Theydon Bois
Essex
CM16 7LR
Director Name | Mr Christopher Walter James Morris |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2007(9 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Theydon Park Road Theydon Bois Epping Essex CM16 7LR |
Director Name | Mr Christopher Walter James Morris |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Theydon Park Road Theydon Bois Epping Essex CM16 7LR |
Secretary Name | Darren Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hazelwood Loughton Essex IG10 4ET |
Director Name | David Paul Whittaker |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(5 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 August 2007) |
Role | Accountant |
Correspondence Address | 13 Grove Green Road Leytonstone London E11 4EG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01992 813574 |
---|---|
Telephone region | Lea Valley |
Registered Address | 35 Theydon Park Road Theydon Bois Essex CM16 7LR |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Theydon Bois |
Ward | Theydon Bois |
Built Up Area | Theydon Bois |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Mr Christopher Walter James Morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£588 |
Cash | £7,915 |
Current Liabilities | £30,122 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 30 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 1 week from now) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
---|---|
2 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Mr Christopher Walter James Morris on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Christopher Walter James Morris on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
8 January 2009 | Secretary's change of particulars / denise cox / 27/06/2008 (2 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
7 September 2007 | Memorandum and Articles of Association (11 pages) |
28 August 2007 | Company name changed theydon accountancy services lim ited\certificate issued on 28/08/07 (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 82 swaffield road wandsworth london SW18 3TH (1 page) |
2 July 2007 | New director appointed (2 pages) |
26 February 2007 | Return made up to 09/01/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 May 2006 | Secretary's particulars changed (1 page) |
5 May 2006 | Return made up to 09/01/06; full list of members (2 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: 13 grove green road leytonstone london E11 4EG (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 February 2004 | Return made up to 09/01/04; full list of members (6 pages) |
23 April 2003 | Director resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 35 theydon park road theydon bois epping essex CM16 7LR (1 page) |
27 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
17 January 2003 | Return made up to 09/01/03; full list of members (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
19 February 2002 | Return made up to 09/01/02; full list of members (6 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
20 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
4 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
18 January 1999 | Return made up to 09/01/99; full list of members (6 pages) |
25 January 1998 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Incorporation (17 pages) |