Beaulieu Park
Chelmsford
Essex
CM1 6EF
Director Name | Mr Lee Russell Scott |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Main Road Gidea Park Romford Essex RM2 6LT |
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Lee Russell Scott 50.00% Ordinary |
---|---|
50 at £1 | Mark Joseph Myers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£67 |
Cash | £5,818 |
Current Liabilities | £61,844 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
19 May 2020 | Confirmation statement made on 10 February 2020 with updates (5 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
15 March 2019 | Confirmation statement made on 10 February 2019 with updates (5 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
19 February 2018 | Notification of Lee Russell Scott as a person with significant control on 6 April 2016 (2 pages) |
19 February 2018 | Notification of Mark Joseph Myers as a person with significant control on 6 April 2016 (2 pages) |
19 February 2018 | Confirmation statement made on 10 February 2018 with updates (5 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
22 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
4 February 2016 | Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ to 1 Vicarage Lane Stratford London E15 4HF on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ to 1 Vicarage Lane Stratford London E15 4HF on 4 February 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
6 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 July 2011 | Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
5 July 2011 | Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
1 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
10 February 2010 | Incorporation
|
10 February 2010 | Incorporation
|
10 February 2010 | Incorporation
|