Ilford
Essex
IG1 1LR
Director Name | Mr Joshua Charles Joseph Coleman |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Mr James Anthony Nash |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Telephone | 0800 6126113 |
---|---|
Telephone region | Freephone |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | James Anthony Nash 50.00% Ordinary |
---|---|
1 at £1 | Joshua Charles Joseph Coleman 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
22 August 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
22 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
16 August 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
8 July 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
6 April 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
2 September 2020 | Change of details for Mr James Anthony Nash as a person with significant control on 16 December 2019 (2 pages) |
26 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
15 May 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
22 March 2019 | Director's details changed for Mrs Maria-Luisa Coleman on 21 July 2018 (2 pages) |
21 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
23 July 2018 | Director's details changed for Mrs Maria-Luisa Coleman on 21 July 2018 (2 pages) |
23 July 2018 | Change of details for Mrs Maria-Luisa Coleman as a person with significant control on 21 July 2018 (2 pages) |
23 July 2018 | Change of details for Mr Joshua Charles Joseph Coleman as a person with significant control on 21 July 2018 (2 pages) |
4 July 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
11 April 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
11 April 2018 | Change of details for Mrs Maria-Luisa Romanova as a person with significant control on 21 April 2017 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
3 May 2017 | Director's details changed for Mrs Maria-Luisa Romanova on 21 April 2017 (2 pages) |
3 May 2017 | Director's details changed for Mrs Maria-Luisa Romanova on 21 April 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (8 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (8 pages) |
22 March 2017 | Director's details changed for Mrs Maria-Luisa Romanova on 22 June 2016 (2 pages) |
22 March 2017 | Director's details changed for Mrs Maria-Luisa Romanova on 22 June 2016 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
13 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
19 February 2015 | Termination of appointment of James Anthony Nash as a director on 16 February 2015 (1 page) |
19 February 2015 | Termination of appointment of James Anthony Nash as a director on 16 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Joshua Charles Joseph Coleman as a director on 16 February 2015 (1 page) |
19 February 2015 | Appointment of Miss Maria-Luisa Romanove as a director on 16 February 2015 (2 pages) |
19 February 2015 | Appointment of Miss Maria-Luisa Romanove as a director on 16 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Miss Maria-Luisa Romanove on 19 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Joshua Charles Joseph Coleman as a director on 16 February 2015 (1 page) |
19 February 2015 | Director's details changed for Miss Maria-Luisa Romanove on 19 February 2015 (2 pages) |
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|