Chafford Hundred
Grays
Essex
RM16 6EZ
Director Name | Mickael Michel Henri Cure |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 February 2008(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Frobisher Gardens Chafford Hundred Grays Essex RM16 6EZ |
Secretary Name | Mrs Elisa Santia Agapito |
---|---|
Status | Current |
Appointed | 08 September 2009(5 years after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Frobisher Gardens Chafford Hundred Grays Essex RM16 6EZ |
Director Name | Milagros Escarilla Santia |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 01 September 2004(same day as company formation) |
Role | Business Woman |
Correspondence Address | 55 Sunrise Ave 04-07 Singapore 806747 |
Director Name | Monica Escarilla Santia |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 01 September 2004(same day as company formation) |
Role | Nurse |
Correspondence Address | 7a5 Golding House Claybrook Road Hammersmith W6 8NA |
Secretary Name | Milagros Escarilla Santia |
---|---|
Nationality | Filipino |
Status | Resigned |
Appointed | 01 September 2004(same day as company formation) |
Role | Business Woman |
Correspondence Address | 55 Sunrise Ave 04-07 Singapore 806747 |
Director Name | Elenita Nicolas Bugay |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 15 November 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 January 2005) |
Role | Business Woman |
Correspondence Address | Blk 662c Apartment 11-034 Jurong West St.64 643662 Singapore |
Director Name | Sing Wing Lui |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 15 November 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 21 November 2005) |
Role | Businessman |
Correspondence Address | 114, Depot Road -1031 Singapore 100114 Foreign |
Director Name | Adelina Artates Payacag |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 15 November 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 January 2005) |
Role | Business Woman |
Correspondence Address | Blk 221 Apartment 07-133 Pending Road 670221 Singapore |
Director Name | Madam Patricia Kit San Loh |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 January 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 November 2005) |
Role | Admin Manager |
Correspondence Address | 114 Depot Road, App 16-1031 Singapore 100114 |
Director Name | Sing Wah Mark Lui |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 13 July 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 February 2007) |
Role | Co Director |
Correspondence Address | 55 Sunrise Ave -07 Singapore 806747 Foreign |
Director Name | Michel Andae Edmond Bonnard |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 November 2005(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 February 2008) |
Role | Bus Driver |
Correspondence Address | 195 Fulham Palace Road London W6 8QX |
Director Name | Monica Escarilla Santia |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 February 2007) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 195 Fulham Palace Road London W6 8QX |
Director Name | Patricia Loh Kit San |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 25 July 2007(2 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 February 2008) |
Role | Admin Manager |
Correspondence Address | 8a Boundary Road London E17 8JU |
Registered Address | 11 Ingleby Road Ilford IG1 4RX |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Mickael Michel-henri Cure 50.00% Ordinary |
---|---|
50 at £1 | Mrs Elisa Santia Agapito 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155,895 |
Cash | £188,538 |
Current Liabilities | £113,294 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
8 October 2021 | Delivered on: 14 October 2021 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: The property known as units 41-45 (B7-B5) waterloo park, arrowhead road, ashford, kent, TN24 0FL. Outstanding |
---|---|
8 October 2021 | Delivered on: 14 October 2021 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest. Outstanding |
31 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
11 December 2023 | Unaudited abridged accounts made up to 31 July 2023 (4 pages) |
22 August 2023 | Secretary's details changed for Mrs Elisa Santia Agapito on 17 August 2023 (1 page) |
22 August 2023 | Director's details changed for Mrs Elisa Santia Agapito on 17 August 2023 (2 pages) |
22 August 2023 | Director's details changed for Mickael Michel Henri Cure on 17 August 2023 (2 pages) |
21 August 2023 | Registered office address changed from 11 Ingleby Road Ilford Essex IG1 4RX to 124 City Road London EC1V 2NX on 21 August 2023 (1 page) |
21 August 2023 | Secretary's details changed for Mrs Elisa Santia Agapito on 17 August 2023 (1 page) |
21 August 2023 | Registered office address changed from 124 City Road London EC1V 2NX England to 11 Ingleby Road Ilford IG1 4RX on 21 August 2023 (1 page) |
21 August 2023 | Director's details changed for Mickael Michel Henri Cure on 17 August 2023 (2 pages) |
21 August 2023 | Director's details changed for Mrs Elisa Santia Agapito on 17 August 2023 (2 pages) |
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
29 November 2022 | Unaudited abridged accounts made up to 31 July 2022 (4 pages) |
29 March 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
18 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
