Grays
RM17 6QA
Secretary Name | Andrew Kwame Anokye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 June 2013) |
Role | Surveyor |
Correspondence Address | 79 Tennyson Close Ponders End London EN3 4SN |
Director Name | Mrs Angelina Adenike Jones |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 30 March 2018(16 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 May 2018) |
Role | Chairperson Of The Video And Film Club Division. |
Country of Residence | Nigeria |
Correspondence Address | 7 Thackeray Avenue Tottenham London Greater London N17 9DT |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 17 A Clarence Road Grays Clarence Road Grays RM17 6QA |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
1 at £1 | Incorporate Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
9 February 2021 | Micro company accounts made up to 31 March 2020 (9 pages) |
---|---|
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
18 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
26 July 2018 | Notification of Tony Jones as a person with significant control on 17 December 2017 (2 pages) |
25 May 2018 | Termination of appointment of Angelina Adenike Jones as a director on 25 May 2018 (1 page) |
4 April 2018 | Appointment of Mrs Angelina Adenike Jones as a director on 30 March 2018 (2 pages) |
31 March 2018 | Notification of Tony Jones as a person with significant control on 30 December 2017 (2 pages) |
16 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
29 November 2017 | Registered office address changed from 143 Northumberland Park Tottenham London Northumberland Park London N17 0TL England to 7 Thackeray Avenue Thackeray Avenue Tottenham London Greater London N17 9DT on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from 143 Northumberland Park Tottenham London Northumberland Park London N17 0TL England to 7 Thackeray Avenue Thackeray Avenue Tottenham London Greater London N17 9DT on 29 November 2017 (1 page) |
18 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
18 July 2016 | Statement of capital following an allotment of shares on 5 March 2015
|
18 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 July 2016 | Statement of capital following an allotment of shares on 5 March 2015
|
16 July 2016 | Registered office address changed from 55B Tower Hamlets Road London London E17 4RQ to 143 Northumberland Park Tottenham London Northumberland Park London N17 0TL on 16 July 2016 (1 page) |
16 July 2016 | Registered office address changed from 55B Tower Hamlets Road London London E17 4RQ to 143 Northumberland Park Tottenham London Northumberland Park London N17 0TL on 16 July 2016 (1 page) |
30 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Accounts for a dormant company made up to 30 March 2015 (2 pages) |
30 December 2015 | Accounts for a dormant company made up to 30 March 2015 (2 pages) |
30 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
9 July 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-07-09
|
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 May 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 May 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
28 June 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 June 2013 | Register inspection address has been changed from 23 Selwyn Court Yunus Khan Close Walthamstow London Waltham Forest E17 8XE (1 page) |
28 June 2013 | Register inspection address has been changed from 23 Selwyn Court Yunus Khan Close Walthamstow London Waltham Forest E17 8XE (1 page) |
28 June 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 June 2013 | Termination of appointment of Andrew Anokye as a secretary (1 page) |
28 June 2013 | Termination of appointment of Andrew Anokye as a secretary (1 page) |
28 June 2013 | Director's details changed for Mr Tony Jones on 30 November 2012 (2 pages) |
28 June 2013 | Director's details changed for Mr Tony Jones on 30 November 2012 (2 pages) |
28 June 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2013 | Registered office address changed from , 23 Selwyn Court, Yunus Khan Close, Walthamstow London, E17 8XE on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from , 23 Selwyn Court, Yunus Khan Close, Walthamstow London, E17 8XE on 10 April 2013 (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2012 | Company name changed under control estates LIMITED\certificate issued on 02/08/12
|
2 August 2012 | Company name changed under control estates LIMITED\certificate issued on 02/08/12
|
14 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Director's details changed for Tony Jones on 19 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Tony Jones on 19 February 2010 (2 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
22 January 2009 | Amended accounts made up to 31 March 2008 (3 pages) |
22 January 2009 | Amended accounts made up to 31 March 2008 (3 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 April 2008 | Return made up to 19/02/08; full list of members (6 pages) |
16 April 2008 | Return made up to 19/02/08; full list of members (6 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
14 March 2007 | Return made up to 19/02/07; full list of members (6 pages) |
14 March 2007 | Return made up to 19/02/07; full list of members (6 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
10 March 2006 | Return made up to 19/02/06; full list of members
|
10 March 2006 | Return made up to 19/02/06; full list of members
|
13 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
13 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
5 May 2005 | Return made up to 19/02/05; full list of members (2 pages) |
5 May 2005 | Return made up to 19/02/05; full list of members (2 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: 22 claypole court, yunus khan close, london, E17 8XF (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: 22 claypole court, yunus khan close, london, E17 8XF (1 page) |
18 November 2004 | Return made up to 19/02/04; full list of members; amend (6 pages) |
18 November 2004 | Return made up to 19/02/04; full list of members; amend (6 pages) |
17 September 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
17 September 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
23 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
23 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
8 March 2003 | Return made up to 19/02/03; full list of members
|
8 March 2003 | Return made up to 19/02/03; full list of members
|
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: flat 22 claypole court, 3 yunus khan close, london, E17 8XF (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: flat 22 claypole court, 3 yunus khan close, london, E17 8XF (1 page) |
3 May 2002 | New director appointed (2 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: 72 new bond street, mayfair, london, W1S 1RR (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 72 new bond street, mayfair, london, W1S 1RR (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
5 March 2002 | Incorporation (16 pages) |
5 March 2002 | Incorporation (16 pages) |