Chigwell
IG7 5PZ
Director Name | Mr Paulo Franco Santana |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 28 March 2015(8 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 186 Manor Road Chigwell IG7 5PZ |
Director Name | Alan Chissick |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 8 Redbridge Lane East Ilford Essex IG4 5ES |
Secretary Name | Mr Michael Chissick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Algers Road Loughton Essex IG10 4NG |
Registered Address | 186 Manor Road Chigwell IG7 5PZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
100 at £1 | Janice Chissick 50.00% Ordinary |
---|---|
100 at £1 | Paulo Santana 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £17,671 |
Cash | £164,816 |
Current Liabilities | £257,732 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 October |
Latest Return | 4 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months, 3 weeks from now) |
20 August 2021 | Delivered on: 27 August 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
16 October 2007 | Delivered on: 30 October 2007 Persons entitled: Mubark Yusuf Patel Classification: Rent deposit deed Secured details: £2,375.00 due or to become due from the company to. Particulars: The deposit as defined in the rent deposit deed. Outstanding |
27 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
11 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
14 April 2020 | Withdrawal of a person with significant control statement on 14 April 2020 (2 pages) |
14 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
28 March 2019 | Termination of appointment of Michael Chissick as a secretary on 31 December 2018 (1 page) |
28 March 2019 | Satisfaction of charge 1 in full (1 page) |
28 March 2019 | Director's details changed for Ms Janice Chissick on 1 October 2018 (2 pages) |
15 March 2019 | Registered office address changed from 186 Wanstead Park Road Ilford Essex IG1 3TR to 186 Manor Road Chigwell IG7 5PZ on 15 March 2019 (1 page) |
17 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
26 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
13 November 2017 | Amended total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 November 2017 | Amended total exemption small company accounts made up to 31 October 2016 (5 pages) |
12 October 2017 | Notification of Paulo Santana as a person with significant control on 6 April 2016 (2 pages) |
12 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
12 October 2017 | Notification of Janice Chissick as a person with significant control on 6 April 2016 (2 pages) |
12 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
12 October 2017 | Notification of Paulo Santana as a person with significant control on 6 April 2016 (2 pages) |
12 October 2017 | Notification of Janice Chissick as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
11 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
7 November 2016 | Amended total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 November 2016 | Amended total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
9 December 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
9 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
9 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
14 November 2015 | Amended total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 November 2015 | Amended total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 June 2015 | Amended total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 June 2015 | Amended total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 April 2015 | Appointment of Mr Paulo Franco Santana as a director on 28 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Paulo Franco Santana as a director on 28 March 2015 (2 pages) |
3 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Director's details changed for Janice Chissick on 1 September 2014 (2 pages) |
3 November 2014 | Director's details changed for Janice Chissick on 1 September 2014 (2 pages) |
3 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Director's details changed for Janice Chissick on 1 September 2014 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
19 November 2013 | Amended accounts made up to 31 October 2012 (6 pages) |
19 November 2013 | Amended accounts made up to 31 October 2012 (6 pages) |
6 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
10 May 2013 | Amended accounts made up to 31 October 2011 (6 pages) |
10 May 2013 | Amended accounts made up to 31 October 2011 (6 pages) |
19 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 April 2012 | Amended accounts made up to 31 October 2010 (5 pages) |
30 April 2012 | Amended accounts made up to 31 October 2010 (5 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Amended accounts made up to 31 October 2009 (5 pages) |
9 November 2010 | Amended accounts made up to 31 October 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 June 2010 | Amended accounts made up to 31 October 2008 (5 pages) |
21 June 2010 | Amended accounts made up to 31 October 2008 (5 pages) |
12 October 2009 | Director's details changed for Janice Chissick on 4 October 2009 (2 pages) |
12 October 2009 | Register inspection address has been changed (1 page) |
12 October 2009 | Director's details changed for Janice Chissick on 4 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Register inspection address has been changed (1 page) |
12 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Janice Chissick on 4 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
29 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
14 April 2008 | Appointment terminated director alan chissick (1 page) |
14 April 2008 | Appointment terminated director alan chissick (1 page) |
1 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
30 October 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
4 October 2006 | Incorporation (16 pages) |
4 October 2006 | Incorporation (16 pages) |