Newchapel
Near Lingfield
Surrey
RH7 6HN
Director Name | Mr Gordon Barry Jacques |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (closed 07 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 46 Hobbs Industrial Estate Newchapel Near Lingfield Surrey RH7 6HN |
Secretary Name | Rosemary Doreen Jacques |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (closed 07 May 2019) |
Role | Company Director |
Correspondence Address | Unit 46 Hobbs Industrial Estate Newchapel Near Lingfield Surrey RH7 6HN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Clive Woodley Jacques 50.00% Ordinary |
---|---|
50 at £1 | Gordon Barry Jacques 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £998,389 |
Cash | £39 |
Current Liabilities | £11,317 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
---|---|
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 September 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
26 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Appointment of Rosemary Doreen Jacques as a secretary (3 pages) |
28 July 2010 | Appointment of Mr Clive Woodley Jacques as a director (3 pages) |
28 July 2010 | Appointment of Mr Gordon Barry Jacques as a director (3 pages) |
9 July 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 July 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 July 2010 (2 pages) |
9 July 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 July 2010 (2 pages) |
13 May 2010 | Incorporation
|
13 May 2010 | Incorporation
|