Ilford
Essex
IG2 6HE
Registered Address | 555-557 Cranbrook Road Gants Hill Ilford Essex IG2 6HE |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
21 June 2019 | Delivered on: 26 June 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as meridian house, park road industrial estate, park road, swanley, BR8 8AH and registered at the land registry with title absolute under title number K23397. Outstanding |
---|---|
21 June 2019 | Delivered on: 26 June 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as meridian house, park road industrial estate, park road, swanley, BR8 8AH and registered at the land registry with title absolute under title number K23397. Outstanding |
4 September 2023 | Confirmation statement made on 4 September 2023 with updates (5 pages) |
---|---|
16 March 2023 | Change of details for Assetrock Holdings Ltd as a person with significant control on 16 March 2023 (2 pages) |
16 March 2023 | Registered office address changed from 5th Floor East Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER United Kingdom to 555-557 Cranbrook Road Gants Hill Ilford Essex IG2 6HE on 16 March 2023 (1 page) |
16 March 2023 | Director's details changed for Mr Ghulam Asghar Alahi on 16 March 2023 (2 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
27 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
24 September 2021 | Change of details for Assetrock Holdings Ltd as a person with significant control on 23 September 2021 (2 pages) |
23 September 2021 | Registered office address changed from The Gherkin, 28th Floor 30 st Mary Axe London EC3A 8EP England to 5th Floor East Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER on 23 September 2021 (1 page) |
23 September 2021 | Confirmation statement made on 13 September 2021 with updates (5 pages) |
4 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
2 November 2020 | Confirmation statement made on 13 September 2020 with updates (5 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
22 November 2019 | Previous accounting period shortened from 30 September 2019 to 31 May 2019 (1 page) |
14 November 2019 | Confirmation statement made on 13 September 2019 with updates (5 pages) |
26 June 2019 | Registration of charge 115695810002, created on 21 June 2019 (29 pages) |
26 June 2019 | Registration of charge 115695810001, created on 21 June 2019 (28 pages) |
14 September 2018 | Incorporation
Statement of capital on 2018-09-14
|