Chadwell Heath
Romford
RM6 5AD
Secretary Name | Mrs Amelie Mareen |
---|---|
Status | Resigned |
Appointed | 24 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Moore Walk London E7 0HY |
Registered Address | 142-143 Parrock Street Gravesend DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Israel Ejike 50.00% Ordinary |
---|---|
50 at £1 | Obianuju Amarachukwu Ejike 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,877 |
Cash | £11,024 |
Current Liabilities | £27,674 |
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 | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
14 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
7 October 2022 | Register inspection address has been changed from 44 Moore Walk London E7 0HY England to 7 Shepherds Close Chadwell Heath Romford RM6 5AD (1 page) |
6 October 2022 | Change of details for Mr Israel Ejike as a person with significant control on 6 October 2022 (2 pages) |
6 October 2022 | Director's details changed for Mr Israel Chidiebele Ejike on 6 October 2022 (2 pages) |
23 August 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
9 June 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
17 August 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
15 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
1 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
17 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
1 August 2019 | Registered office address changed from 33 Darnley Road Gravesend Kent DA11 0SD to 142-143 Parrock Street Gravesend DA12 1EY on 1 August 2019 (1 page) |
1 August 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
17 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
18 August 2017 | Notification of Israel Ejike as a person with significant control on 10 June 2017 (2 pages) |
18 August 2017 | Notification of Israel Ejike as a person with significant control on 10 June 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
25 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
22 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
22 July 2013 | Register inspection address has been changed (1 page) |
22 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
22 July 2013 | Register(s) moved to registered inspection location (1 page) |
22 July 2013 | Register inspection address has been changed (1 page) |
22 July 2013 | Registered office address changed from 44 Moore Walk London E7 0HY United Kingdom on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 44 Moore Walk London E7 0HY United Kingdom on 22 July 2013 (1 page) |
22 July 2013 | Register(s) moved to registered inspection location (1 page) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 July 2011 | Termination of appointment of Amelie Mareen as a secretary (1 page) |
5 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Termination of appointment of Amelie Mareen as a secretary (1 page) |
2 August 2010 | Registered office address changed from 45 Moore Walk London E7 0HY United Kingdom on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 45 Moore Walk London E7 0HY United Kingdom on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 45 Moore Walk London E7 0HY United Kingdom on 2 August 2010 (1 page) |
29 July 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
29 July 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
14 July 2010 | Registered office address changed from Atn Partnership 54-56 Dover Road East Gravesend Kent DA11 0RG United Kingdom on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from Atn Partnership 54-56 Dover Road East Gravesend Kent DA11 0RG United Kingdom on 14 July 2010 (1 page) |
14 July 2010 | Appointment of Mrs Amelie Mareen as a secretary (1 page) |
14 July 2010 | Appointment of Mrs Amelie Mareen as a secretary (1 page) |
24 June 2010 | Incorporation
|
24 June 2010 | Incorporation
|
24 June 2010 | Incorporation
|