Chingford
London
E4 9SS
Director Name | Michael Neil Ewers |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(8 years, 8 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 05 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Station Road Epping Essex CM16 4HG |
Secretary Name | Andrew Emerson Ewers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2002(12 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 05 January 2021) |
Role | Administrator |
Correspondence Address | 15a Station Road Epping Essex CM16 4HG |
Director Name | Mrs Christine Margaret Ewers |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 March 1998) |
Role | Consultant |
Correspondence Address | 85 Brackley Square Woodford Green Essex IG8 7LN |
Secretary Name | Mrs Christine Margaret Ewers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 March 1998) |
Role | Company Director |
Correspondence Address | 85 Brackley Square Woodford Green Essex IG8 7LN |
Secretary Name | David Ewers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(8 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 25 March 2002) |
Role | University |
Country of Residence | England |
Correspondence Address | 20 Gunners Grove Chingford London E4 9SS |
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 |
100 at £1 | D.a. Ewers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £270 |
Net Worth | £8,610 |
Cash | £3,830 |
Current Liabilities | £1,095 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
13 June 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
---|---|
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
2 August 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
1 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
22 June 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
30 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
13 June 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
31 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
7 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
29 January 2010 | Director's details changed for Michael Neil Ewers on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for David Ewers on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Michael Neil Ewers on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for David Ewers on 1 October 2009 (2 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
13 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
24 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
26 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 March 2006 | Return made up to 29/01/06; full list of members (7 pages) |
26 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 January 2004 | Return made up to 29/01/04; full list of members (7 pages) |
10 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
21 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
8 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 August 2002 | Secretary resigned (1 page) |
24 June 2002 | New secretary appointed (1 page) |
29 January 2002 | Return made up to 29/01/02; full list of members (6 pages) |
16 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: 11/12 the shrubberies george lane london E18 1BD (1 page) |
1 February 2001 | Return made up to 29/01/01; full list of members
|
18 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: 6 queen elizabeth road walthamstow london E17 6HU (1 page) |
28 January 2000 | Return made up to 29/01/00; full list of members (6 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
28 January 1999 | Return made up to 29/01/99; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
7 July 1998 | Return made up to 29/01/98; full list of members (6 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 85 brackley square woodford green essex IG8 7LN (1 page) |
18 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
26 January 1997 | Return made up to 29/01/97; change of members (6 pages) |
23 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
8 February 1996 | Return made up to 29/01/96; no change of members (4 pages) |
25 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |