Chingford
London
E4 8BT
Director Name | Lorretta Joan Cronin |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Waldon East Tilbury Essex RM18 8SQ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Sean O'Niell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 November 2009) |
Role | Company Director |
Correspondence Address | 36 Colston Road London E7 8QD |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Chase Bureau Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2001(same day as company formation) |
Correspondence Address | 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Secretary Name | Edmonds & Co (Accountants) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(3 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2010) |
Correspondence Address | 12a Graphia House Rippleside Commercial Estate Ripple Road Barking Essex IG11 0RJ |
Registered Address | 6 Tadworth Parade Hornchurch Essex RM12 5AS |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Sean O'niell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £416 |
Cash | £22,844 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
14 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
6 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
5 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
11 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
6 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
17 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 February 2011 | Termination of appointment of Edmonds & Co (Accountants) Ltd as a secretary (1 page) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
1 February 2011 | Termination of appointment of Edmonds & Co (Accountants) Ltd as a secretary (1 page) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
1 February 2011 | Registered office address changed from Graphia House Rippleside Commercial Estate Ripple Road Barking IG11 6RJ on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Graphia House Rippleside Commercial Estate Ripple Road Barking IG11 6RJ on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Graphia House Rippleside Commercial Estate Ripple Road Barking IG11 6RJ on 1 February 2011 (1 page) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 February 2010 | Director's details changed for Sean O'neill on 1 November 2009 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Termination of appointment of Sean O'niell as a secretary (1 page) |
12 February 2010 | Director's details changed for Sean O'neill on 1 November 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Edmonds & Co (Accountants) Ltd on 1 November 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Edmonds & Co (Accountants) Ltd on 1 November 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Edmonds & Co (Accountants) Ltd on 1 November 2009 (2 pages) |
12 February 2010 | Termination of appointment of Sean O'niell as a secretary (1 page) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Sean O'neill on 1 November 2009 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from grapyia house rippleside commercial estate ripple road barking IG11 6RJ (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from grapyia house rippleside commercial estate ripple road barking IG11 6RJ (1 page) |
22 January 2009 | Secretary's change of particulars / edmonds & co (accountants) LTD / 01/10/2008 (1 page) |
22 January 2009 | Secretary's change of particulars / edmonds & co (accountants) LTD / 01/10/2008 (1 page) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 March 2007 | Return made up to 31/12/06; full list of members
|
13 March 2007 | Return made up to 31/12/06; full list of members
|
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members
|
26 January 2006 | Return made up to 31/12/05; full list of members
|
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | New secretary appointed (2 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 April 2004 | Return made up to 31/12/03; no change of members
|
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | Return made up to 31/12/03; no change of members
|
22 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
22 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 February 2003 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New director appointed (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New director appointed (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
31 December 2001 | Incorporation (15 pages) |
31 December 2001 | Incorporation (15 pages) |