14 October 2021 | Registration of charge 052194230002, created on 8 October 2021 (28 pages) |
14 October 2021 | Registration of charge 052194230001, created on 8 October 2021 (35 pages) |
4 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
11 September 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 31 July 2019 (3 pages) |
28 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
7 September 2018 | Micro company accounts made up to 31 July 2018 (5 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
19 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
26 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
28 August 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Registered office address changed from 89 Clementina Road London E10 7LT United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Secretary's details changed for Mrs Elisa Santia Agapito on 1 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from 89 Clementina Road London E10 7LT United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Director's details changed for Mickael Michel Henri Cure on 1 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mickael Michel Henri Cure on 1 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mrs Elisa Santia Agapito on 1 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mrs Elisa Santia Agapito on 1 April 2012 (2 pages) |
5 April 2012 | Secretary's details changed for Mrs Elisa Santia Agapito on 1 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from 89 Clementina Road London E10 7LT United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Director's details changed for Mrs Elisa Santia Agapito on 1 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mickael Michel Henri Cure on 1 April 2012 (2 pages) |
5 April 2012 | Secretary's details changed for Mrs Elisa Santia Agapito on 1 April 2012 (2 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Director's details changed for Mrs Elisa Santia Agapito on 1 September 2010 (2 pages) |
15 November 2010 | Director's details changed for Mickael Michel Henri Cure on 1 September 2010 (2 pages) |
15 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Director's details changed for Mrs Elisa Santia Agapito on 1 September 2010 (2 pages) |
15 November 2010 | Director's details changed for Mickael Michel Henri Cure on 1 September 2010 (2 pages) |
15 November 2010 | Director's details changed for Mrs Elisa Santia Agapito on 1 September 2010 (2 pages) |
15 November 2010 | Director's details changed for Mickael Michel Henri Cure on 1 September 2010 (2 pages) |
15 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Previous accounting period shortened from 31 October 2010 to 31 July 2010 (1 page) |
22 September 2010 | Previous accounting period shortened from 31 October 2010 to 31 July 2010 (1 page) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
8 September 2009 | Secretary appointed mrs elisa santia agapito (1 page) |
8 September 2009 | Appointment terminated director milagros santia (1 page) |
8 September 2009 | Appointment terminated secretary milagros santia (1 page) |
8 September 2009 | Appointment terminated secretary milagros santia (1 page) |
8 September 2009 | Secretary appointed mrs elisa santia agapito (1 page) |
8 September 2009 | Appointment terminated director milagros santia (1 page) |
8 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
4 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
4 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
27 July 2009 | Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page) |
27 July 2009 | Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page) |
24 February 2009 | Director's change of particulars / elisa agapito / 23/02/2009 (1 page) |
24 February 2009 | Director's change of particulars / elisa agapito / 23/02/2009 (1 page) |
23 February 2009 | Director's change of particulars / mickael cure / 23/02/2009 (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 8A boundary road london E17 8JU (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 8A boundary road london E17 8JU (1 page) |
23 February 2009 | Director's change of particulars / mickael cure / 23/02/2009 (1 page) |
28 October 2008 | Return made up to 01/09/08; full list of members (4 pages) |
28 October 2008 | Return made up to 01/09/08; full list of members (4 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New director appointed (1 page) |
24 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
24 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 195 fulham palace road london (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 195 fulham palace road london (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
16 October 2006 | Return made up to 01/09/06; full list of members (8 pages) |
16 October 2006 | Return made up to 01/09/06; full list of members (8 pages) |
3 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
3 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
10 November 2005 | Return made up to 01/09/05; full list of members
|
10 November 2005 | Return made up to 01/09/05; full list of members
|
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
26 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
1 September 2004 | Incorporation (11 pages) |
1 September 2004 | Incorporation (11 pages) |