Chigwell
Essex
IG7 6PA
Secretary Name | Carmel Cott |
---|---|
Status | Current |
Appointed | 27 April 2015(18 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 13 Dickens Rise Chigwell Essex IG7 6PA |
Secretary Name | John Henry Cott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 26 April 2015) |
Role | Company Director |
Correspondence Address | 16 Todd Close Borehamwood Hertfordshire WD6 1FT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Carmel Cott 50.00% Ordinary |
---|---|
50 at £1 | Stephen David Cott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,771 |
Cash | £4,015 |
Current Liabilities | £89,212 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
14 March 2024 | Total exemption full accounts made up to 31 January 2024 (7 pages) |
---|---|
20 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
23 March 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
4 January 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
25 January 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
25 February 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
25 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
22 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
3 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
3 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
1 June 2017 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page) |
11 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
1 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 April 2015 | Appointment of Carmel Cott as a secretary on 27 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of John Henry Cott as a secretary on 26 April 2015 (1 page) |
30 April 2015 | Appointment of Carmel Cott as a secretary on 27 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of John Henry Cott as a secretary on 26 April 2015 (1 page) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
29 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Secretary's details changed for John Henry Cott on 2 July 2012 (2 pages) |
17 July 2012 | Secretary's details changed for John Henry Cott on 2 July 2012 (2 pages) |
17 July 2012 | Secretary's details changed for John Henry Cott on 2 July 2012 (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
7 April 2011 | Registered office address changed from 39a Edwards Avenue Ruislip Middlesex HA4 6UP on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 39a Edwards Avenue Ruislip Middlesex HA4 6UP on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 39a Edwards Avenue Ruislip Middlesex HA4 6UP on 7 April 2011 (1 page) |
5 April 2011 | Previous accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages) |
5 April 2011 | Previous accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages) |
18 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
18 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
3 October 2010 | Change of name notice (2 pages) |
3 October 2010 | Company name changed contact services LIMITED\certificate issued on 03/10/10
|
3 October 2010 | Change of name notice (2 pages) |
3 October 2010 | Company name changed contact services LIMITED\certificate issued on 03/10/10
|
28 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Stephen David Cott on 14 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Stephen David Cott on 14 January 2010 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
24 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
24 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: heathfield cottage 52 kings lane south heath great missenden buckinghamshire HP16 1QY (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: heathfield cottage 52 kings lane south heath great missenden buckinghamshire HP16 1QY (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
15 March 2007 | Return made up to 28/01/07; full list of members (6 pages) |
15 March 2007 | Return made up to 28/01/07; full list of members (6 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 March 2006 | Return made up to 28/01/06; full list of members (6 pages) |
3 March 2006 | Return made up to 28/01/06; full list of members (6 pages) |
20 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
5 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
22 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: 102 cambridge road harrow middlesex HA2 7LE (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: 102 cambridge road harrow middlesex HA2 7LE (1 page) |
21 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Director's particulars changed (1 page) |
12 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
12 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
10 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
10 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
9 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
9 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
4 February 2002 | Return made up to 28/01/02; full list of members
|
4 February 2002 | Return made up to 28/01/02; full list of members
|
10 October 2001 | Secretary's particulars changed (1 page) |
10 October 2001 | Secretary's particulars changed (1 page) |
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
1 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
1 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
20 July 2000 | Accounts for a small company made up to 31 March 2000 (1 page) |
20 July 2000 | Accounts for a small company made up to 31 March 2000 (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 413 alexandra avenue rayners lane harrow middlesex HA2 9SG (1 page) |
29 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 413 alexandra avenue rayners lane harrow middlesex HA2 9SG (1 page) |
29 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
17 August 1999 | Accounts for a small company made up to 31 March 1999 (1 page) |
17 August 1999 | Accounts for a small company made up to 31 March 1999 (1 page) |
1 March 1999 | Return made up to 28/01/99; no change of members (4 pages) |
1 March 1999 | Return made up to 28/01/99; no change of members (4 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (1 page) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (1 page) |
25 February 1998 | Return made up to 28/01/98; full list of members
|
25 February 1998 | Return made up to 28/01/98; full list of members
|
19 December 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
19 December 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
6 May 1997 | Secretary's particulars changed (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: 71 station road harrow middlesex HA1 2UF (1 page) |
6 May 1997 | Secretary's particulars changed (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: 71 station road harrow middlesex HA1 2UF (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
18 March 1997 | Memorandum and Articles of Association (13 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
18 March 1997 | Memorandum and Articles of Association (13 pages) |
11 March 1997 | Company name changed speed 6111 LIMITED\certificate issued on 12/03/97 (2 pages) |
11 March 1997 | Company name changed speed 6111 LIMITED\certificate issued on 12/03/97 (2 pages) |
28 January 1997 | Incorporation (19 pages) |
28 January 1997 | Incorporation (19 pages) |