Station Road, Harold Wood
Romford
Essex
RM3 0BP
Secretary Name | Mrs Sarah Ann Hudson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 2 Regency House Station Road, Harold Wood Romford Essex RM3 0BP |
Director Name | Alcait Limited (Corporation) |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Branksome Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Telephone | 01708 251029 |
---|---|
Telephone region | Romford |
Registered Address | Suite 2 Regency House Station Road, Harold Wood Romford Essex RM3 0BP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Kristian Hudson 50.00% Ordinary |
---|---|
50 at £1 | Sarah Hudson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £136,332 |
Gross Profit | £131,692 |
Net Worth | £71,566 |
Cash | £141,596 |
Current Liabilities | £109,640 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 1 week from now) |
4 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
31 October 2019 | Change of details for Mrs Sarah Ann Hudson as a person with significant control on 31 October 2019 (2 pages) |
31 October 2019 | Director's details changed for Kristian Albert Hudson on 31 October 2019 (2 pages) |
31 October 2019 | Change of details for Mr Kristian Albert Hudson as a person with significant control on 31 October 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
8 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
22 August 2018 | Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB to Orbital House, 20 Eastern Road Romford RM1 3PJ on 22 August 2018 (1 page) |
18 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
4 July 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
4 July 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
29 July 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
29 July 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
20 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
16 May 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
16 May 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
10 July 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
28 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
8 November 2010 | Secretary's details changed for Mrs. Sarah Ann Hudson on 27 October 2010 (1 page) |
8 November 2010 | Secretary's details changed for Mrs. Sarah Ann Hudson on 27 October 2010 (1 page) |
8 November 2010 | Director's details changed for Kristian Albert Hudson on 27 October 2010 (2 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Director's details changed for Kristian Albert Hudson on 27 October 2010 (2 pages) |
22 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
22 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
2 November 2009 | Director's details changed for Kristian Albert Hudson on 31 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Kristian Albert Hudson on 31 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
14 May 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
14 May 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
3 November 2008 | Director's change of particulars / kristian hudson / 01/09/2008 (1 page) |
3 November 2008 | Secretary's change of particulars / sarah hudson / 01/09/2008 (2 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
3 November 2008 | Director's change of particulars / kristian hudson / 01/09/2008 (1 page) |
3 November 2008 | Secretary's change of particulars / sarah hudson / 01/09/2008 (2 pages) |
4 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
4 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
1 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
19 August 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
19 August 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
16 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
16 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
31 July 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
31 July 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
8 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
8 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
2 August 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
2 August 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
4 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page) |
23 December 2003 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
23 December 2003 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
3 July 2003 | Company name changed amonite consulting LIMITED\certificate issued on 03/07/03 (2 pages) |
3 July 2003 | Company name changed amonite consulting LIMITED\certificate issued on 03/07/03 (2 pages) |
12 November 2002 | Ad 01/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 2002 | Ad 01/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New secretary appointed (2 pages) |
31 October 2002 | Incorporation (14 pages) |
31 October 2002 | Incorporation (14 pages) |