Ilford
IG6 3DX
Director Name | Mr Karl Fuller |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Grove Road Rayleigh SS6 8ON |
Director Name | Mr Glen Keith Harper |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Leys Close Dagenham RM10 9XP |
Director Name | Mr John Leonard Parish |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 28 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Miss Emma Warwick |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 February 2015) |
Role | Waste Management Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Registered Address | Redheugh House, Tessdale South Thornaby Place Stockton-On-Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
2 at £1 | Mohamed Reguig 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,019 |
Cash | £16,301 |
Current Liabilities | £147,976 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
14 January 2021 | Director's details changed for Mr Mohamed Reguig on 1 November 2020 (2 pages) |
---|---|
13 January 2021 | Registered office address changed from Br Goods Depot Station Road Chadwell Heath Romford RM6 4BU England to 281 New North Road Ilford IG6 3DX on 13 January 2021 (1 page) |
24 August 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
12 August 2020 | Amended total exemption full accounts made up to 30 June 2018 (5 pages) |
28 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
28 October 2019 | Change of details for Mr Mohamed Reguig as a person with significant control on 23 October 2019 (2 pages) |
24 October 2019 | Director's details changed for Mr Mohamed Reguig on 23 October 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
30 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
27 March 2018 | Notification of Mohamed Reguig as a person with significant control on 7 April 2016 (2 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
22 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
22 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
19 December 2016 | Registered office address changed from 63 Clarkes Road Harwich Essex CO12 4JY England to Station Road, Br Goods Depot Station Road, Br Goods Depot Chadwell Heath Romford RM6 4BU on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from Station Road, Br Goods Depot Station Road, Br Goods Depot Chadwell Heath Romford RM6 4BU England to Br Goods Depot Station Road Chadwell Heath Romford RM6 4BU on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from Station Road, Br Goods Depot Station Road, Br Goods Depot Chadwell Heath Romford RM6 4BU England to Br Goods Depot Station Road Chadwell Heath Romford RM6 4BU on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 63 Clarkes Road Harwich Essex CO12 4JY England to Station Road, Br Goods Depot Station Road, Br Goods Depot Chadwell Heath Romford RM6 4BU on 19 December 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
9 December 2015 | Director's details changed for Mr Mohamed Reguig on 1 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Mohamed Reguig on 1 December 2015 (2 pages) |
9 December 2015 | Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL to 63 Clarkes Road Harwich Essex CO12 4JY on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL to 63 Clarkes Road Harwich Essex CO12 4JY on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL to 63 Clarkes Road Harwich Essex CO12 4JY on 9 December 2015 (1 page) |
9 December 2015 | Director's details changed for Mr Mohamed Reguig on 1 December 2015 (2 pages) |
29 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
24 February 2015 | Termination of appointment of Emma Warwick as a director on 23 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Emma Warwick as a director on 23 February 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 April 2014 | Director's details changed for Miss Emma Warwick on 28 March 2013 (2 pages) |
8 April 2014 | Director's details changed for Mr Mohamed Reguig on 28 March 2013 (2 pages) |
8 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Mr Mohamed Reguig on 28 March 2013 (2 pages) |
8 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Miss Emma Warwick on 28 March 2013 (2 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 April 2013 | Registered office address changed from C/O Brooms Professional Services Limited Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL United Kingdom on 17 April 2013 (1 page) |
17 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Director's details changed for Miss Emma Warwick on 27 March 2013 (2 pages) |
17 April 2013 | Registered office address changed from C/O Brooms Professional Services Limited Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL United Kingdom on 17 April 2013 (1 page) |
17 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Director's details changed for Miss Emma Warwick on 27 March 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr Mohamed Reguig on 27 March 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr Mohamed Reguig on 27 March 2013 (2 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Director's details changed for Miss Emma Warwik on 27 March 2012 (2 pages) |
17 April 2012 | Director's details changed for Miss Emma Warwik on 27 March 2012 (2 pages) |
1 February 2012 | Appointment of Mr Mohamed Reguig as a director (2 pages) |
1 February 2012 | Appointment of Mr Mohamed Reguig as a director (2 pages) |
30 January 2012 | Termination of appointment of John Parish as a director (1 page) |
30 January 2012 | Termination of appointment of John Parish as a director (1 page) |
5 December 2011 | Appointment of Miss Emma Warwik as a director (2 pages) |
5 December 2011 | Registered office address changed from Br Goods Depot Station Road Chadwell Heath Romford Essex RM6 4BU England on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from Br Goods Depot Station Road Chadwell Heath Romford Essex RM6 4BU England on 5 December 2011 (1 page) |
5 December 2011 | Appointment of Miss Emma Warwik as a director (2 pages) |
5 December 2011 | Registered office address changed from Br Goods Depot Station Road Chadwell Heath Romford Essex RM6 4BU England on 5 December 2011 (1 page) |
21 September 2011 | Registered office address changed from 2 Creek Road Barking Ig11 Ojh United Kingdom on 21 September 2011 (1 page) |
21 September 2011 | Registered office address changed from 2 Creek Road Barking Ig11 Ojh United Kingdom on 21 September 2011 (1 page) |
20 September 2011 | Termination of appointment of Glen Harper as a director (1 page) |
20 September 2011 | Termination of appointment of Glen Harper as a director (1 page) |
30 August 2011 | Appointment of Mr John Leonard Parish as a director (2 pages) |
30 August 2011 | Appointment of Mr John Leonard Parish as a director (2 pages) |
16 June 2011 | Termination of appointment of Karl Fuller as a director (1 page) |
16 June 2011 | Termination of appointment of Karl Fuller as a director (1 page) |
13 June 2011 | Incorporation (21 pages) |
13 June 2011 | Incorporation (21 pages) |