Chingford
London
E4 6SY
Director Name | Mr Derek Alan Paice |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Heather Avenue Romford RM1 4SU |
Secretary Name | Mr Mark Stephen Gill |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Mount Avenue Chingford London E4 6SY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Derek Alan Paice 50.00% Ordinary |
---|---|
50 at £1 | Mark Stephen Gill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £427,490 |
Cash | £50,679 |
Current Liabilities | £90,182 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
1 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
29 November 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
3 December 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
2 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
19 December 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 March 2018 | Statement of capital following an allotment of shares on 6 February 2018
|
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
23 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 November 2011 | Registered office address changed from Tudor House High Road, Thornwood Epping Essex CM16 6LT on 21 November 2011 (2 pages) |
21 November 2011 | Registered office address changed from Tudor House High Road, Thornwood Epping Essex CM16 6LT on 21 November 2011 (2 pages) |
27 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
27 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
28 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Derek Alan Paice on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mark Stephen Gill on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mark Stephen Gill on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Derek Alan Paice on 27 November 2009 (2 pages) |
1 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
9 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
9 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
30 March 2005 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
30 March 2005 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
24 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
24 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
19 October 2004 | Return made up to 04/09/04; full list of members (7 pages) |
19 October 2004 | Return made up to 04/09/04; full list of members (7 pages) |
24 September 2003 | Ad 05/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 September 2003 | New secretary appointed;new director appointed (2 pages) |
24 September 2003 | New secretary appointed;new director appointed (2 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
24 September 2003 | Ad 05/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 September 2003 | New director appointed (2 pages) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
4 September 2003 | Incorporation (9 pages) |
4 September 2003 | Incorporation (9 pages) |