Chigwell
Essex
IG7 5JF
Director Name | Mr Eddie Dujon |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 544 Ley Street Ilford Essex IG2 7DB |
Registered Address | 76 Grange Crescent Chigwell Essex IG7 5JF |
---|---|
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 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 3 days from now) |
22 December 2016 | Delivered on: 23 December 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The freehold property known as or being 42, parkside, mill hill, london NW7 2LP as registered at the land registry with title absolute under title number MX315325. Outstanding |
---|---|
22 December 2016 | Delivered on: 23 December 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 42, parkside, mill hill, london NW7 2LP as registered at the land registry under title number MX315325. Outstanding |
27 September 2023 | Total exemption full accounts made up to 28 February 2023 (4 pages) |
---|---|
25 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
29 November 2022 | Registered office address changed from 544 Ley Street Ilford Essex IG2 7DB England to 76 Grange Crescent Chigwell Essex IG7 5JF on 29 November 2022 (1 page) |
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (4 pages) |
27 June 2022 | Total exemption full accounts made up to 28 February 2021 (4 pages) |
24 June 2022 | Current accounting period shortened from 30 September 2021 to 28 February 2021 (1 page) |
26 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (4 pages) |
20 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (3 pages) |
29 June 2020 | Satisfaction of charge 103798640002 in full (1 page) |
29 June 2020 | Satisfaction of charge 103798640001 in full (1 page) |
24 June 2020 | Change of details for Mr Alexander Pixley Salmon as a person with significant control on 23 April 2019 (2 pages) |
24 June 2020 | Director's details changed for Mr Alex Pixley Salmon on 24 June 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
13 September 2019 | Amended total exemption full accounts made up to 30 September 2017 (2 pages) |
10 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2019 | Total exemption full accounts made up to 30 September 2018 (3 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
12 October 2018 | Cessation of Ultra Health Systems Limited as a person with significant control on 10 October 2018 (1 page) |
12 October 2018 | Cessation of Eddie Dujon as a person with significant control on 10 October 2018 (1 page) |
12 October 2018 | Notification of Alexander Pixley Salmon as a person with significant control on 10 October 2018 (2 pages) |
12 October 2018 | Director's details changed for Mr Alex Pixley Salmon on 10 October 2018 (2 pages) |
12 October 2018 | Termination of appointment of Eddie Dujon as a director on 10 October 2018 (1 page) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 30 September 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
23 December 2016 | Registration of charge 103798640002, created on 22 December 2016 (42 pages) |
23 December 2016 | Registration of charge 103798640002, created on 22 December 2016 (42 pages) |
23 December 2016 | Registration of charge 103798640001, created on 22 December 2016 (6 pages) |
23 December 2016 | Registration of charge 103798640001, created on 22 December 2016 (6 pages) |
16 September 2016 | Incorporation Statement of capital on 2016-09-16
|
16 September 2016 | Incorporation Statement of capital on 2016-09-16
|