Ilford
Essex
IG2 7AD
Director Name | Mrs Sandra Duker |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Charter Avenue Ilford Essex IG2 7AD |
Director Name | Mrs Stephanie Frances Feiger |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Charter Avenue Ilford Essex IG2 7AD |
Secretary Name | Mrs Sandra Duker |
---|---|
Status | Current |
Appointed | 29 March 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Charter Avenue Ilford Essex IG2 7AD |
Director Name | Mr Brian James Duker |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 106 Charter Avenue Ilford Essex IG2 7AD |
Registered Address | 106 Charter Avenue Ilford Essex IG2 7AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
15 February 2019 | Delivered on: 15 February 2019 Persons entitled: Basstion Limited Classification: A registered charge Particulars: Land at aylands bannister green felsted dunmow CM6 3NF. Outstanding |
---|---|
16 August 2018 | Delivered on: 4 September 2018 Persons entitled: Basstion Limited Classification: A registered charge Particulars: Land at queenborough lane rayne braintree green rayne braintree. Outstanding |
24 October 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
14 July 2023 | Satisfaction of charge 112840890002 in full (1 page) |
25 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
2 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
6 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
27 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
29 March 2021 | Confirmation statement made on 28 March 2021 with updates (4 pages) |
29 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
21 April 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
16 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
4 April 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
21 March 2019 | Change of details for Shire Hall Homes Limited as a person with significant control on 3 April 2018 (2 pages) |
15 February 2019 | Registration of charge 112840890002, created on 15 February 2019 (6 pages) |
2 October 2018 | Termination of appointment of Brian James Duker as a director on 23 September 2018 (1 page) |
4 September 2018 | Registration of charge 112840890001, created on 16 August 2018 (6 pages) |
12 April 2018 | Change of name notice (2 pages) |
12 April 2018 | Resolutions
|
29 March 2018 | Incorporation
Statement of capital on 2018-03-29
|