Company NamePandora Cr Ltd
DirectorCristian Iliescu
Company StatusActive
Company Number06822547
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Cristian Iliescu
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityRomanian
StatusCurrent
Appointed03 July 2015(6 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Derby Road
Grays
RM17 6QD
Director NameMr Cristian Iliescu
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityRomanian
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address55 Wickham Crescent
Braintree
Essex
CM7 3BW
Director NameMr Adrian Iliescu
Date of BirthAugust 1978 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed15 August 2010(1 year, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 2011)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address1 Cranbrook Drive
Romford
RM2 6AP
Director NameMr Constantin Burjacovschi
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(2 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 2011)
RoleEmployed
Country of ResidenceEngland
Correspondence Address1 Cranbrook Drive
Romford
RM2 6AP
Director NameMr Cristian Iliescu
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityRomanian
StatusResigned
Appointed30 June 2011(2 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 December 2011)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address463 High Road Leytonstone
London
E11 4JU
Director NameMr Adrian Iliescu
Date of BirthAugust 1978 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed25 August 2011(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 July 2015)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address101 Cullen Square
South Ockendon
Essex
RM15 6AD

Location

Registered Address1 Derby Road
Grays
RM17 6QD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,969
Cash£3,387
Current Liabilities£418

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

5 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
29 March 2023Unaudited abridged accounts made up to 28 February 2023 (6 pages)
3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
17 October 2022Unaudited abridged accounts made up to 28 February 2022 (6 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
3 April 2021Unaudited abridged accounts made up to 28 February 2021 (6 pages)
19 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
12 March 2020Unaudited abridged accounts made up to 29 February 2020 (6 pages)
25 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
15 August 2019Director's details changed for Mr Cristian Iliescu on 15 August 2019 (2 pages)
15 August 2019Registered office address changed from Suite a 1 New Road Grays RM17 6NG England to 1 Derby Road Grays RM17 6QD on 15 August 2019 (1 page)
15 August 2019Change of details for Mr Cristian Iliescu as a person with significant control on 15 August 2019 (2 pages)
10 July 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
9 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
25 May 2017Registered office address changed from 6 Fullarton Crescent South Ockendon RM15 5HN England to Suite a 1 New Road Grays RM17 6NG on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 6 Fullarton Crescent South Ockendon RM15 5HN England to Suite a 1 New Road Grays RM17 6NG on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 101 Cullen Square South Ockendon Essex RM15 6AD to 6 Fullarton Crescent South Ockendon RM15 5HN on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 101 Cullen Square South Ockendon Essex RM15 6AD to 6 Fullarton Crescent South Ockendon RM15 5HN on 25 May 2017 (1 page)
14 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
3 March 2017Director's details changed for Mr Cristian Iliescu on 1 March 2017 (2 pages)
3 March 2017Director's details changed for Mr Cristian Iliescu on 1 March 2017 (2 pages)
27 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
27 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
25 February 2016Director's details changed for Mr Cristian Iliescu on 15 July 2015 (2 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Director's details changed for Mr Cristian Iliescu on 15 July 2015 (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 July 2015Appointment of Mr Cristian Iliescu as a director on 3 July 2015 (2 pages)
13 July 2015Termination of appointment of Adrian Iliescu as a director on 3 July 2015 (1 page)
13 July 2015Termination of appointment of Adrian Iliescu as a director on 3 July 2015 (1 page)
13 July 2015Appointment of Mr Cristian Iliescu as a director on 3 July 2015 (2 pages)
13 July 2015Termination of appointment of Adrian Iliescu as a director on 3 July 2015 (1 page)
13 July 2015Appointment of Mr Cristian Iliescu as a director on 3 July 2015 (2 pages)
2 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
10 December 2013Registered office address changed from 463 High Road Leytonstone London E11 4JU United Kingdom on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 463 High Road Leytonstone London E11 4JU United Kingdom on 10 December 2013 (1 page)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
20 February 2012Termination of appointment of Cristian Iliescu as a director (1 page)
20 February 2012Termination of appointment of Cristian Iliescu as a director (1 page)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 September 2011Registered office address changed from 1 Cranbrook Drive Romford RM2 6AP United Kingdom on 21 September 2011 (1 page)
21 September 2011Registered office address changed from 1 Cranbrook Drive Romford RM2 6AP United Kingdom on 21 September 2011 (1 page)
11 September 2011Appointment of Mr Adrian Iliescu as a director (2 pages)
11 September 2011Appointment of Mr Adrian Iliescu as a director (2 pages)
4 July 2011Appointment of Mr Cristian Iliescu as a director (2 pages)
4 July 2011Termination of appointment of Constantin Burjacovschi as a director (1 page)
4 July 2011Termination of appointment of Adrian Iliescu as a director (1 page)
4 July 2011Termination of appointment of Adrian Iliescu as a director (1 page)
4 July 2011Termination of appointment of Constantin Burjacovschi as a director (1 page)
4 July 2011Appointment of Mr Cristian Iliescu as a director (2 pages)
6 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
5 April 2011Appointment of Mr Constantin Burjacovschi as a director (2 pages)
5 April 2011Appointment of Mr Constantin Burjacovschi as a director (2 pages)
7 February 2011Registered office address changed from 58 Squirrels Heath Lane Hornchurch Essex RM11 2EA United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 58 Squirrels Heath Lane Hornchurch Essex RM11 2EA United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 58 Squirrels Heath Lane Hornchurch Essex RM11 2EA United Kingdom on 7 February 2011 (1 page)
21 January 2011Registered office address changed from 55 Wickham Crescent Braintree Essex CM7 3BW on 21 January 2011 (1 page)
21 January 2011Registered office address changed from 55 Wickham Crescent Braintree Essex CM7 3BW on 21 January 2011 (1 page)
21 January 2011Appointment of Mr Adrian Iliescu as a director (2 pages)
21 January 2011Appointment of Mr Adrian Iliescu as a director (2 pages)
21 January 2011Termination of appointment of Cristian Iliescu as a director (1 page)
21 January 2011Termination of appointment of Cristian Iliescu as a director (1 page)
21 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Cristian Iliescu on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Cristian Iliescu on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Cristian Iliescu on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Cristian Iliescu on 11 March 2010 (2 pages)
4 March 2010Registered office address changed from 3 Mill Court Braintree Essex CM7 3RH on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 3 Mill Court Braintree Essex CM7 3RH on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 3 Mill Court Braintree Essex CM7 3RH on 4 March 2010 (2 pages)
18 February 2009Incorporation (13 pages)
18 February 2009Incorporation (13 pages)