Regina Road
Chelmsford
CM1 1PE
Secretary Name | Margaret Florence Grasso |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Argyll Mansions 303-333 Kings Road London SW3 5ER |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2007(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 March 2015) |
Correspondence Address | 5/6 The Shrubberies George Lane London E18 1BG |
Website | www.sweetvelvetpr.com |
---|
Registered Address | Unit 8, Suite 3 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£18,851 |
Cash | £29 |
Current Liabilities | £25,042 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
12 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
29 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
17 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
29 October 2019 | Registered office address changed from 45 Hyde Vale London SE10 8QQ England to 85 Springfield Road Chelmsford Essex CM2 6JL on 29 October 2019 (1 page) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
1 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
17 April 2018 | Director's details changed for Rebecca Ann Cabo on 16 April 2018 (2 pages) |
17 April 2018 | Change of details for Mrs Rebecca Cabo as a person with significant control on 16 April 2018 (2 pages) |
16 April 2018 | Registered office address changed from Flat 35, Oakley House 103 Sloane Street London SW1X 9PP to 45 Hyde Vale London SE10 8QQ on 16 April 2018 (1 page) |
5 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
6 April 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
10 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
29 February 2016 | Director's details changed for Rebecca Ann Cabo on 25 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Rebecca Ann Cabo on 25 February 2016 (2 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
13 March 2015 | Termination of appointment of Westour Services Limited as a secretary on 13 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Westour Services Limited as a secretary on 13 March 2015 (1 page) |
12 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
25 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 March 2011 | Director's details changed for Rebecca Ann Cabo on 1 February 2011 (2 pages) |
1 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Director's details changed for Rebecca Ann Cabo on 1 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Rebecca Ann Cabo on 1 February 2011 (2 pages) |
1 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 March 2010 | Director's details changed for Rebecca Ann Cabo on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Rebecca Ann Cabo on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Rebecca Ann Cabo on 1 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Secretary's details changed for Westour Services Limited on 1 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Secretary's details changed for Westour Services Limited on 1 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Westour Services Limited on 1 February 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
9 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
9 February 2009 | Director's change of particulars / rebecca cabo / 29/01/2009 (1 page) |
9 February 2009 | Director's change of particulars / rebecca cabo / 29/01/2009 (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from 28 daver court chelsea manor street london SW3 3TS (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from 28 daver court chelsea manor street london SW3 3TS (1 page) |
30 January 2009 | Director's change of particulars / rebecca cabo / 26/11/2008 (1 page) |
30 January 2009 | Director's change of particulars / rebecca cabo / 26/11/2008 (1 page) |
18 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 February 2008 | Return made up to 11/02/08; full list of members (6 pages) |
28 February 2008 | Return made up to 11/02/08; full list of members (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Ad 11/02/99--------- £ si 998@1=998 (1 page) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Ad 11/02/99--------- £ si 998@1=998 (1 page) |
17 August 2007 | New secretary appointed (1 page) |
10 March 2007 | Return made up to 11/02/07; full list of members (6 pages) |
10 March 2007 | Return made up to 11/02/07; full list of members (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
21 February 2006 | Return made up to 11/02/06; full list of members
|
21 February 2006 | Return made up to 11/02/06; full list of members
|
2 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
8 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
8 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
5 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
5 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
25 November 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
25 November 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
1 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
1 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
7 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
23 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
23 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
28 December 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
27 December 2000 | Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page) |
27 December 2000 | Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page) |
17 March 2000 | Return made up to 11/02/00; full list of members
|
17 March 2000 | Return made up to 11/02/00; full list of members
|
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: 73-75 princess street st peter's square manchester M2 4EG (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: 73-75 princess street st peter's square manchester M2 4EG (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
11 February 1999 | Incorporation (13 pages) |
11 February 1999 | Incorporation (13 pages) |