Hemingford Road
St. Ives
Cambridgeshire
PE27 5HD
Secretary Name | Mr Bradley Swan |
---|---|
Status | Current |
Appointed | 01 September 2010(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Stony Path Loughton Essex IG10 1SJ |
Director Name | Vincent John Frostick |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 East Hall House East End Road Bradwell On Sea Essex CM0 7PR |
Secretary Name | Daniel Sturman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 New Road Chingford E4 8ET |
Secretary Name | Stuart Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 October 2008) |
Role | Company Director |
Correspondence Address | 15 Primrose Walk South Minster Essex CM9 7TY |
Secretary Name | Mrs Pauline Somers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 19 Devon Close Buckhurst Hill Essex IG9 5LF |
Registered Address | 147 Station Road London E4 6AG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Zara Helen Swan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,448 |
Cash | £29,888 |
Current Liabilities | £4,440 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months, 3 weeks from now) |
13 November 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
---|---|
15 August 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
20 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with updates (4 pages) |
26 October 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
8 July 2021 | Confirmation statement made on 6 July 2021 with updates (4 pages) |
18 February 2021 | Change of details for Ms Zara Helen Swan as a person with significant control on 16 February 2021 (2 pages) |
16 February 2021 | Change of details for Ms Zara Helen Swan as a person with significant control on 16 February 2021 (2 pages) |
16 February 2021 | Director's details changed for Ms Zara Helen Swan on 16 February 2021 (2 pages) |
16 February 2021 | Director's details changed for Ms Zara Helen Swan on 16 February 2021 (2 pages) |
16 October 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
18 August 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
27 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
11 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 July 2018 (5 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
23 November 2017 | Director's details changed for Zara Helen Swan on 23 November 2017 (2 pages) |
23 November 2017 | Change of details for Ms Zara Helen Swan as a person with significant control on 23 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Zara Helen Swan on 23 November 2017 (2 pages) |
23 November 2017 | Registered office address changed from Unit 8 Elms Industrial Estate Church Road Harold Wood Romford RM3 0JU to 147 Station Road London E4 6AG on 23 November 2017 (1 page) |
23 November 2017 | Change of details for Ms Zara Helen Swan as a person with significant control on 23 November 2017 (2 pages) |
23 November 2017 | Registered office address changed from Unit 8 Elms Industrial Estate Church Road Harold Wood Romford RM3 0JU to 147 Station Road London E4 6AG on 23 November 2017 (1 page) |
20 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
29 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 August 2012 | Registered office address changed from Room 4 Elms House the Elms Church Road Harold Wood Romford Essex RM3 0JU on 14 August 2012 (1 page) |
14 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Registered office address changed from Room 4 Elms House the Elms Church Road Harold Wood Romford Essex RM3 0JU on 14 August 2012 (1 page) |
23 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 September 2010 | Appointment of Mr Bradley Swan as a secretary (2 pages) |
24 September 2010 | Appointment of Mr Bradley Swan as a secretary (2 pages) |
24 September 2010 | Termination of appointment of Pauline Somers as a secretary (1 page) |
24 September 2010 | Termination of appointment of Pauline Somers as a secretary (1 page) |
20 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Zara Helen Swan on 1 April 2010 (2 pages) |
20 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Zara Helen Swan on 1 April 2010 (2 pages) |
20 September 2010 | Director's details changed for Zara Helen Swan on 1 April 2010 (2 pages) |
20 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
26 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
17 November 2008 | Secretary appointed pauline somers (1 page) |
17 November 2008 | Secretary appointed pauline somers (1 page) |
14 November 2008 | Appointment terminated secretary stuart hodges (1 page) |
14 November 2008 | Appointment terminated secretary stuart hodges (1 page) |
2 October 2008 | Company name changed bizara LIMITED\certificate issued on 03/10/08 (2 pages) |
2 October 2008 | Company name changed bizara LIMITED\certificate issued on 03/10/08 (2 pages) |
22 September 2008 | Return made up to 06/07/08; full list of members (3 pages) |
22 September 2008 | Return made up to 06/07/08; full list of members (3 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
14 December 2006 | New secretary appointed (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | New secretary appointed (1 page) |
14 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
14 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
6 July 2005 | Incorporation (18 pages) |
6 July 2005 | Incorporation (18 pages) |