Stamford Avenue
Hayling Island
Hampshire
PO11 0BJ
Secretary Name | Sarah Jane Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Clarence Cottage Stamford Avenue Hayling Island Hampshire PO11 0BJ |
Director Name | Mrs Sarah Jane Mitchell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | emworx.com |
---|
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Ian Marcus Mitchell & Sarah Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,256 |
Cash | £25,043 |
Current Liabilities | £55,891 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 24 June 2024 (2 months, 1 week from now) |
12 March 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
---|---|
10 August 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
24 June 2020 | Confirmation statement made on 11 June 2020 with updates (5 pages) |
7 May 2020 | Registered office address changed from Third Floor 59 Mansell Street London E1 8AN to 7 Bell Yard London WC2A 2JR on 7 May 2020 (1 page) |
7 May 2020 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 7 May 2020 (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
12 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
13 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
12 June 2017 | Appointment of Mrs Sarah Jane Mitchell as a director on 1 October 2009 (2 pages) |
12 June 2017 | Appointment of Mrs Sarah Jane Mitchell as a director on 1 October 2009 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
8 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Amended accounts made up to 30 September 2010 (7 pages) |
16 March 2011 | Amended accounts made up to 30 September 2010 (7 pages) |
7 March 2011 | Registered office address changed from 19 Mengham Lane Hayling Island Hampshire PO11 9JT on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 19 Mengham Lane Hayling Island Hampshire PO11 9JT on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 19 Mengham Lane Hayling Island Hampshire PO11 9JT on 7 March 2011 (1 page) |
26 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 June 2010 | Director's details changed for Ian Marcus Mitchell on 11 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Ian Marcus Mitchell on 11 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
11 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
10 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 June 2005 | Return made up to 11/06/05; full list of members (6 pages) |
13 June 2005 | Return made up to 11/06/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 August 2004 | Return made up to 11/06/04; full list of members (6 pages) |
6 August 2004 | Return made up to 11/06/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
8 July 2003 | Return made up to 11/06/03; full list of members
|
8 July 2003 | Return made up to 11/06/03; full list of members
|
23 March 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
23 March 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: clarence cottage stamford avenue hayling island hampshire PO11 0BJ (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: clarence cottage stamford avenue hayling island hampshire PO11 0BJ (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 31 queen street emsworth PO10 7BJ (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 31 queen street emsworth PO10 7BJ (1 page) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | Incorporation (16 pages) |
11 June 2002 | Incorporation (16 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |