Ilford
Essex
IG4 5JW
Secretary Name | Jennifer Darwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Crescent House 42a The Crescent Loughton Essex IG10 4PU |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2005(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | Crescent House 42a The Crescent Loughton Essex IG10 4PU |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
1 at £1 | David Darwin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £64,575 |
Net Worth | £32,790 |
Cash | £122,883 |
Current Liabilities | £91,673 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
---|---|
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 June 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
28 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
22 July 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
9 April 2015 | Secretary's details changed for Jennifer Darwin on 13 June 2010 (1 page) |
23 March 2015 | Termination of appointment of a secretary (1 page) |
21 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Secretary's details changed for Jennifer Darwin on 14 June 2010 (1 page) |
21 October 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
2 April 2014 | Secretary's details changed for Jennifer Darwin on 13 June 2010 (1 page) |
2 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
23 March 2013 | Secretary's details changed for Jennifer Darwin on 6 April 2012 (1 page) |
23 March 2013 | Secretary's details changed for Jennifer Darwin on 6 April 2012 (1 page) |
23 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
11 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Secretary's details changed for Jennifer Darwin on 14 June 2010 (1 page) |
6 October 2011 | Secretary's details changed for Jennifer Darwin on 1 October 2011 (1 page) |
6 October 2011 | Secretary's details changed for Jennifer Darwin on 1 October 2011 (1 page) |
13 September 2011 | Registered office address changed from 43 Mighell Avenue Ilford Essex IG4 5JW on 13 September 2011 (1 page) |
19 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
25 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Secretary's details changed for Jennifer Darwin on 1 March 2011 (1 page) |
25 March 2011 | Secretary's details changed for Jennifer Darwin on 1 March 2011 (1 page) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
23 March 2010 | Director's details changed for David Darwin on 19 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
14 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
24 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
14 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
19 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
2 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | Company name changed hr to organisation LIMITED\certificate issued on 31/03/05 (2 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
20 March 2005 | Incorporation (12 pages) |