11290
Cambieure
France
Secretary Name | Mrs Louise Clark |
---|---|
Status | Closed |
Appointed | 30 September 2016(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 21 June 2022) |
Role | Company Director |
Correspondence Address | 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN |
Director Name | Halina Konopacka |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | Teacher |
Correspondence Address | No 1 Rue Du Chateau 11290 Montreal De L Aude Foreign |
Secretary Name | Halina Konopacka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | Teacher |
Correspondence Address | No 1 Rue Du Chateau 11290 Montreal De L Aude Foreign |
Director Name | Louise Kathryn Clark |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(4 years after company formation) |
Appointment Duration | 4 years (resigned 01 February 2009) |
Role | Youth Worker |
Correspondence Address | 41 Jocelyns Old Harlow Essex CM17 0BU |
Secretary Name | Louise Kathryn Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(4 years after company formation) |
Appointment Duration | 4 years (resigned 01 February 2009) |
Role | Youth Worker |
Correspondence Address | 41 Jocelyns Old Harlow Essex CM17 0BU |
Secretary Name | Rebecca Ann Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(8 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 36 Braiding Crescent Braintree Essex CM7 3LU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | P.j.w.h. Clark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,114 |
Cash | £1,880 |
Current Liabilities | £24,786 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
9 September 2020 | Registered office address changed from Falcon House 3 King Street Castle Hedingham Halstead Essex CO9 3ER to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 9 September 2020 (1 page) |
20 April 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
15 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
6 October 2016 | Appointment of Mrs Louise Clark as a secretary on 30 September 2016 (2 pages) |
6 October 2016 | Appointment of Mrs Louise Clark as a secretary on 30 September 2016 (2 pages) |
5 October 2016 | Termination of appointment of Rebecca Ann Clark as a secretary on 30 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Rebecca Ann Clark as a secretary on 30 September 2016 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 January 2010 | Director's details changed for Phillip John William Harris Clark on 23 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Phillip John William Harris Clark on 23 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 February 2009 | Secretary appointed rebecca ann clark (1 page) |
19 February 2009 | Appointment terminated director and secretary louise clark (1 page) |
19 February 2009 | Secretary appointed rebecca ann clark (1 page) |
19 February 2009 | Appointment terminated director and secretary louise clark (1 page) |
24 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
24 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
15 February 2007 | Return made up to 23/01/07; full list of members
|
15 February 2007 | Return made up to 23/01/07; full list of members
|
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
16 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 April 2005 | New secretary appointed;new director appointed (2 pages) |
14 April 2005 | New secretary appointed;new director appointed (2 pages) |
21 March 2005 | Secretary resigned;director resigned (1 page) |
21 March 2005 | Secretary resigned;director resigned (1 page) |
28 January 2005 | Return made up to 23/01/05; full list of members
|
28 January 2005 | Return made up to 23/01/05; full list of members
|
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
5 July 2002 | Total exemption small company accounts made up to 30 March 2002 (5 pages) |
5 July 2002 | Total exemption small company accounts made up to 30 March 2002 (5 pages) |
28 February 2002 | Return made up to 23/01/02; full list of members
|
28 February 2002 | Return made up to 23/01/02; full list of members
|
13 February 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
13 February 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New secretary appointed;new director appointed (2 pages) |
1 February 2001 | New secretary appointed;new director appointed (2 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
23 January 2001 | Incorporation (13 pages) |
23 January 2001 | Incorporation (13 pages) |