Stansted
Essex
CM24 8JU
Secretary Name | Ms Shirley Greenall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St Johns Lane Stansted Essex CM24 8JU |
Website | booksystemsplus.com |
---|---|
Telephone | 01440 706716 |
Telephone region | Haverhill |
Registered Address | 15a Station Road Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | Over 100 other UK companies use this postal address |
85 at £1 | George Joseph Papa 85.00% Ordinary |
---|---|
15 at £1 | Shirley Greenall 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,260 |
Current Liabilities | £149,181 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 1 week from now) |
15 May 1998 | Delivered on: 30 May 1998 Persons entitled: Capital Bank PLC Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sixty four shares in the vessel name (canada goose of titchmarsh) and in the boats and appurtenances. Beneteau oceans clipper 321 FRBEY25521K697. Outstanding |
---|
30 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
---|---|
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
5 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
29 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
25 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 July 2016 | Director's details changed for Mr George Joseph Papa on 30 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr George Joseph Papa on 30 June 2016 (2 pages) |
5 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
28 June 2016 | Registered office address changed from 1 st. Johns Lane Stansted Essex CM24 8JU to 15a Station Road Epping Essex CM16 4HG on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from 1 st. Johns Lane Stansted Essex CM24 8JU to 15a Station Road Epping Essex CM16 4HG on 28 June 2016 (1 page) |
24 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
24 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
13 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
15 August 2014 | Registered office address changed from Office 5 the Chantry Hadham Road Bishop's Stortford Hertfordshire CM23 2QR to 1 St. Johns Lane Stansted Essex CM24 8JU on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Office 5 the Chantry Hadham Road Bishop's Stortford Hertfordshire CM23 2QR to 1 St. Johns Lane Stansted Essex CM24 8JU on 15 August 2014 (1 page) |
11 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 April 2013 | Termination of appointment of Shirley Greenall as a secretary (2 pages) |
8 April 2013 | Termination of appointment of Shirley Greenall as a secretary (2 pages) |
3 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Registered office address changed from C/O Barry Dwyer & Co Po Box 9131 -25 Pishiobury Drive Sawbridgeworth Herts CM21 0WT on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from C/O Barry Dwyer & Co Po Box 9131 -25 Pishiobury Drive Sawbridgeworth Herts CM21 0WT on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from C/O Barry Dwyer & Co Po Box 9131 -25 Pishiobury Drive Sawbridgeworth Herts CM21 0WT on 3 July 2012 (1 page) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 June 2011 | Annual return made up to 1 June 2011 (14 pages) |
29 June 2011 | Annual return made up to 1 June 2011 (14 pages) |
29 June 2011 | Annual return made up to 1 June 2011 (14 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (14 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
25 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 July 2008 | Return made up to 01/06/08; no change of members (6 pages) |
3 July 2008 | Return made up to 01/06/08; no change of members (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 October 2007 | Return made up to 01/06/07; no change of members
|
16 October 2007 | Return made up to 01/06/07; no change of members
|
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: 22 hockerill court london road bishops stortford herts. CM23 5SB (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 22 hockerill court london road bishops stortford herts. CM23 5SB (1 page) |
26 June 2006 | Return made up to 01/06/06; full list of members
|
26 June 2006 | Return made up to 01/06/06; full list of members
|
26 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
13 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
15 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
10 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
10 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
17 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 August 2000 | Return made up to 21/06/00; full list of members (6 pages) |
2 August 2000 | Return made up to 21/06/00; full list of members (6 pages) |
20 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
5 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
5 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
21 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
21 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
10 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
10 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
10 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
31 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
11 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
11 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
3 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
3 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |