of appointment of Viral Patel as a director (1 page) |
7 March 2014 | Termination of appointment of Viral Patel as a director (1 page) |
6 March 2014 | Appointment of Mr James David Kemp as a director (2 pages) |
6 March 2014 | Appointment of Mr Alan Willis as a director (2 pages) |
6 March 2014 | Appointment of Mr James David Kemp as a director (2 pages) |
6 March 2014 | Appointment of Mr Alan Willis as a director (2 pages) |
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|