Youngs Road
Ilford
Essex
IG2 7LF
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Website | autodeutsche.co.uk |
---|---|
Telephone | 020 74855600 |
Telephone region | London |
Registered Address | 1 Station Court Station Approach Wickford SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Mr Ahmed Qureshi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£682 |
Cash | £3,904 |
Current Liabilities | £9,446 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
---|---|
22 October 2020 | Change of details for Mr Ahmed Qureshi as a person with significant control on 1 October 2020 (2 pages) |
22 September 2020 | Notification of Ahmed Qureshi as a person with significant control on 1 July 2018 (2 pages) |
22 September 2020 | Cessation of Ahmed Qureshi as a person with significant control on 1 September 2020 (1 page) |
12 August 2020 | Notification of Ahmed Qureshi as a person with significant control on 1 July 2016 (2 pages) |
12 August 2020 | Cessation of Ahmed Qureshi as a person with significant control on 1 July 2016 (1 page) |
10 August 2020 | Withdrawal of a person with significant control statement on 10 August 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 4 March 2020 with updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 May 2018 | Notification of Ahmed Qureshi as a person with significant control on 1 July 2016 (2 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
12 December 2017 | Registered office address changed from 36 Hastingwood Court Youngs Road Ilford IG2 7LF England to 1 Station Court Station Approach Wickford SS11 7AT on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from 36 Hastingwood Court Youngs Road Ilford IG2 7LF England to 1 Station Court Station Approach Wickford SS11 7AT on 12 December 2017 (1 page) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 June 2017 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 36 Hastingwood Court Youngs Road Ilford IG2 7LF on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 36 Hastingwood Court Youngs Road Ilford IG2 7LF on 16 June 2017 (1 page) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
15 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
28 August 2007 | Company name changed brookson (5533H) LIMITED\certificate issued on 28/08/07 (3 pages) |
28 August 2007 | Company name changed brookson (5533H) LIMITED\certificate issued on 28/08/07 (3 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | Director resigned (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
1 March 2007 | Resolutions
|
1 March 2007 | Resolutions
|
14 February 2007 | Incorporation (18 pages) |
14 February 2007 | Incorporation (18 pages) |