Bluntisham
Huntingdon
PE28 3LP
Secretary Name | Mrs Kathryn Freake |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2009(same day as company formation) |
Role | Project Manager |
Correspondence Address | 8 Hollidays Road Bluntisham Huntingdon Cambridgeshire PE28 3LP |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 34-40 High Street Wanstead London E11 2RJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Robert Freake 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,438 |
Current Liabilities | £20,656 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
---|---|
16 November 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
16 November 2022 | Director's details changed for Mr Robert Graham Freake on 18 April 2018 (2 pages) |
1 April 2022 | Secretary's details changed for Mrs Kathryn Freake on 1 April 2022 (1 page) |
1 April 2022 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to 34-40 High Street Wanstead London E11 2RJ on 1 April 2022 (1 page) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
16 September 2021 | Confirmation statement made on 16 September 2021 with updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2021 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
15 December 2020 | Registered office address changed from Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL to 75 Springfield Road Chelmsford Essex CM2 6JB on 15 December 2020 (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
21 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
6 September 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
19 March 2015 | Registered office address changed from Colne House 19 Guithavon Street Witham Essex CM8 1BL to Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from Colne House 19 Guithavon Street Witham Essex CM8 1BL to Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL on 19 March 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Secretary's details changed for Kathryn Freake on 1 October 2009 (1 page) |
6 October 2010 | Director's details changed for Robert Freake on 1 October 2009 (2 pages) |
6 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Secretary's details changed for Kathryn Freake on 1 October 2009 (1 page) |
6 October 2010 | Secretary's details changed for Kathryn Freake on 1 October 2009 (1 page) |
6 October 2010 | Director's details changed for Robert Freake on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Robert Freake on 1 October 2009 (2 pages) |
7 August 2009 | Secretary appointed kathryn freake (2 pages) |
7 August 2009 | Director appointed robert freake (2 pages) |
7 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
7 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
7 August 2009 | Secretary appointed kathryn freake (2 pages) |
7 August 2009 | Director appointed robert freake (2 pages) |
24 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
24 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
23 July 2009 | Incorporation (9 pages) |
23 July 2009 | Incorporation (9 pages) |