Grays
RM17 6QD
Director Name | Mr Cristian Iliescu |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 55 Wickham Crescent Braintree Essex CM7 3BW |
Director Name | Mr Adrian Iliescu |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 15 August 2010(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 2011) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cranbrook Drive Romford RM2 6AP |
Director Name | Mr Constantin Burjacovschi |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 2011) |
Role | Employed |
Country of Residence | England |
Correspondence Address | 1 Cranbrook Drive Romford RM2 6AP |
Director Name | Mr Cristian Iliescu |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 30 June 2011(2 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 2011) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 463 High Road Leytonstone London E11 4JU |
Director Name | Mr Adrian Iliescu |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 25 August 2011(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 July 2015) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 101 Cullen Square South Ockendon Essex RM15 6AD |
Registered Address | 1 Derby Road Grays RM17 6QD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,969 |
Cash | £3,387 |
Current Liabilities | £418 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
5 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Unaudited abridged accounts made up to 28 February 2023 (6 pages) |
3 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
17 October 2022 | Unaudited abridged accounts made up to 28 February 2022 (6 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
3 April 2021 | Unaudited abridged accounts made up to 28 February 2021 (6 pages) |
19 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
12 March 2020 | Unaudited abridged accounts made up to 29 February 2020 (6 pages) |
25 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
15 August 2019 | Director's details changed for Mr Cristian Iliescu on 15 August 2019 (2 pages) |
15 August 2019 | Registered 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 2019 | Change of details for Mr Cristian Iliescu as a person with significant control on 15 August 2019 (2 pages) |
10 July 2019 | Unaudited abridged accounts made up to 28 February 2019 (6 pages) |
9 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
25 May 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
3 March 2017 | Director's details changed for Mr Cristian Iliescu on 1 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Mr Cristian Iliescu on 1 March 2017 (2 pages) |
27 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
27 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Cristian Iliescu on 15 July 2015 (2 pages) |
25 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Director's details changed for Mr Cristian Iliescu on 15 July 2015 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 July 2015 | Appointment of Mr Cristian Iliescu as a director on 3 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Adrian Iliescu as a director on 3 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Adrian Iliescu as a director on 3 July 2015 (1 page) |
13 July 2015 | Appointment of Mr Cristian Iliescu as a director on 3 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Adrian Iliescu as a director on 3 July 2015 (1 page) |
13 July 2015 | Appointment of Mr Cristian Iliescu as a director on 3 July 2015 (2 pages) |
2 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
10 December 2013 | Registered office address changed from 463 High Road Leytonstone London E11 4JU United Kingdom on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from 463 High Road Leytonstone London E11 4JU United Kingdom on 10 December 2013 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
22 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
20 February 2012 | Termination of appointment of Cristian Iliescu as a director (1 page) |
20 February 2012 | Termination of appointment of Cristian Iliescu as a director (1 page) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 September 2011 | Registered office address changed from 1 Cranbrook Drive Romford RM2 6AP United Kingdom on 21 September 2011 (1 page) |
21 September 2011 | Registered office address changed from 1 Cranbrook Drive Romford RM2 6AP United Kingdom on 21 September 2011 (1 page) |
11 September 2011 | Appointment of Mr Adrian Iliescu as a director (2 pages) |
11 September 2011 | Appointment of Mr Adrian Iliescu as a director (2 pages) |
4 July 2011 | Appointment of Mr Cristian Iliescu as a director (2 pages) |
4 July 2011 | Termination of appointment of Constantin Burjacovschi as a director (1 page) |
4 July 2011 | Termination of appointment of Adrian Iliescu as a director (1 page) |
4 July 2011 | Termination of appointment of Adrian Iliescu as a director (1 page) |
4 July 2011 | Termination of appointment of Constantin Burjacovschi as a director (1 page) |
4 July 2011 | Appointment of Mr Cristian Iliescu as a director (2 pages) |
6 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Appointment of Mr Constantin Burjacovschi as a director (2 pages) |
5 April 2011 | Appointment of Mr Constantin Burjacovschi as a director (2 pages) |
7 February 2011 | Registered office address changed from 58 Squirrels Heath Lane Hornchurch Essex RM11 2EA United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 58 Squirrels Heath Lane Hornchurch Essex RM11 2EA United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 58 Squirrels Heath Lane Hornchurch Essex RM11 2EA United Kingdom on 7 February 2011 (1 page) |
21 January 2011 | Registered office address changed from 55 Wickham Crescent Braintree Essex CM7 3BW on 21 January 2011 (1 page) |
21 January 2011 | Registered office address changed from 55 Wickham Crescent Braintree Essex CM7 3BW on 21 January 2011 (1 page) |
21 January 2011 | Appointment of Mr Adrian Iliescu as a director (2 pages) |
21 January 2011 | Appointment of Mr Adrian Iliescu as a director (2 pages) |
21 January 2011 | Termination of appointment of Cristian Iliescu as a director (1 page) |
21 January 2011 | Termination of appointment of Cristian Iliescu as a director (1 page) |
21 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
11 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Cristian Iliescu on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Cristian Iliescu on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Cristian Iliescu on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Cristian Iliescu on 11 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 3 Mill Court Braintree Essex CM7 3RH on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 3 Mill Court Braintree Essex CM7 3RH on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 3 Mill Court Braintree Essex CM7 3RH on 4 March 2010 (2 pages) |
18 February 2009 | Incorporation (13 pages) |
18 February 2009 | Incorporation (13 pages) |