Chigwell
Essex
IG7 5PZ
Secretary Name | Mr Michael Alan Mercer |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 184 Manor Road Chigwell Essex IG7 5PZ |
Director Name | Mr Elliott Costa |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Director Name | Deborah Costa |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Events Manager |
Correspondence Address | 197 Tomswood Hill Hainault Essex IG6 2GD |
Website | www.mmercer.co.uk |
---|
Registered Address | 184 Manor Road Chigwell Essex IG7 5PZ |
---|---|
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 |
50 at £1 | Elliott Costa 50.00% Ordinary |
---|---|
50 at £1 | Michael Alan Mercer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,708 |
Cash | £39,220 |
Current Liabilities | £5,005 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months from now) |
22 November 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
---|---|
13 November 2017 | Second filing of Confirmation Statement dated 25/07/2017 (8 pages) |
26 October 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates
|
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
17 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
31 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Director's details changed for Michael Alan Mercer on 1 November 2009 (2 pages) |
26 August 2010 | Director's details changed for Michael Alan Mercer on 1 November 2009 (2 pages) |
26 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 September 2009 | Return made up to 11/07/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 October 2008 | Return made up to 11/07/08; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 May 2008 | Appointment terminated director deborah costa (1 page) |
13 November 2007 | Return made up to 11/07/07; full list of members
|
13 February 2007 | Company name changed janice chissick property service s LTD\certificate issued on 13/02/07 (2 pages) |
11 July 2006 | Incorporation (15 pages) |