Chigwell
IG7 5DD
Director Name | Mrs Kiran Yousuf |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 06 May 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Silver Hind Court 103 Hainault Road Chigwell IG7 5DD |
Registered Address | 4 Silver Hind Court 103 Hainault Road Chigwell IG7 5DD |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
224.1k at £1 | Kiran Yousuf 99.98% Ordinary |
---|---|
50 at £1 | Yousuf Kolia 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,924 |
Cash | £5,293 |
Current Liabilities | £11,958 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month, 2 weeks from now) |
11 January 2024 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
---|---|
31 December 2023 | Registered office address changed from 49 Tomswood Road Chigwell Essex IG7 5QR to 4 Silver Hind Court 103 Hainault Road Chigwell IG7 5DD on 31 December 2023 (1 page) |
11 June 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
23 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
22 June 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
13 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
18 June 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
1 January 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
17 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
9 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
8 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
5 May 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
5 May 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
20 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
13 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
13 May 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
13 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
12 September 2014 | Registered office address changed from 86a Neville Road London E7 9QX United Kingdom to 49 Tomswood Road Chigwell Essex IG7 5QR on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from 86a Neville Road London E7 9QX United Kingdom to 49 Tomswood Road Chigwell Essex IG7 5QR on 12 September 2014 (1 page) |
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|