London
Greater London
N9 0PA
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | St James Corporate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Correspondence Address | 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA |
Website | essexdrycleaners.co.uk |
---|
Registered Address | Parker Russell Level 30, The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Cavidan Aricilar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£693 |
Cash | £12 |
Current Liabilities | £2,523 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
18 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
15 November 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
10 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
1 December 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
3 November 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
16 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
13 September 2019 | Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London Bridge London SE1 3HA to Parker Russell Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 13 September 2019 (1 page) |
23 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
31 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
21 February 2018 | Termination of appointment of St James Corporate Management Ltd as a secretary on 21 February 2018 (1 page) |
14 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
23 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
19 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
4 December 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
5 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 November 2010 | Secretary's details changed for St James Corporate Management Ltd on 26 September 2010 (2 pages) |
10 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Director's details changed for Cavidan Aricilar on 26 September 2010 (2 pages) |
10 November 2010 | Director's details changed for Cavidan Aricilar on 26 September 2010 (2 pages) |
10 November 2010 | Secretary's details changed for St James Corporate Management Ltd on 26 September 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
24 December 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
24 December 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
18 March 2009 | Return made up to 26/09/08; full list of members (3 pages) |
18 March 2009 | Return made up to 26/09/08; full list of members (3 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New secretary appointed (1 page) |
26 September 2007 | Incorporation (6 pages) |
26 September 2007 | Incorporation (6 pages) |