Great Dunmow
Essex
CM6 1UU
Secretary Name | Mrs Antoinette Irene Cooling |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 High Street Great Dunmow Essex CM6 1UU |
Director Name | Mr Leslie Thomas Cooling |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2018(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 High Street Great Dunmow Essex CM6 1UU |
Director Name | Dorothy Louise Monk |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 22 years (resigned 07 February 2018) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 78 Florin Court Charter House Square London EC1M 6ET |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.newleafpersonaltraining.com |
---|
Registered Address | 1-3 High Street Great Dunmow Essex CM6 1UU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £342,611 |
Cash | £147,742 |
Current Liabilities | £94,219 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
13 May 1998 | Delivered on: 27 May 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h 3 wedmore street london borough of islington t/n NGL426073 NGL458523 285519. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
4 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
6 November 2023 | Unaudited abridged accounts made up to 30 April 2023 (8 pages) |
6 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
22 November 2022 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
21 April 2022 | Secretary's details changed for Mrs Antoinette Irene Cooling on 21 April 2022 (1 page) |
21 April 2022 | Registered office address changed from 3 Wedmore Street London N19 4RU to 1-3 High Street Great Dunmow Essex CM6 1UU on 21 April 2022 (1 page) |
21 April 2022 | Director's details changed for Mr Terence Monk on 21 April 2022 (2 pages) |
21 April 2022 | Director's details changed for Mr Leslie Thomas Cooling on 21 April 2022 (2 pages) |
4 February 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
3 January 2021 | Confirmation statement made on 3 January 2021 with updates (4 pages) |
22 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
19 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
2 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
19 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
8 February 2018 | Termination of appointment of Dorothy Louise Monk as a director on 7 February 2018 (1 page) |
8 February 2018 | Appointment of Mr Leslie Thomas Cooling as a director on 7 February 2018 (2 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
5 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
14 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
8 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
2 September 2013 | Change of share class name or designation (2 pages) |
2 September 2013 | Change of share class name or designation (2 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Director's details changed for Mr Terence Monk on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Dorothy Louise Monk on 1 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Director's details changed for Mr Terence Monk on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Terence Monk on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Dorothy Louise Monk on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Dorothy Louise Monk on 1 October 2009 (2 pages) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 April 2008 (13 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 April 2008 (13 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from b j sexton & co 2 the shrubberies george lane london E18 1BE (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from b j sexton & co 2 the shrubberies george lane london E18 1BE (1 page) |
11 January 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
11 January 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
2 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
3 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
3 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
30 January 2007 | Return made up to 19/12/06; full list of members (9 pages) |
30 January 2007 | Return made up to 19/12/06; full list of members (9 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: 3 the deans bridge road bagshot surrey GU19 5AT (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 3 the deans bridge road bagshot surrey GU19 5AT (1 page) |
6 April 2006 | Return made up to 19/12/05; full list of members (9 pages) |
6 April 2006 | Return made up to 19/12/05; full list of members (9 pages) |
6 February 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
6 February 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
31 January 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
31 January 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
25 January 2005 | Return made up to 19/12/04; full list of members (8 pages) |
25 January 2005 | Return made up to 19/12/04; full list of members (8 pages) |
23 January 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
23 January 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
20 January 2004 | Return made up to 19/12/03; full list of members (8 pages) |
20 January 2004 | Return made up to 19/12/03; full list of members (8 pages) |
22 April 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
22 April 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
20 February 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
20 February 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
13 January 2003 | Return made up to 19/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 19/12/02; full list of members (8 pages) |
27 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
27 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
30 November 2001 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
30 November 2001 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
7 March 2001 | Full accounts made up to 5 May 2000 (12 pages) |
7 March 2001 | Full accounts made up to 5 May 2000 (12 pages) |
7 March 2001 | Full accounts made up to 5 May 2000 (12 pages) |
9 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
11 July 2000 | Accounting reference date shortened from 05/05/01 to 30/04/01 (1 page) |
11 July 2000 | Accounting reference date shortened from 05/05/01 to 30/04/01 (1 page) |
3 March 2000 | Full accounts made up to 5 May 1999 (11 pages) |
3 March 2000 | Full accounts made up to 5 May 1999 (11 pages) |
3 March 2000 | Full accounts made up to 5 May 1999 (11 pages) |
10 February 2000 | Return made up to 19/12/99; full list of members (7 pages) |
10 February 2000 | Return made up to 19/12/99; full list of members (7 pages) |
4 March 1999 | Return made up to 19/12/98; full list of members (6 pages) |
4 March 1999 | Return made up to 19/12/98; full list of members (6 pages) |
11 February 1999 | Full accounts made up to 5 May 1998 (12 pages) |
11 February 1999 | Full accounts made up to 5 May 1998 (12 pages) |
11 February 1999 | Full accounts made up to 5 May 1998 (12 pages) |
27 May 1998 | Particulars of mortgage/charge (3 pages) |
27 May 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
22 October 1997 | Accounts for a dormant company made up to 5 May 1997 (2 pages) |
22 October 1997 | Resolutions
|
22 October 1997 | Accounts for a dormant company made up to 5 May 1997 (2 pages) |
22 October 1997 | Accounts for a dormant company made up to 5 May 1997 (2 pages) |
22 October 1997 | Resolutions
|
16 January 1997 | Return made up to 19/12/96; full list of members (6 pages) |
16 January 1997 | Return made up to 19/12/96; full list of members (6 pages) |
9 August 1996 | Accounting reference date notified as 05/05 (1 page) |
9 August 1996 | Accounting reference date notified as 05/05 (1 page) |
25 March 1996 | Memorandum and Articles of Association (8 pages) |
25 March 1996 | Memorandum and Articles of Association (8 pages) |
18 March 1996 | Company name changed giftapex LIMITED\certificate issued on 19/03/96 (2 pages) |
18 March 1996 | Company name changed giftapex LIMITED\certificate issued on 19/03/96 (2 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | Secretary resigned (1 page) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New secretary appointed (2 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | Secretary resigned (1 page) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 March 1996 | New secretary appointed (2 pages) |
14 March 1996 | Director resigned (1 page) |
19 December 1995 | Incorporation (12 pages) |
19 December 1995 | Incorporation (12 pages) |