Chingford
London
E4 9ST
Secretary Name | Jeff Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Cross Road Maldon Essex CM9 5EE |
Secretary Name | John Harvey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 31 The Cobbins Burnham On Crouch Essex CM0 8QL |
Secretary Name | Mr Alan John Cowperthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 June 2012) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mascot House 4 Ship Road Burnham On Crouch Essex CM0 8JX |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 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 | 30 July 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 135-137 Station Road Chingford London E4 6AG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | David John Abel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,416 |
Cash | £62 |
Current Liabilities | £15,480 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 5 January 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 30 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 13 August 2022 (overdue) |
10 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 January 2023 | Voluntary strike-off action has been suspended (1 page) |
28 December 2022 | Application to strike the company off the register (1 page) |
27 October 2022 | Compulsory strike-off action has been suspended (1 page) |
18 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2022 | Withdraw the company strike off application (1 page) |
5 February 2022 | Voluntary strike-off action has been suspended (1 page) |
25 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2022 | Application to strike the company off the register (1 page) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
24 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
8 June 2020 | Change of details for Mr David Abel as a person with significant control on 11 July 2016 (2 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
10 May 2019 | Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA to 135-137 Station Road Chingford London E4 6AG on 10 May 2019 (1 page) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
1 August 2017 | Notification of David Abel as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
1 August 2017 | Notification of David Abel as a person with significant control on 1 August 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 August 2014 | Annual return made up to 30 July 2014 Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 30 July 2014 Statement of capital on 2014-08-04
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Termination of appointment of Alan Cowperthwaite as a secretary (1 page) |
6 June 2012 | Termination of appointment of Alan Cowperthwaite as a secretary (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 July 2010 | Annual return made up to 30 July 2010 (4 pages) |
30 July 2010 | Annual return made up to 30 July 2010 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 July 2009 | Return made up to 30/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 30/07/09; full list of members (3 pages) |
30 December 2008 | Return made up to 30/07/08; full list of members (3 pages) |
30 December 2008 | Return made up to 30/07/08; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 October 2007 | New secretary appointed (1 page) |
3 October 2007 | New secretary appointed (1 page) |
3 October 2007 | Return made up to 30/07/07; full list of members (2 pages) |
3 October 2007 | Return made up to 30/07/07; full list of members (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: 46 cross road maldon CM9 5EE (1 page) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: 46 cross road maldon CM9 5EE (1 page) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | New secretary appointed (2 pages) |
13 September 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
13 September 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
8 August 2006 | Return made up to 30/07/06; full list of members (6 pages) |
8 August 2006 | Return made up to 30/07/06; full list of members (6 pages) |
4 November 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
4 November 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
9 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
9 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
11 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
11 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
7 July 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
7 July 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
17 September 2003 | Return made up to 30/07/03; full list of members (6 pages) |
17 September 2003 | Return made up to 30/07/03; full list of members (6 pages) |
4 July 2003 | Total exemption full accounts made up to 5 April 2003 (4 pages) |
4 July 2003 | Total exemption full accounts made up to 5 April 2003 (4 pages) |
4 July 2003 | Total exemption full accounts made up to 5 April 2003 (4 pages) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Accounting reference date shortened from 31/07/03 to 05/04/03 (1 page) |
7 August 2002 | Accounting reference date shortened from 31/07/03 to 05/04/03 (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Incorporation (16 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Incorporation (16 pages) |