Harlow
Essex
CM20 3HX
Secretary Name | Mr Pete Meads |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2002(same day as company formation) |
Role | Bridal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Pennymead Harlow Essex CM20 3HX |
Director Name | Stephen Brown |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 7 Frederica Road Chingford London E4 7AL |
Secretary Name | Company Secretaries 4 Business Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 2nd Floor Cambridge House, Cambridge Road Harlow Essex CM20 2EQ |
Website | peachesweddings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 414101 |
Telephone region | Bishops Stortford |
Registered Address | Summit House Horsecroft Road Harlow Essex CM19 5BN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
999 at £1 | Debbie Meads 99.90% Ordinary |
---|---|
1 at £1 | Pete Meads 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,426 |
Cash | £450 |
Current Liabilities | £47,463 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
11 September 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
21 June 2020 | Change of details for Mrs Debbie Meads as a person with significant control on 21 June 2020 (2 pages) |
21 June 2020 | Director's details changed for Debbie Meads on 21 June 2020 (2 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
23 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
9 August 2018 | Confirmation statement made on 9 July 2018 with updates (3 pages) |
15 November 2017 | Registered office address changed from 80 Nightingale Lane London E11 2EZ England to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from 80 Nightingale Lane London E11 2EZ England to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 15 November 2017 (1 page) |
9 November 2017 | Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ to 80 Nightingale Lane London E11 2EZ on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ to 80 Nightingale Lane London E11 2EZ on 9 November 2017 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
16 August 2017 | Confirmation statement made on 9 July 2017 with updates (3 pages) |
16 August 2017 | Confirmation statement made on 9 July 2017 with updates (3 pages) |
22 February 2017 | Registered office address changed from 92 the Stow Harlow Essex CM20 3AP to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 92 the Stow Harlow Essex CM20 3AP to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 22 February 2017 (1 page) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
30 April 2016 | Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
30 April 2016 | Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
2 September 2015 | Annual return made up to 9 July 2015 Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 9 July 2015 Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 9 July 2015 Statement of capital on 2015-09-02
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 July 2013 | Director's details changed for Debbie Meads on 1 January 2013 (2 pages) |
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
22 July 2013 | Director's details changed for Debbie Meads on 1 January 2013 (2 pages) |
22 July 2013 | Director's details changed for Debbie Meads on 1 January 2013 (2 pages) |
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
23 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
14 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
18 August 2005 | Return made up to 09/07/05; full list of members (2 pages) |
18 August 2005 | Return made up to 09/07/05; full list of members (2 pages) |
20 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
20 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
16 April 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
16 April 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
2 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2004 | Return made up to 09/07/03; full list of members (6 pages) |
25 February 2004 | Return made up to 09/07/03; full list of members (6 pages) |
27 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2003 | Registered office changed on 08/12/03 from: 13 woodside business park thornwood essex CM16 6LJ (1 page) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Registered office changed on 08/12/03 from: 13 woodside business park thornwood essex CM16 6LJ (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
22 August 2002 | Ad 09/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 August 2002 | Ad 09/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 August 2002 | New director appointed (1 page) |
22 August 2002 | New director appointed (1 page) |
22 August 2002 | New secretary appointed (1 page) |
22 August 2002 | New secretary appointed (1 page) |
9 July 2002 | Incorporation (17 pages) |
9 July 2002 | Incorporation (17 pages) |