Ilford
Essex
IG1 1LR
Director Name | Mr Peter Clarke |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 48a The Grove Biggin Hill Westerham Kent TN16 3TB |
Director Name | Mr Aaron Bradley Peters |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 May 2019) |
Role | Employed |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
4 at £1 | Aaron Peters 100.00% Ordinary |
---|
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
23 September 2020 | Director's details changed for David Hornstein on 23 September 2020 (2 pages) |
---|---|
17 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with updates (5 pages) |
13 August 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
28 May 2019 | Appointment of David Hornstein as a director on 21 May 2019 (2 pages) |
28 May 2019 | Notification of David Hornstein as a person with significant control on 21 May 2019 (2 pages) |
28 May 2019 | Cessation of Aaron Bradley Peters as a person with significant control on 21 May 2019 (1 page) |
28 May 2019 | Termination of appointment of Aaron Bradley Peters as a director on 21 May 2019 (1 page) |
15 May 2019 | Confirmation statement made on 5 May 2019 with updates (5 pages) |
15 April 2019 | Change of details for Mr Aaron Paters as a person with significant control on 12 April 2019 (2 pages) |
12 April 2019 | Change of details for Mr Aaron Paters as a person with significant control on 12 April 2019 (2 pages) |
28 August 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
8 June 2018 | Change of details for Mr Aaron Paters as a person with significant control on 26 April 2018 (2 pages) |
7 June 2018 | Director's details changed for Mr Aaron Peters on 26 April 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 5 May 2018 with updates (5 pages) |
28 February 2018 | Change of details for Mr Aaron Paters as a person with significant control on 15 February 2018 (2 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
24 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
16 February 2017 | Registered office address changed from Flat1, Goldsmith House Brandesbury Square Woodford Green Essex IG8 8RL England to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 16 February 2017 (1 page) |
16 February 2017 | Registered office address changed from Flat1, Goldsmith House Brandesbury Square Woodford Green Essex IG8 8RL England to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 16 February 2017 (1 page) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
7 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
7 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
6 February 2016 | Registered office address changed from 23 Beattyville Gardens Ilford Essex IG6 1JN to Flat1, Goldsmith House Brandesbury Square Woodford Green Essex IG8 8RL on 6 February 2016 (1 page) |
6 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Registered office address changed from Flat 1, Goldsmith House Brandesbury Square Woodford Green Essex IG8 8RL England to Flat1, Goldsmith House Brandesbury Square Woodford Green Essex IG8 8RL on 6 February 2016 (1 page) |
6 February 2016 | Registered office address changed from 23 Beattyville Gardens Ilford Essex IG6 1JN to Flat1, Goldsmith House Brandesbury Square Woodford Green Essex IG8 8RL on 6 February 2016 (1 page) |
6 February 2016 | Registered office address changed from Flat 1, Goldsmith House Brandesbury Square Woodford Green Essex IG8 8RL England to Flat1, Goldsmith House Brandesbury Square Woodford Green Essex IG8 8RL on 6 February 2016 (1 page) |
6 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Director's details changed for Mr Aaron Peters on 10 November 2015 (2 pages) |
6 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
6 February 2016 | Director's details changed for Mr Aaron Peters on 10 November 2015 (2 pages) |
6 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
25 February 2015 | Director's details changed for Mr Aaron Peter on 24 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Peter Clarke as a director on 24 February 2015 (1 page) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Appointment of Mr Aaron Peter as a director on 24 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Aaron Peter on 24 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr Aaron Peter as a director on 24 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Peter Clarke as a director on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 5 Church Avenue London SW14 8NW United Kingdom to 23 Beattyville Gardens Ilford Essex IG6 1JN on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 5 Church Avenue London SW14 8NW United Kingdom to 23 Beattyville Gardens Ilford Essex IG6 1JN on 24 February 2015 (1 page) |
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|