North Weald
Essex
CM16 6FQ
Director Name | Lucy Marlene Harper |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2011(1 month after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 106 Longfields Ongar Essex CM5 9DF |
Director Name | Mrs Anita Diana Barker |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(4 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Cedars Lambourne Road Chigwell Essex IG7 6JP |
Director Name | Mr Maurice Kenneth Barker |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(4 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Cedars Lambourne Road Chigwell Essex IG7 6JP |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(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 |
Director Name | Mr Maurice Kenneth Barker |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(1 week, 1 day after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 21 November 2011) |
Role | Fashion Retailer |
Country of Residence | England |
Correspondence Address | The Cedars Lambourne Road Chigwell Essex IG7 6JP |
Website | www.invo-tex.com |
---|
Registered Address | Harben House Harben Parade Finchley Road London NW3 6LH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Lucy Marlene Morgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,028 |
Cash | £2,850 |
Current Liabilities | £158,410 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months ago) |
---|---|
Next Return Due | 17 May 2024 (1 month, 2 weeks from now) |
20 October 2020 | Confirmation statement made on 20 October 2020 with updates (4 pages) |
---|---|
8 July 2020 | Registered office address changed from 3rd Floor 4 the Exchange Brent Cross Gardens London NW4 3RJ to 2nd Floor, 3 the Exchange Brent Cross Gardens London London NW4 3RJ on 8 July 2020 (1 page) |
9 June 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
21 October 2019 | Confirmation statement made on 20 October 2019 with updates (4 pages) |
3 July 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
22 October 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
21 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
26 July 2017 | Director's details changed (2 pages) |
26 July 2017 | Director's details changed (2 pages) |
24 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
24 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 November 2015 | Appointment of Mr Maurice Kenneth Barker as a director on 1 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Maurice Kenneth Barker as a director on 1 November 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Anita Diana Barker as a director on 1 November 2015 (2 pages) |
5 November 2015 | Statement of capital following an allotment of shares on 1 November 2015
|
5 November 2015 | Appointment of Mr Maurice Kenneth Barker as a director on 1 November 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Anita Diana Barker as a director on 1 November 2015 (2 pages) |
5 November 2015 | Statement of capital following an allotment of shares on 1 November 2015
|
5 November 2015 | Appointment of Mrs Anita Diana Barker as a director on 1 November 2015 (2 pages) |
5 November 2015 | Statement of capital following an allotment of shares on 1 November 2015
|
22 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 December 2012 | Registered office address changed from 3Rd Floor Marlborough House 179-189 Finchley Road London NW3 6LB on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from 3Rd Floor Marlborough House 179-189 Finchley Road London NW3 6LB on 11 December 2012 (1 page) |
30 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Appointment of Lucy Marlene Morgan as a director (2 pages) |
1 December 2011 | Appointment of Lucy Marlene Morgan as a director (2 pages) |
23 November 2011 | Termination of appointment of Maurice Barker as a director (2 pages) |
23 November 2011 | Termination of appointment of Maurice Barker as a director (2 pages) |
17 November 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
10 November 2011 | Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
10 November 2011 | Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
9 November 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 November 2011 (2 pages) |
4 November 2011 | Appointment of Mr Maurice Kenneth Barker as a director (3 pages) |
4 November 2011 | Appointment of Mr Maurice Kenneth Barker as a director (3 pages) |
1 November 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
1 November 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|