Hornchurch
Essex
RM11 3AT
Secretary Name | Samantha Coleman |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Wingletye Lane Hornchurch Essex RM11 3AT |
Registered Address | 79 Wingletye Lane Hornchurch Essex RM11 3AT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Daniel Joseph Coleman 80.00% Ordinary |
---|---|
20 at £1 | Samantha Coleman 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,844 |
Current Liabilities | £67,339 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
12 March 2024 | Confirmation statement made on 8 March 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
9 March 2023 | Confirmation statement made on 8 March 2023 with updates (4 pages) |
11 January 2023 | Change of details for Mrs Samantha Coleman as a person with significant control on 11 January 2023 (2 pages) |
11 January 2023 | Change of details for Mr Daniel Joseph Coleman as a person with significant control on 1 April 2019 (2 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
24 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
10 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
20 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
20 March 2020 | Notification of Samantha Coleman as a person with significant control on 20 March 2020 (2 pages) |
4 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
19 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
21 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
31 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Director's details changed for Daniel Joseph Coleman on 21 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Secretary's details changed for Samantha Coleman on 21 March 2012 (1 page) |
21 March 2012 | Director's details changed for Daniel Joseph Coleman on 21 March 2012 (2 pages) |
21 March 2012 | Secretary's details changed for Samantha Coleman on 21 March 2012 (1 page) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 July 2011 | Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 12 July 2011 (1 page) |
5 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 March 2010 | Director's details changed for Daniel Joseph Coleman on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Daniel Joseph Coleman on 22 March 2010 (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
13 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
8 March 2007 | Incorporation (19 pages) |
8 March 2007 | Incorporation (19 pages) |