Chadwell Heath
Essex
RM6 4SN
Director Name | Mr Paul Geoffrey Harris |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN |
Secretary Name | Mr Michael Andrew Harris |
---|---|
Status | Current |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN |
Website | chegwidden.uk.com |
---|
Registered Address | Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | Paul Harris 51.00% Ordinary |
---|---|
49 at £1 | Michael Harris 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,302 |
Cash | £1,063 |
Current Liabilities | £36,331 |
Latest Accounts | 30 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 August |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
4 July 2012 | Delivered on: 7 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
8 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Unaudited abridged accounts made up to 30 August 2022 (6 pages) |
31 August 2022 | Total exemption full accounts made up to 30 August 2021 (7 pages) |
10 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
29 August 2021 | Total exemption full accounts made up to 30 August 2020 (7 pages) |
2 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
31 May 2021 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page) |
31 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
12 March 2020 | Resolutions
|
31 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
31 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (6 pages) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
3 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
3 August 2017 | Notification of Michael Andrew Harris as a person with significant control on 2 July 2016 (2 pages) |
3 August 2017 | Notification of Michael Andrew Harris as a person with significant control on 2 July 2016 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 November 2013 | Resolutions
|
7 November 2013 | Resolutions
|
5 November 2013 | Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page) |
5 November 2013 | Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page) |
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
17 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 October 2012 | Company name changed chegwidden & co LIMITED\certificate issued on 16/10/12
|
16 October 2012 | Change of name notice (2 pages) |
16 October 2012 | Company name changed chegwidden & co LIMITED\certificate issued on 16/10/12
|
16 October 2012 | Change of name notice (2 pages) |
2 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
29 July 2011 | Incorporation
|
29 July 2011 | Incorporation
|
29 July 2011 | Incorporation
|