Southend Road
Billericay
Essex
CM11 2PR
Director Name | Mrs Janice Anne Cable |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Briarlea Southend Road Billericay Essex CM11 2PR |
Secretary Name | Mrs Janice Anne Cable |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Briarlea Southend Road Billericay Essex CM11 2PR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 45 Chase Court Gardens Enfield EN2 8DJ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Highlands |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Barry Charles Cable 50.00% Ordinary |
---|---|
1 at £1 | Janice Anne Cable 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,316 |
Cash | £11,462 |
Current Liabilities | £20,254 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week from now) |
20 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
2 May 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
22 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
29 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
24 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
7 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
12 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
20 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
8 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
10 January 2019 | Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 10 January 2019 (1 page) |
10 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
11 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
18 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 May 2010 | Director's details changed for Barry Charles Cable on 5 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Janice Anne Cable on 5 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Barry Charles Cable on 5 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Barry Charles Cable on 5 March 2010 (2 pages) |
12 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Janice Anne Cable on 5 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Janice Anne Cable on 5 March 2010 (2 pages) |
12 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Registered office address changed from Suites 17-18 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 7 May 2010 (3 pages) |
7 May 2010 | Registered office address changed from Suites 17-18 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 7 May 2010 (3 pages) |
7 May 2010 | Registered office address changed from Suites 17-18 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 7 May 2010 (3 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 June 2007 | Return made up to 25/04/07; full list of members (7 pages) |
13 June 2007 | Return made up to 25/04/07; full list of members (7 pages) |
8 May 2006 | New secretary appointed;new director appointed (2 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New secretary appointed;new director appointed (2 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Incorporation (16 pages) |
25 April 2006 | Incorporation (16 pages) |