Chigwell
Essex
IG7 5BY
Director Name | Mrs Amanda Mitchell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(10 years after company formation) |
Appointment Duration | 8 years, 6 months (closed 18 October 2022) |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | 20 Emmaus Way Chigwell Essex IG7 5BY |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Marjorie Lilly Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Emmaus Way Chilgwell Essex IG8 5BY |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.greg-mitchell.com |
---|
Registered Address | Ryefield Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Amanda Mitchell 50.00% Ordinary |
---|---|
50 at £1 | G.s. Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £559,865 |
Cash | £216,046 |
Current Liabilities | £134,521 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 April 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
---|---|
25 March 2020 | Confirmation statement made on 24 March 2020 with updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
2 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
27 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
4 February 2016 | Registered office address changed from 54 Bolderwood Way West Wickham Kent BR4 9PH to C/O Ryefields Progress House Brighton Road South Croydon Surrey CR2 6AN on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from 54 Bolderwood Way West Wickham Kent BR4 9PH to C/O Ryefields Progress House Brighton Road South Croydon Surrey CR2 6AN on 4 February 2016 (1 page) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
17 April 2014 | Termination of appointment of Marjorie Mitchell as a secretary (1 page) |
17 April 2014 | Director's details changed for Mrs Amanda Mutchell on 1 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mrs Amanda Mutchell on 1 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mrs Amanda Mutchell on 1 April 2014 (2 pages) |
17 April 2014 | Termination of appointment of Marjorie Mitchell as a secretary (1 page) |
16 April 2014 | Director's details changed for Mr Gregory Shaun Mitchell on 1 April 2014 (2 pages) |
16 April 2014 | Appointment of Mrs Amanda Mutchell as a director (2 pages) |
16 April 2014 | Director's details changed for Mr Gregory Shaun Mitchell on 1 April 2014 (2 pages) |
16 April 2014 | Appointment of Mrs Amanda Mutchell as a director (2 pages) |
16 April 2014 | Termination of appointment of Marjorie Mitchell as a secretary (1 page) |
16 April 2014 | Director's details changed for Mr Gregory Shaun Mitchell on 1 April 2014 (2 pages) |
16 April 2014 | Termination of appointment of Marjorie Mitchell as a secretary (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 September 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
3 September 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
20 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 July 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 January 2011 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Director's details changed for Mr Gregory Shaun Mitchell on 31 December 2009 (2 pages) |
28 January 2011 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Secretary's details changed for Marjorie Lilly Mitchell on 31 December 2009 (2 pages) |
28 January 2011 | Secretary's details changed for Marjorie Lilly Mitchell on 31 December 2009 (2 pages) |
28 January 2011 | Director's details changed for Mr Gregory Shaun Mitchell on 31 December 2009 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 February 2010 | Annual return made up to 24 March 2009 with a full list of shareholders (8 pages) |
17 February 2010 | Annual return made up to 24 March 2009 with a full list of shareholders (8 pages) |
10 February 2010 | Administrative restoration application (3 pages) |
10 February 2010 | Administrative restoration application (3 pages) |
3 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from, 51 tillingbourne green, orpington, kent, BR5 2HR (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from, 51 tillingbourne green, orpington, kent, BR5 2HR (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 July 2007 | Return made up to 24/03/07; full list of members (2 pages) |
10 July 2007 | Return made up to 24/03/07; full list of members (2 pages) |
6 March 2007 | Return made up to 24/03/06; full list of members (2 pages) |
6 March 2007 | Return made up to 24/03/06; full list of members (2 pages) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Secretary's particulars changed (1 page) |
5 March 2007 | Secretary's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
14 September 2005 | Return made up to 24/03/05; full list of members (6 pages) |
14 September 2005 | Return made up to 24/03/05; full list of members (6 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: 2 tower house, hoddesdon, hertfordshire EN11 8UR (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 2 tower house, hoddesdon, hertfordshire EN11 8UR (1 page) |
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) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 47-49 green lane, northwood, middlesex HA6 3AE (1 page) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 47-49 green lane, northwood, middlesex HA6 3AE (1 page) |
15 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
24 March 2004 | Incorporation (15 pages) |
24 March 2004 | Incorporation (15 pages) |