Romford
Essex
RM4 1XL
Secretary Name | Louise Reed |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 London Road Abridge Romford Essex RM4 1XL |
Director Name | Mrs Louise Reed |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2007(5 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 London Road Abridge Romford Essex RM4 1XL |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Forbes Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2011(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 July 2016) |
Correspondence Address | 42 High Street Dunmow Essex CM6 1AH |
Website | sublimediving.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 815960 |
Telephone region | Lea Valley |
Registered Address | 91 London Road London Road Abridge Romford RM4 1XL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
Built Up Area | Abridge |
1 at £1 | Louise Mila Reed 50.00% Ordinary |
---|---|
1 at £1 | Steven Reed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,308 |
Current Liabilities | £23,313 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 3 days from now) |
27 November 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
18 May 2023 | Confirmation statement made on 5 May 2023 with updates (4 pages) |
9 January 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
16 May 2022 | Confirmation statement made on 5 May 2022 with updates (4 pages) |
14 September 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
25 May 2021 | Confirmation statement made on 5 May 2021 with updates (4 pages) |
30 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
27 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
10 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
22 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
18 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
28 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
28 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
16 March 2017 | Director's details changed for Louise Reed on 7 March 2017 (2 pages) |
16 March 2017 | Secretary's details changed for Louise Reed on 7 March 2017 (1 page) |
16 March 2017 | Director's details changed for Steven Reed on 7 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Steven Reed on 7 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Louise Reed on 7 March 2017 (2 pages) |
16 March 2017 | Secretary's details changed for Louise Reed on 7 March 2017 (1 page) |
8 July 2016 | Registered office address changed from Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ England to 91 London Road London Road Abridge Romford RM4 1XL on 8 July 2016 (1 page) |
8 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Registered office address changed from Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ England to 91 London Road London Road Abridge Romford RM4 1XL on 8 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Forbes Directors Limited as a director on 8 July 2016 (1 page) |
8 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Termination of appointment of Forbes Directors Limited as a director on 8 July 2016 (1 page) |
3 July 2016 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 3 July 2016 (1 page) |
3 July 2016 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 3 July 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Director's details changed for Forbes Directors Limited on 24 May 2015 (1 page) |
25 May 2015 | Director's details changed for Forbes Directors Limited on 24 May 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 August 2014 | Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page) |
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
21 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
9 July 2012 | Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 9 July 2012 (1 page) |
14 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Appointment of Forbes Directors Limited as a director (2 pages) |
2 December 2011 | Appointment of Forbes Directors Limited as a director (2 pages) |
30 August 2011 | Registered office address changed from Forbes Administration Services Ltd Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from Forbes Administration Services Ltd Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA on 30 August 2011 (1 page) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 May 2010 | Director's details changed for Louise Reed on 7 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Steven Reed on 7 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Louise Reed on 7 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Steven Reed on 7 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Steven Reed on 7 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Louise Reed on 7 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from harmile house 54 saint marys lane upminster essex RM14 2QT (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from harmile house 54 saint marys lane upminster essex RM14 2QT (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 17/05/07; full list of members (4 pages) |
13 May 2008 | Return made up to 17/05/07; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 July 2006 | Return made up to 17/05/06; full list of members (2 pages) |
10 July 2006 | Return made up to 17/05/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 June 2005 | Return made up to 17/05/05; full list of members (6 pages) |
15 June 2005 | Return made up to 17/05/05; full list of members (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 May 2004 | Return made up to 17/05/04; full list of members (6 pages) |
24 May 2004 | Return made up to 17/05/04; full list of members (6 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
19 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 June 2002 | Return made up to 17/05/02; full list of members (6 pages) |
26 June 2002 | Return made up to 17/05/02; full list of members (6 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
13 July 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
25 May 2001 | Director resigned (1 page) |
17 May 2001 | Incorporation (15 pages) |
17 May 2001 | Incorporation (15 pages) |