Chigwell
Essex
IG7 5PZ
Secretary Name | Mr Naomal Wijesooriya |
---|---|
Status | Current |
Appointed | 06 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Manor Road Chigwell Essex IG7 5PZ |
Director Name | Mr Alastair Campbell Baldry |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2013(1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Painter |
Country of Residence | England |
Correspondence Address | 45 Argyle Street First Floor Flat London WC1H 8EP |
Director Name | Miss Annabel Clare Gillard |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2013(1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 45 Argyle Street Lower Ground Floor London WC1 8EP |
Director Name | Ms Yumei Liu |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 07 February 2013(2 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 45 Argyle Street London WC1H 8EP |
Director Name | Mrs Penelope Douglas Gay |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 December 2012(1 day after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 June 2023) |
Role | Retired University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Flat 45 Argyle Street London WC1H 8EP |
Registered Address | 182 Manor Road Chigwell Essex IG7 5PZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alastair Baldry 20.00% Ordinary |
---|---|
1 at £1 | Annabel Gillard 20.00% Ordinary |
1 at £1 | Naomal Wijesooriya & Upendra Mohanjali Wijesooriya 20.00% Ordinary |
1 at £1 | Penelope Gay 20.00% Ordinary |
1 at £1 | Yumei Liu 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,653 |
Cash | £1,694 |
Current Liabilities | £41 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
17 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
2 June 2023 | Termination of appointment of Penelope Douglas Gay as a director on 2 June 2023 (1 page) |
29 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
4 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 May 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
3 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
26 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
26 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
5 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (8 pages) |
8 February 2013 | Director's details changed for Mrs Penelope Douglas Gay on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Ms Yumei Liu on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Alastair Campbell Baldry on 8 February 2013 (2 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (8 pages) |
8 February 2013 | Director's details changed for Mrs Penelope Douglas Gay on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Ms Yumei Liu on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Ms Yumei Liu on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Alastair Campbell Baldry on 8 February 2013 (2 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (8 pages) |
8 February 2013 | Director's details changed for Mrs Penelope Douglas Gay on 8 February 2013 (2 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (8 pages) |
8 February 2013 | Director's details changed for Mr Alastair Campbell Baldry on 8 February 2013 (2 pages) |
7 February 2013 | Appointment of Ms Yumei Liu as a director (2 pages) |
7 February 2013 | Appointment of Ms Yumei Liu as a director (2 pages) |
21 January 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
21 January 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
21 January 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
19 January 2013 | Appointment of Mr Alastair Campbell Baldry as a director (2 pages) |
19 January 2013 | Appointment of Ms Annabel Clare Gillard as a director (2 pages) |
19 January 2013 | Appointment of Mr Alastair Campbell Baldry as a director (2 pages) |
19 January 2013 | Appointment of Ms Annabel Clare Gillard as a director (2 pages) |
7 December 2012 | Appointment of Mrs Penelope Douglas Gay as a director (2 pages) |
7 December 2012 | Appointment of Mrs Penelope Douglas Gay as a director (2 pages) |
6 December 2012 | Incorporation
|
6 December 2012 | Incorporation
|
6 December 2012 | Incorporation
|