Capel
Ipswich
Suffolk
IP9 2XW
Secretary Name | Khatija Ilias |
---|---|
Nationality | Tanzanian |
Status | Resigned |
Appointed | 12 December 1998(1 year after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 December 2012) |
Role | Company Director |
Correspondence Address | 12 Bruce Road Writtle Chelmsford Essex CM1 3EE |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Telephone | 01787 475872 |
---|---|
Telephone region | Sudbury |
Registered Address | 28a First Avenue Bluebridge Industrial Estate Halstead Essex CO9 2EX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Address Matches | 3 other UK companies use this postal address |
30 at £1 | Christine Elias 30.00% Ordinary |
---|---|
30 at £1 | Khalid Elias 30.00% Ordinary |
20 at £1 | Caroline Elias 20.00% Ordinary |
20 at £1 | Susannah Elias 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,094 |
Cash | £2,437 |
Current Liabilities | £38,809 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (overdue) |
22 October 2023 | Micro company accounts made up to 31 January 2023 (8 pages) |
---|---|
21 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (10 pages) |
18 May 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
24 October 2021 | Micro company accounts made up to 31 January 2021 (10 pages) |
8 June 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 31 January 2020 (10 pages) |
17 June 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (8 pages) |
29 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (8 pages) |
12 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (8 pages) |
17 June 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
19 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
19 October 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
30 May 2016 | Director's details changed for Khalid Elias on 23 November 2015 (2 pages) |
30 May 2016 | Director's details changed for Khalid Elias on 23 November 2015 (2 pages) |
30 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
25 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
24 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
5 February 2014 | Annual return made up to 26 November 2013 with a full list of shareholders (3 pages) |
5 February 2014 | Annual return made up to 26 November 2013 with a full list of shareholders (3 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
3 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Termination of appointment of Khatija Ilias as a secretary (1 page) |
3 January 2013 | Termination of appointment of Khatija Ilias as a secretary (1 page) |
3 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
14 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
9 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Khalid Elias on 26 November 2009 (2 pages) |
26 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Khalid Elias on 26 November 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
12 January 2009 | Return made up to 26/11/08; full list of members (4 pages) |
12 January 2009 | Return made up to 26/11/08; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
25 January 2008 | Return made up to 26/11/07; full list of members (3 pages) |
25 January 2008 | Return made up to 26/11/07; full list of members (3 pages) |
3 December 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
3 December 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
23 February 2007 | Return made up to 26/11/06; full list of members (3 pages) |
23 February 2007 | Return made up to 26/11/06; full list of members (3 pages) |
4 July 2006 | Return made up to 26/11/05; full list of members
|
4 July 2006 | Return made up to 26/11/05; full list of members
|
3 March 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
4 November 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
4 November 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
3 May 2005 | Return made up to 26/11/04; full list of members (7 pages) |
3 May 2005 | Return made up to 26/11/04; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
4 November 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
4 November 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
31 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
31 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
4 June 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
21 March 2003 | Return made up to 26/11/02; full list of members
|
21 March 2003 | Return made up to 26/11/02; full list of members
|
4 December 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
4 December 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
2 January 2002 | Return made up to 26/11/01; full list of members (7 pages) |
2 January 2002 | Return made up to 26/11/01; full list of members (7 pages) |
4 October 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
4 October 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
22 August 2001 | Accounting reference date extended from 30/11/01 to 31/01/02 (1 page) |
22 August 2001 | Return made up to 26/11/00; no change of members (7 pages) |
22 August 2001 | Accounting reference date extended from 30/11/01 to 31/01/02 (1 page) |
22 August 2001 | Return made up to 26/11/00; no change of members (7 pages) |
3 July 2001 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
3 July 2001 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
3 July 2001 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
3 July 2001 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
2 July 2001 | Ad 22/01/99--------- £ si 98@1=98 £ ic 4/102 (2 pages) |
2 July 2001 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
2 July 2001 | Ad 22/01/99--------- £ si 98@1=98 £ ic 4/102 (2 pages) |
2 July 2001 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Resolutions
|
2 July 2001 | Return made up to 26/11/99; full list of members (8 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Ad 12/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 July 2001 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Return made up to 26/11/99; full list of members (8 pages) |
2 July 2001 | Return made up to 26/11/98; full list of members (7 pages) |
2 July 2001 | Location of register of members (non legible) (1 page) |
2 July 2001 | Location of register of members (non legible) (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Return made up to 26/11/98; full list of members (7 pages) |
2 July 2001 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | Registered office changed on 02/07/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
2 July 2001 | Ad 12/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 June 2001 | Restoration by order of the court (2 pages) |
28 June 2001 | Restoration by order of the court (2 pages) |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
25 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
27 January 1998 | Company name changed country manor international (hol dings) LIMITED\certificate issued on 28/01/98 (2 pages) |
27 January 1998 | Company name changed country manor international (hol dings) LIMITED\certificate issued on 28/01/98 (2 pages) |
26 November 1997 | Incorporation (12 pages) |
26 November 1997 | Incorporation (12 pages) |