Chigwell
IG7 6DQ
Secretary Name | Alison Ann Bayliss |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hamptons Gravel Lane Chigwell Essex IG7 6DQ |
Director Name | Alcait Limited (Corporation) |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Branksome Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 22 Melton Street Brentwood Essex CM15 9HD |
Website | mainlinehire.co.uk |
---|
Registered Address | 1-7 Garman Road London N17 0UR |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Graham Bayliss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £443,575 |
Cash | £99 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 11 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 25 March 2024 (overdue) |
12 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
---|---|
31 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
22 August 2016 | Total exemption full accounts made up to 30 November 2015 (10 pages) |
1 April 2016 | Director's details changed for Mr Graham Bayliss on 1 April 2015 (2 pages) |
1 April 2016 | Secretary's details changed for Alison Ann Bayliss on 1 April 2015 (1 page) |
1 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
4 September 2015 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
6 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
7 August 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
3 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
1 August 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
10 April 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
14 April 2011 | Total exemption full accounts made up to 30 November 2010 (7 pages) |
15 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
20 August 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
17 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
11 September 2009 | Accounting reference date shortened from 31/03/2010 to 30/11/2009 (1 page) |
11 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
11 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
1 May 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
21 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
22 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
24 March 2007 | Return made up to 11/03/07; full list of members (6 pages) |
16 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 March 2006 | Return made up to 11/03/06; full list of members (6 pages) |
12 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
24 May 2005 | Return made up to 11/03/05; full list of members (6 pages) |
24 May 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
23 April 2004 | Ad 01/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2004 | Return made up to 11/03/04; full list of members (6 pages) |
13 April 2004 | New director appointed (1 page) |
13 April 2004 | New secretary appointed (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
11 March 2003 | Incorporation (15 pages) |