The Street, High Roding
Dunmow
Essex
CM6 1NS
Secretary Name | David Stephen Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 1997(same day as company formation) |
Role | Spreadsheet Development |
Country of Residence | United Kingdom |
Correspondence Address | Orchard End The Street, High Roding Dunmow Essex CM6 1NS |
Director Name | Mrs Claire Jeanette Lewis |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Raid Manager |
Country of Residence | United Kingdom |
Correspondence Address | Orchard End The Street, High Roding Dunmow Essex CM6 1NS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.avataruk.com/ |
---|---|
Telephone | 01371 874232 |
Telephone region | Great Dunmow |
Registered Address | Orchard End The Street, High Roding Dunmow Essex CM6 1NS |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | High Roothing |
Ward | High Easter & the Rodings |
Built Up Area | High Roding |
50 at £1 | Claire Jeanette Lewis 50.00% Ordinary |
---|---|
50 at £1 | Mr David Stephen Lewis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,873 |
Cash | £27,294 |
Current Liabilities | £20,672 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 27 June 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2023 (1 month from now) |
23 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
---|---|
6 July 2021 | Change of details for Mr Dvid Stephen Lewis as a person with significant control on 6 July 2021 (2 pages) |
6 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
29 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
10 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
14 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
10 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
10 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
10 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
17 July 2017 | Notification of Dvid Stephen Lewis as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Dvid Stephen Lewis as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
23 October 2016 | Termination of appointment of Claire Jeanette Lewis as a director on 15 October 2016 (1 page) |
23 October 2016 | Termination of appointment of Claire Jeanette Lewis as a director on 15 October 2016 (1 page) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Mrs Claire Jeanette Lewis on 1 January 2014 (2 pages) |
21 July 2014 | Director's details changed for Mrs Claire Jeanette Lewis on 1 January 2014 (2 pages) |
21 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Mrs Claire Jeanette Lewis on 1 January 2014 (2 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
21 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
15 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 November 2011 | Director's details changed for Claire Jeanette O'sullivan on 6 November 2011 (2 pages) |
20 November 2011 | Director's details changed for Claire Jeanette O'sullivan on 6 November 2011 (2 pages) |
20 November 2011 | Director's details changed for Claire Jeanette O'sullivan on 6 November 2011 (2 pages) |
17 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
17 July 2011 | Director's details changed for Claire Jeanette O'sullivan on 27 June 2011 (2 pages) |
17 July 2011 | Director's details changed for David Stephen Lewis on 27 June 2011 (2 pages) |
17 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
17 July 2011 | Director's details changed for David Stephen Lewis on 27 June 2011 (2 pages) |
17 July 2011 | Director's details changed for Claire Jeanette O'sullivan on 27 June 2011 (2 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
7 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
8 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
26 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
26 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
29 June 2007 | Return made up to 27/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 27/06/07; full list of members (3 pages) |
30 August 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
30 August 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
18 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
26 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
26 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 July 2005 | Return made up to 27/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 27/06/05; full list of members (3 pages) |
21 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 July 2004 | Return made up to 27/06/04; full list of members (3 pages) |
15 July 2004 | Return made up to 27/06/04; full list of members (3 pages) |
5 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 July 2003 | Return made up to 27/06/03; full list of members
|
5 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 July 2003 | Return made up to 27/06/03; full list of members
|
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 July 2002 | Return made up to 27/06/02; full list of members
|
22 July 2002 | Return made up to 27/06/02; full list of members
|
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: 22 bluebell green chelmsford essex CM1 6XF (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: 22 bluebell green chelmsford essex CM1 6XF (1 page) |
26 June 2001 | Return made up to 27/06/01; full list of members
|
26 June 2001 | Return made up to 27/06/01; full list of members
|
12 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
26 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: 22 bluebell green chelmsford essex CM1 6XF (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: 22 bluebell green chelmsford essex CM1 6XF (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: carlton house 31-34 railway street chelmsford essex CM1 1BN (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: carlton house 31-34 railway street chelmsford essex CM1 1BN (1 page) |
23 August 1999 | Return made up to 27/06/99; full list of members
|
23 August 1999 | Return made up to 27/06/99; full list of members
|
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
3 August 1998 | Return made up to 27/06/98; full list of members
|
3 August 1998 | Return made up to 27/06/98; full list of members
|
7 October 1997 | Location of register of members (1 page) |
7 October 1997 | Ad 27/06/97--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
7 October 1997 | Location of register of members (1 page) |
7 October 1997 | Ad 27/06/97--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
24 September 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
24 September 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Secretary resigned (1 page) |
27 June 1997 | Incorporation (16 pages) |
27 June 1997 | Incorporation (16 pages) |