London
EC2A 4PX
Director Name | Miss Emily Victoria Nash |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2020(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Luke Street Greater London London EC2A 4PX |
Director Name | Rohan St Fabian Indrajit Gunasekara |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 9 years (resigned 31 October 2000) |
Role | Accountant |
Correspondence Address | 5 Station Close Holden Road London N12 7EG |
Director Name | Mr Terence Edward Francis Boyce |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 26 years (resigned 25 October 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 114 Hillcrest Road Hornchurch Essex RM11 1EA |
Secretary Name | Rohan St Fabian Indrajit Gunasekara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 July 2001) |
Role | Accountant |
Correspondence Address | 5 Station Close Holden Road London N12 7EG |
Secretary Name | Mr Terence Edward Francis Boyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(10 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 25 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 Hillcrest Road Hornchurch Essex RM11 1EA |
Director Name | Mr Rashik Vekaria |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Westward Way Kenton Middlesex HA3 0SE |
Website | litchfields.co.uk |
---|
Registered Address | 5 Luke Street London EC2A 4PX |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Rajesh Hiralal Shah 50.00% Ordinary |
---|---|
50 at £1 | Terence Edward Francis Boyce 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,291 |
Cash | £22,662 |
Current Liabilities | £11,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
---|---|
25 October 2017 | Termination of appointment of Terence Edward Francis Boyce as a director on 25 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Terence Edward Francis Boyce as a secretary on 25 October 2017 (1 page) |
29 August 2017 | Director's details changed for Mr Rashik Vekaria on 27 June 2017 (2 pages) |
25 August 2017 | Appointment of Mr Rashik Vekaria as a director on 27 June 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
19 February 2013 | Annual return made up to 31 October 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 November 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
25 September 2008 | Return made up to 31/10/07; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 May 2007 | Ad 01/04/07--------- £ si [email protected]=49 £ ic 3/52 (1 page) |
14 May 2007 | Ad 01/04/07--------- £ si [email protected]=48 £ ic 52/100 (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (12 pages) |
14 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 November 2001 | Return made up to 31/10/01; full list of members
|
23 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 January 2001 | Ad 31/10/00--------- £ si 1@1 (2 pages) |
10 January 2001 | Return made up to 31/10/00; full list of members
|
8 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
19 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
23 June 1999 | Company name changed coverpoints LIMITED\certificate issued on 24/06/99 (2 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: 1 east passage london EC1A 7LP (1 page) |
4 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
10 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
15 April 1998 | Full accounts made up to 31 March 1997 (10 pages) |
10 November 1997 | Return made up to 31/10/97; full list of members
|
22 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
31 January 1996 | Return made up to 31/10/95; no change of members (4 pages) |
7 November 1990 | Incorporation (13 pages) |