Chigwell
IG7 5PG
Secretary Name | Janet Koss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Ethelbert Gardens Gants Hill Ilford IG2 6UL |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 64 Manor Road Chigwell IG7 5PG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Maria O'sullivan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £325,436 |
Cash | £131,138 |
Current Liabilities | £47,440 |
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 | 8 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
25 January 2021 | Confirmation statement made on 8 December 2020 with updates (3 pages) |
---|---|
6 May 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
16 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
13 July 2019 | Termination of appointment of Janet Koss as a secretary on 1 July 2019 (1 page) |
30 May 2019 | Registered office address changed from 7 Ethelbert Gardens Ilford IG2 6UL United Kingdom to 64 Manor Road Chigwell IG7 5PG on 30 May 2019 (1 page) |
15 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 February 2019 | Registered office address changed from 7-12 Tavistock Square London WC1H 9BQ England to 7 Ethelbert Gardens Ilford IG2 6UL on 25 February 2019 (1 page) |
18 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
8 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 August 2016 | Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN to 7-12 Tavistock Square London WC1H 9BQ on 26 August 2016 (1 page) |
26 August 2016 | Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN to 7-12 Tavistock Square London WC1H 9BQ on 26 August 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
23 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 May 2011 | Director's details changed for Maria O'sullivan on 27 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Maria O'sullivan on 27 May 2011 (2 pages) |
25 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Registered office address changed from 64 Manor Road Chigwell Essex IG7 5PG United Kingdom on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from 64 Manor Road Chigwell Essex IG7 5PG United Kingdom on 25 January 2011 (1 page) |
25 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 April 2010 | Registered office address changed from C/O Grove Leisure 1 Faringdon Grove Romford Essex RM3 8TD on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from C/O Grove Leisure 1 Faringdon Grove Romford Essex RM3 8TD on 19 April 2010 (1 page) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Maria Osullivan on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Maria Osullivan on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
29 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
29 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
29 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
28 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: c/o perrys chartered accountants 5TH floor 34 threadneedle street london EC2R 8AY (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: c/o perrys chartered accountants 5TH floor 34 threadneedle street london EC2R 8AY (1 page) |
23 January 2007 | Return made up to 08/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 08/12/06; full list of members (2 pages) |
12 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 34 threadneedle street london EC2R 8AY (1 page) |
11 May 2006 | Return made up to 08/12/05; full list of members (2 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 34 threadneedle street london EC2R 8AY (1 page) |
11 May 2006 | Return made up to 08/12/05; full list of members (2 pages) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
8 December 2004 | Incorporation (11 pages) |
8 December 2004 | Incorporation (11 pages) |