London
SW1P 4RL
Secretary Name | Miss Caroline Lucie Ratcliff |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wheeler Avenue Oxted Surrey RH8 9LE |
Director Name | Miss Caroline Lucie Ratcliff |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Property Letting |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wheeler Avenue Oxted Surrey RH8 9LE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Miss Caroline Lucie Ratcliff 50.00% Ordinary |
---|---|
50 at £1 | Miss Louise Alexandra Ratcliff 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,816 |
Cash | £68,858 |
Current Liabilities | £115,636 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
15 April 2014 | Delivered on: 16 April 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: L/H prperty k/a the coach house, saling grove, great saling, braintree, essex. Outstanding |
---|---|
15 April 2014 | Delivered on: 16 April 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
28 January 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
---|---|
29 July 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
30 March 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
12 August 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
29 July 2019 | Change of details for Miss Caroline Lucie Ratcliff as a person with significant control on 6 April 2016 (2 pages) |
29 July 2019 | Change of details for Miss Louise Alexandra Ratcliff as a person with significant control on 6 April 2016 (2 pages) |
29 July 2019 | Director's details changed for Miss Caroline Lucie Ratcliff on 29 July 2019 (2 pages) |
29 July 2019 | Director's details changed for Miss Louise Alexandra Ratcliff on 29 July 2019 (2 pages) |
29 July 2019 | Secretary's details changed for Miss Caroline Lucie Ratcliff on 29 July 2019 (1 page) |
28 January 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
6 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
31 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 September 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
5 September 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
16 April 2014 | Registration of charge 042601060002 (18 pages) |
16 April 2014 | Registration of charge 042601060001 (20 pages) |
16 April 2014 | Registration of charge 042601060001 (20 pages) |
16 April 2014 | Registration of charge 042601060002 (18 pages) |
11 April 2014 | Memorandum and Articles of Association (23 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Resolutions
|
11 April 2014 | Memorandum and Articles of Association (23 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
27 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
28 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 August 2005 | Return made up to 26/07/05; full list of members
|
1 August 2005 | Return made up to 26/07/05; full list of members
|
25 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
17 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
2 October 2003 | Return made up to 26/07/03; full list of members
|
2 October 2003 | Return made up to 26/07/03; full list of members
|
15 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
25 September 2002 | Ad 18/07/02--------- £ si 99@1 (3 pages) |
25 September 2002 | Ad 18/07/02--------- £ si 99@1 (3 pages) |
13 September 2002 | Company name changed simply coaching LIMITED\certificate issued on 13/09/02 (2 pages) |
13 September 2002 | Company name changed simply coaching LIMITED\certificate issued on 13/09/02 (2 pages) |
19 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
19 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
26 July 2001 | Incorporation (31 pages) |
26 July 2001 | Incorporation (31 pages) |