Ilford
Essex
IG1 4TG
Director Name | Mr Cyril Simmons |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2016(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Silverhind Court 103 Hainault Road Chigwell IG7 5DD |
Director Name | Mr Jagdish Jayantilal Tolia |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2016(same day as company formation) |
Role | Retired Architect |
Country of Residence | United Kingdom |
Correspondence Address | 9 Silverhind Court 103 Hainault Road Chigwell IG7 5DD |
Director Name | Mr Peter Francis Turner |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2018(2 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Silverhind Court 103 Hainault Road Chigwell Essex IG7 5DD |
Director Name | Mr Gary Adrian Boorman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2021(5 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Silverhind Court Hainault Road Chigwell IG7 5DD |
Director Name | Mrs Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(same day as company formation) |
Role | Company Law Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Director Name | Sheikh Mohamad Fauzi Bin Sheikh Mohamad Shalahuddin Ayubi Kamal Azad |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 08 March 2016(same day as company formation) |
Role | Automotive |
Country of Residence | Malaysia |
Correspondence Address | Bank House 269 - 275 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Mr Michael Thomas Butler |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank House 269 - 275 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Mr William O'Reilly |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House 269 - 275 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Betty Pearce |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bank House 269 - 275 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Surjit Singh Sachdeva |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bank House 269 - 275 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Mr Peter Francis Turner |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bank House 269 - 275 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2016(same day as company formation) |
Correspondence Address | Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2016(same day as company formation) |
Correspondence Address | Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Registered Address | 9 Silverhind 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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
27 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
5 May 2023 | Statement of capital following an allotment of shares on 20 March 2023
|
2 May 2023 | Confirmation statement made on 21 February 2023 with updates (6 pages) |
27 April 2023 | Sub-division of shares on 20 March 2023 (4 pages) |
27 February 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
16 February 2023 | Termination of appointment of Donald Everitt as a director on 31 July 2022 (1 page) |
4 April 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
3 June 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
26 April 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
26 April 2021 | Appointment of Mr Gary Adrian Boorman as a director on 23 April 2021 (2 pages) |
20 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
17 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
27 August 2019 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom to 9 Silverhind Court 103 Hainault Road Chigwell IG7 5DD on 27 August 2019 (1 page) |
25 March 2019 | Confirmation statement made on 8 March 2019 with updates (6 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
10 April 2018 | Appointment of Mr Peter Francis Turner as a director on 13 March 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
9 April 2018 | Second filing of Confirmation Statement dated 07/03/2017 (7 pages) |
9 April 2018 | Second filing of a statement of capital following an allotment of shares on 8 March 2016
|
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 November 2017 | Registered office address changed from Bank House 269 - 275 Cranbrook Road Ilford Essex IG1 4TG England to Haslers Old Station Road Loughton Essex IG10 4PL on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from Bank House 269 - 275 Cranbrook Road Ilford Essex IG1 4TG England to Haslers Old Station Road Loughton Essex IG10 4PL on 20 November 2017 (1 page) |
16 October 2017 | Termination of appointment of Peter Francis Turner as a director on 11 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Peter Francis Turner as a director on 11 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Michael Thomas Butler as a director on 11 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Betty Pearce as a director on 11 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Michael Thomas Butler as a director on 11 October 2017 (1 page) |
16 October 2017 | Termination of appointment of William O'reilly as a director on 11 October 2017 (1 page) |
16 October 2017 | Termination of appointment of William O'reilly as a director on 11 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Surjit Singh Sachdeva as a director on 11 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Mohamad Fauzi Bin Sheikh Mohamad Shalahuddin Ayubi Kamal Azad as a director on 11 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Mohamad Fauzi Bin Sheikh Mohamad Shalahuddin Ayubi Kamal Azad as a director on 11 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Surjit Singh Sachdeva as a director on 11 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Betty Pearce as a director on 11 October 2017 (1 page) |
26 April 2017 | Director's details changed for Donald Everitt on 7 March 2017 (2 pages) |
26 April 2017 | Director's details changed for Donald Everitt on 7 March 2017 (2 pages) |
26 April 2017 | 07/03/17 Statement of Capital gbp 14.00
|
26 April 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
8 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
29 June 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
29 June 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
27 June 2016 | Appointment of Donald Everitt as a director on 8 March 2016 (2 pages) |
27 June 2016 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England to Bank House 269 - 275 Cranbrook Road Ilford Essex IG1 4TG on 27 June 2016 (1 page) |
27 June 2016 | Appointment of Donald Everitt as a director on 8 March 2016 (2 pages) |
27 June 2016 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England to Bank House 269 - 275 Cranbrook Road Ilford Essex IG1 4TG on 27 June 2016 (1 page) |
23 June 2016 | Appointment of Sheikh Mohamad Fauzi Bin Sheikh Mohamad Shalahuddin Ayubi Kamal Azad as a director on 8 March 2016 (2 pages) |
23 June 2016 | Appointment of Sheikh Mohamad Fauzi Bin Sheikh Mohamad Shalahuddin Ayubi Kamal Azad as a director on 8 March 2016 (2 pages) |
25 May 2016 | Appointment of Mr Jagdish Jayantilal Tolia as a director on 8 March 2016 (2 pages) |
25 May 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
25 May 2016 | Appointment of Mr Jagdish Jayantilal Tolia as a director on 8 March 2016 (2 pages) |
25 May 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
20 April 2016 | Appointment of Betty Pearce as a director on 8 March 2016 (2 pages) |
20 April 2016 | Appointment of Betty Pearce as a director on 8 March 2016 (2 pages) |
20 April 2016 | Appointment of Mr William O'reilly as a director on 8 March 2016 (2 pages) |
20 April 2016 | Appointment of Surjit Singh Sachdeva as a director on 8 March 2016 (2 pages) |
20 April 2016 | Appointment of Surjit Singh Sachdeva as a director on 8 March 2016 (2 pages) |
20 April 2016 | Appointment of Mr William O'reilly as a director on 8 March 2016 (2 pages) |
8 April 2016 | Appointment of Cyril Simmons as a director on 8 March 2016 (2 pages) |
8 April 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
8 April 2016 | Appointment of Cyril Simmons as a director on 8 March 2016 (2 pages) |
8 April 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
18 March 2016 | Appointment of Peter Francis Turner as a director on 8 March 2016 (2 pages) |
18 March 2016 | Appointment of Peter Francis Turner as a director on 8 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Diana Elizabeth Redding as a director on 8 March 2016 (1 page) |
15 March 2016 | Appointment of Mr Michael Thomas Butler as a director on 8 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Diana Elizabeth Redding as a director on 8 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Reddings Company Secretary Limited as a director on 8 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 8 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 8 March 2016 (1 page) |
15 March 2016 | Appointment of Mr Michael Thomas Butler as a director on 8 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Reddings Company Secretary Limited as a director on 8 March 2016 (1 page) |
8 March 2016 | Incorporation Statement of capital on 2016-03-08
|
8 March 2016 | Incorporation Statement of capital on 2016-03-08
|