6 RODING LANE SOUTH
ILFORD
ESSEX
IG4 5NX
There are 305 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
68320 - Management of real estate on a fee or contract basis
Accounts Reference Date
31 January
Accounts Category
Accounts Last Made Up
31 January 2017
Accounts Next Due
31 October 2018
Returns Last Made Up
31 January 2016
Returns Next Due
28 February 2017
Mortgages
1 in total
1 outstanding
2017 | 2016 | 2015 | |
---|---|---|---|
Fixed Assets | £0 | £0 | £0 |
Current Assets | £0 | £2 | £0 |
of which Cash | £0 | £0 | £0 |
Total Assets | £0 | £2 | £0 |
Current Liabilities | £11 | £0 | £0 |
Net Current Assets | £-11 | £2 | £0 |
Total Net Worth | £-11 | £2 | £0 |
No previous names
Director
Appointed on 31 January 2014
Nationality: British
Occupation: Company Director
Month of birth: August 1974
9
The Chase
Kempston
Bedford
MK43 9HN
United Kingdom
Director
Appointed on 31 January 2014
Resigned on 12 September 2016
Nationality: British
Occupation: Bricklayer
Month of birth: April 1974
16
Highfield Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6RW
United Kingdom
Director
Appointed on 4 March 2017
Resigned on 5 March 2017
Nationality: British
Occupation: Company Director
Month of birth: June 1978
61-63
St. Peters Street
Bedford
MK40 2PR
England
This information was most recently updated 17/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 31 January 2017. Category: Accounts. Type: AA. Barcode: X6GZOIVV. Transaction: MzE4NzczNjI4OGFkaXF6a2N4.
Action Date: 5 March 2017. Category: Officers. Type: TM01. Barcode: A6A661QA. Transaction: MzE4MDc2OTg1OWFkaXF6a2N4.
Action Date: 26 May 2017. Category: Mortgage. Type: MR01. Barcode: A67BR5GQ. Transaction: MzE3NzM5MDA3NGFkaXF6a2N4.
Action Date: 14 March 2017. Category: Confirmation statement. Type: CS01. Barcode: X626GJM1. Transaction: MzE3MTA4NDIyMGFkaXF6a2N4.
Action Date: 4 March 2017. Category: Officers. Type: AP01. Barcode: X626GHQB. Transaction: MzE3MTA4MzYwNWFkaXF6a2N4.
Action Date: 8 November 2016. Category: Confirmation statement. Type: CS01. Barcode: X5JAV54Y. Transaction: MzE2MTQ4MzYwMGFkaXF6a2N4.
Action Date: 31 January 2016. Category: Accounts. Type: AA. Barcode: X5GOMDOW. Transaction: MzE1ODc1NjM5M2FkaXF6a2N4.
Action Date: 12 September 2016. Category: Officers. Type: TM01. Barcode: A5G1TY1M. Transaction: MzE1ODQzMTkwNWFkaXF6a2N4.
Action Date: 12 September 2016. Category: Confirmation statement. Type: CS01. Barcode: X5G0PQSG. Transaction: MzE1Nzg5MjgxNmFkaXF6a2N4.
Action Date: 12 September 2016. Category: Officers. Type: TM01. Barcode: X5G0POEG. Transaction: MzE1Nzg5MjI4OGFkaXF6a2N4.
Action Date: 31 January 2016. Category: Annual return. Type: AR01. Barcode: X50DNP9T. Transaction: MzE0MTUzMDA1NWFkaXF6a2N4.
Action Date: 31 January 2015. Category: Accounts. Type: AA. Barcode: X4GO4L95. Transaction: MzEzMTc4MjA2NWFkaXF6a2N4.
Action Date: 31 January 2015. Category: Annual return. Type: AR01. Barcode: X41GVX15. Transaction: MzExNzU2MTIzNGFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: X30PL0DC. Transaction: MzA5MzY4NjQ4NGFkaXF6a2N4.