Kirby Cross
Frinton-On-Sea
Essex
CO13 0HJ
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Anita Cannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Frinton Road Kirby Cross Essex CO13 0HJ |
Secretary Name | Christine Lucy Tomlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2010) |
Role | Office Assistant |
Correspondence Address | 8 Bedford Road Holland On Sea Essex CO15 5LH |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Paul William Cannon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85 |
Current Liabilities | £7,726 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
13 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
21 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
13 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
1 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
10 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
19 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 June 2020 | Termination of appointment of Christine Lucy Tomlin as a secretary on 31 March 2010 (1 page) |
10 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 March 2015 | Director's details changed for Mr Paul William Cannon on 1 December 2014 (2 pages) |
3 March 2015 | Director's details changed for Mr Paul William Cannon on 1 December 2014 (2 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Mr Paul William Cannon on 1 December 2014 (2 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2012 | Director's details changed for Paul William Cannon on 1 January 2012 (3 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Director's details changed for Paul William Cannon on 1 January 2012 (3 pages) |
20 March 2012 | Director's details changed for Paul William Cannon on 1 January 2012 (3 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Paul William Cannon on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Paul William Cannon on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Paul William Cannon on 1 October 2009 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 May 2008 | Return made up to 01/03/08; full list of members (3 pages) |
27 May 2008 | Return made up to 01/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
8 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
2 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
6 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
6 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Ad 01/03/04--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | Ad 01/03/04--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
23 March 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Incorporation (15 pages) |
1 March 2004 | Incorporation (15 pages) |