Gilston
Harlow
Hertfordshire
CM20 2RB
Secretary Name | Richard Trevor Crisford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Mayfield Way Great Cambourne Cambridge CB23 5JA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 15a Station Road Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £97,658 |
Cash | £6,978 |
Current Liabilities | £39,511 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
22 February 2001 | Delivered on: 26 February 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 6 capital place lovett road the pinnacles harrow essex. T/no. EX428885. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
6 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
24 February 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
24 February 2020 | Termination of appointment of Richard Trevor Crisford as a secretary on 24 February 2020 (1 page) |
24 February 2020 | Change of details for Mr Richard Ernest Crisford as a person with significant control on 24 February 2020 (2 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
20 July 2019 | Satisfaction of charge 1 in full (4 pages) |
3 April 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
3 April 2019 | Secretary's details changed for Richard Trevor Crisford on 3 April 2019 (1 page) |
4 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
14 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 23 March 2012 (1 page) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 May 2006 | Return made up to 01/03/06; full list of members (3 pages) |
10 May 2006 | Return made up to 01/03/06; full list of members (3 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 22 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 22 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 March 2005 | Return made up to 01/03/05; full list of members
|
14 March 2005 | Return made up to 01/03/05; full list of members
|
21 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
9 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
8 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
11 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
22 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
21 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
14 March 2001 | Ad 28/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2001 | Ad 28/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 February 2001 | Particulars of mortgage/charge (3 pages) |
26 February 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Incorporation (21 pages) |
6 March 2000 | Incorporation (21 pages) |