London
W2 2PY
Director Name | Mrs Sheila Jane Davies |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Hyde Park Crescent London W2 2PY |
Secretary Name | Mrs Sheila Jane Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Hyde Park Crescent London W2 2PY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Lb Insolvency Solutions Limted Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
1 at £1 | John Simon Davies 50.00% Ordinary |
---|---|
1 at £1 | Sheila Jane Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,420 |
Cash | £54,866 |
Current Liabilities | £24,704 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 September 2017 | Notification of John Simon Davies as a person with significant control on 6 April 2016 (2 pages) |
---|---|
13 September 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
13 September 2017 | Notification of Sheila Jane Davies as a person with significant control on 6 April 2016 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
23 March 2015 | Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page) |
14 November 2014 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
4 December 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
19 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
15 November 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 August 2008 | Return made up to 02/08/08; no change of members (7 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 August 2007 | Return made up to 02/08/07; no change of members (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
1 September 2003 | Return made up to 02/08/03; full list of members (7 pages) |
8 June 2003 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY (1 page) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New secretary appointed;new director appointed (2 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
2 August 2002 | Incorporation (17 pages) |