Woodford Green
Essex
IG8 8HD
Director Name | Mrs Teresa Jane Skrgatic |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Role | Bar Owner |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Mrs Teresa Jane Skrgatic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Role | Bar Owner |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Carbon Industries Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,888 |
Current Liabilities | £227,852 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 26 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 26 May |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
30 November 2020 | Confirmation statement made on 28 November 2020 with updates (4 pages) |
---|---|
21 October 2020 | Director's details changed for Mrs Teresa Jane Skrgatic on 10 August 2020 (2 pages) |
28 May 2020 | Unaudited abridged accounts made up to 31 May 2019 (6 pages) |
28 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
2 December 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
13 September 2019 | Previous accounting period extended from 23 May 2019 to 31 May 2019 (1 page) |
23 August 2019 | Unaudited abridged accounts made up to 23 May 2018 (6 pages) |
24 May 2019 | Current accounting period shortened from 24 May 2018 to 23 May 2018 (1 page) |
25 February 2019 | Previous accounting period shortened from 25 May 2018 to 24 May 2018 (1 page) |
30 November 2018 | Confirmation statement made on 28 November 2018 with updates (4 pages) |
25 May 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
26 February 2018 | Previous accounting period shortened from 26 May 2017 to 25 May 2017 (1 page) |
29 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
11 October 2017 | Director's details changed for Nicholas James Letchford on 20 April 2017 (2 pages) |
11 October 2017 | Director's details changed for Nicholas James Letchford on 20 April 2017 (2 pages) |
15 September 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 September 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 May 2017 | Previous accounting period shortened from 27 May 2016 to 26 May 2016 (1 page) |
17 May 2017 | Previous accounting period shortened from 27 May 2016 to 26 May 2016 (1 page) |
22 February 2017 | Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page) |
22 February 2017 | Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page) |
30 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
30 November 2016 | Secretary's details changed for Mrs Teresa Jane Skrgatic on 15 February 2016 (1 page) |
30 November 2016 | Secretary's details changed for Mrs Teresa Jane Skrgatic on 15 February 2016 (1 page) |
30 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
30 November 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 30 November 2016 (1 page) |
30 November 2016 | Director's details changed for Nicholas James Letchford on 15 February 2016 (2 pages) |
30 November 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 30 November 2016 (1 page) |
30 November 2016 | Director's details changed for Nicholas James Letchford on 15 February 2016 (2 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page) |
25 February 2016 | Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page) |
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
15 July 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 May 2015 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page) |
26 May 2015 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page) |
26 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
26 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
5 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
1 December 2014 | Director's details changed for Mrs Teresa Jane Skrgatic on 1 April 2014 (2 pages) |
1 December 2014 | Director's details changed for Nicholas James Letchford on 1 April 2014 (2 pages) |
1 December 2014 | Director's details changed for Nicholas James Letchford on 1 April 2014 (2 pages) |
1 December 2014 | Secretary's details changed for Mrs Teresa Jane Skrgatic on 1 April 2014 (1 page) |
1 December 2014 | Secretary's details changed for Mrs Teresa Jane Skrgatic on 1 April 2014 (1 page) |
1 December 2014 | Secretary's details changed for Mrs Teresa Jane Skrgatic on 1 April 2014 (1 page) |
1 December 2014 | Director's details changed for Mrs Teresa Jane Skrgatic on 1 April 2014 (2 pages) |
1 December 2014 | Director's details changed for Nicholas James Letchford on 1 April 2014 (2 pages) |
1 December 2014 | Director's details changed for Mrs Teresa Jane Skrgatic on 1 April 2014 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 February 2013 | Secretary's details changed for Mrs Teresa Jane Skrgatic on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mrs Teresa Jane Skrgatic on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Nicholas James Letchford on 11 February 2013 (2 pages) |
11 February 2013 | Secretary's details changed for Mrs Teresa Jane Skrgatic on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Nicholas James Letchford on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mrs Teresa Jane Skrgatic on 11 February 2013 (2 pages) |
30 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Director's details changed for Teresa Jane Letchford on 8 September 2006 (1 page) |
30 August 2011 | Secretary's details changed for Teresa Jane Letchford on 8 September 2006 (1 page) |
30 August 2011 | Secretary's details changed for Teresa Jane Letchford on 8 September 2006 (1 page) |
30 August 2011 | Secretary's details changed for Teresa Jane Letchford on 8 September 2006 (1 page) |
30 August 2011 | Director's details changed for Teresa Jane Letchford on 8 September 2006 (1 page) |
30 August 2011 | Director's details changed for Teresa Jane Letchford on 8 September 2006 (1 page) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
29 November 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
30 November 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
13 January 2009 | Return made up to 28/11/08; full list of members (3 pages) |
13 January 2009 | Return made up to 28/11/08; full list of members (3 pages) |
8 April 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
8 April 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
28 November 2007 | Return made up to 28/11/07; full list of members (2 pages) |
28 November 2007 | Return made up to 28/11/07; full list of members (2 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
29 January 2007 | Return made up to 28/11/06; full list of members (2 pages) |
29 January 2007 | Return made up to 28/11/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 March 2006 | Return made up to 28/11/05; full list of members (2 pages) |
30 March 2006 | Return made up to 28/11/05; full list of members (2 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: 1920 bourne court southend road woodford green essex IG8 8HD (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: 1920 bourne court southend road woodford green essex IG8 8HD (1 page) |
16 March 2005 | Return made up to 28/11/04; full list of members
|
16 March 2005 | Return made up to 28/11/04; full list of members
|
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New secretary appointed;new director appointed (2 pages) |
10 January 2004 | Accounting reference date shortened from 30/11/04 to 31/05/04 (1 page) |
10 January 2004 | New secretary appointed;new director appointed (2 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | Ad 03/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2004 | Ad 03/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Accounting reference date shortened from 30/11/04 to 31/05/04 (1 page) |
28 November 2003 | Incorporation (15 pages) |
28 November 2003 | Incorporation (15 pages) |