Burnham On Crouch
Essex
CM0 8AA
Director Name | Mrs Dawn Connolley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2014(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 High Street Burnham On Crouch Essex CM0 8AA |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
65 at £1 | Mark Connolley 65.00% Ordinary |
---|---|
35 at £1 | Dawn Connolley 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £198,897 |
Cash | £104,377 |
Current Liabilities | £63,695 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 30 June 2021 (overdue) |
1 August 2017 | Notification of Mark Connolley as a person with significant control on 6 April 2016 (2 pages) |
---|---|
6 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 June 2015 | Director's details changed for Mr Mark Fraser Connolley on 3 March 2015 (2 pages) |
22 June 2015 | Director's details changed for Mrs Dawn Connolley on 3 March 2015 (2 pages) |
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Mrs Dawn Connolley on 3 March 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Mark Fraser Connolley on 3 March 2015 (2 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 January 2014 | Appointment of Mrs Dawn Connolley as a director (2 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
19 August 2011 | Registered office address changed from Riversdale House Fambridge Road North Fambridge Chelmsford Essex CM3 6NL England on 19 August 2011 (2 pages) |
16 June 2011 | Incorporation
|