Ilford
Essex
IG6 2LD
Director Name | Mr Anthony Robert Morgan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 August 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 117 Fencepiece Road Ilford Essex IG6 2LD |
Director Name | Mr Richard James Strickland |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 August 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 117 Fencepiece Road Ilford Essex IG6 2LD |
Director Name | Mr Paul Michael Bourne |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 December 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Roding House 2 Victoria Road Buckhurst Hill Essex IG9 5ES |
Registered Address | Room 5, 88a High Street High Street Billericay Essex CM12 9BT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
3 December 2019 | Registered office address changed from 117 Fencepiece Road Ilford Essex IG6 2LD United Kingdom to Roding House 2 Victoria Road Buckhurst Hill Essex IG9 5ES on 3 December 2019 (1 page) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 November 2018 | Termination of appointment of Richard James Strickland as a director on 23 August 2018 (1 page) |
1 November 2018 | Termination of appointment of Anthony Robert Morgan as a director on 23 August 2018 (1 page) |
7 June 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
13 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
15 February 2016 | Appointment of Mr Paul Michael Bourne as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr Antony Robert Morgan as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr Richard James Strickland as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr Paul Michael Bourne as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr Antony Robert Morgan as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr Richard James Strickland as a director on 15 February 2016 (2 pages) |
31 March 2015 | Incorporation
Statement of capital on 2015-03-31
|
31 March 2015 | Incorporation
Statement of capital on 2015-03-31
|