Little Canfield
Dunmow
Essex
CM6 1FJ
Director Name | Mr Guerino Santaniello |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 10 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
Director Name | Mr Pasquale Pellecchia |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Orchard Canfield Road, Takeley Bishop's Stortford Hertfordshire CM22 6SX |
Secretary Name | Mr Pasquale Pellecchia |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Orchard Canfield Road, Takeley Bishop's Stortford Hertfordshire CM22 6SX |
Director Name | Mrs Angela Santaniello |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Parry And Co Suite 123, Waterhouse Business Ce Cromar Way Chelmsford Essex CM1 2QE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01279 434724 |
---|---|
Telephone region | Bishops Stortford |
Registered Address | C/O Parry And Co Suite 123, Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
33 at £1 | Damian Pellecchia 16.67% Ordinary |
---|---|
33 at £1 | Damian Pellecchia 16.67% Ordinary B |
33 at £1 | Guerino Santaniello 16.67% Ordinary |
33 at £1 | Guerino Santaniello 16.67% Ordinary C |
33 at £1 | Pasquale Pellecchia 16.67% Ordinary |
33 at £1 | Pasquale Pellecchia 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £49,353 |
Cash | £7,553 |
Current Liabilities | £85,371 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 18 April 2024 (1 week ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
16 May 2008 | Delivered on: 28 May 2008 Persons entitled: William Fox Classification: Second legal charge Secured details: £20,000.00 due or to become due from the company to the chargee. Particulars: 20 hockerill street & 1 & 2 bakers ct bishops stortford herts see image for full details. Outstanding |
---|---|
16 May 2008 | Delivered on: 28 May 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 hockerill street & 1 & 2 bakers ct bishops stortford herts by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
22 May 2019 | Cessation of Guerino Santaniello as a person with significant control on 22 October 2018 (1 page) |
22 May 2019 | Termination of appointment of Guerino Santaniello as a director on 22 October 2018 (1 page) |
22 May 2019 | Notification of Angela Santaniello as a person with significant control on 22 October 2018 (2 pages) |
22 May 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
22 May 2019 | Appointment of Mrs Angela Santaniello as a director on 22 October 2018 (2 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (8 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (8 pages) |
21 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
21 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 April 2013 | Director's details changed for Guerino Santaniello on 30 June 2012 (2 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (8 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (8 pages) |
22 April 2013 | Director's details changed for Guerino Santaniello on 30 June 2012 (2 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
3 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 April 2011 | Director's details changed for Damian Pellecchia on 1 January 2011 (2 pages) |
27 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Director's details changed for Damian Pellecchia on 1 January 2011 (2 pages) |
27 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Director's details changed for Damian Pellecchia on 1 January 2011 (2 pages) |
1 April 2011 | Registered office address changed from 2 Westgate Town Centre Harlow Essex CM20 1JW on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 2 Westgate Town Centre Harlow Essex CM20 1JW on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 2 Westgate Town Centre Harlow Essex CM20 1JW on 1 April 2011 (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Memorandum and Articles of Association (40 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Statement of company's objects (2 pages) |
25 June 2010 | Statement of company's objects (2 pages) |
25 June 2010 | Memorandum and Articles of Association (40 pages) |
26 April 2010 | Director's details changed for Damian Pellecchia on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Guerino Santaniello on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Guerino Santaniello on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Guerino Santaniello on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Damian Pellecchia on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Damian Pellecchia on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 June 2008 | Return made up to 18/04/08; full list of members (4 pages) |
4 June 2008 | Return made up to 18/04/08; full list of members (4 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
2 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
9 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Return made up to 18/04/06; full list of members (3 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Return made up to 18/04/06; full list of members (3 pages) |
9 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
2 June 2005 | Return made up to 18/04/05; full list of members
|
2 June 2005 | Return made up to 18/04/05; full list of members
|
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
25 May 2004 | Return made up to 18/04/04; no change of members (7 pages) |
25 May 2004 | Return made up to 18/04/04; no change of members (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
7 May 2003 | Return made up to 18/04/03; no change of members (7 pages) |
7 May 2003 | Return made up to 18/04/03; no change of members (7 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
6 July 2002 | Return made up to 18/04/02; full list of members (7 pages) |
6 July 2002 | Return made up to 18/04/02; full list of members (7 pages) |
16 January 2002 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
16 January 2002 | Ad 18/04/01--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
16 January 2002 | Ad 18/04/01--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
16 January 2002 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
1 June 2001 | New secretary appointed;new director appointed (2 pages) |
1 June 2001 | New secretary appointed;new director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | New director appointed (2 pages) |
18 April 2001 | Incorporation (20 pages) |
18 April 2001 | Incorporation (20 pages) |