South Woodham Ferrers
Essex
CM3 5TB
Secretary Name | Karen Louise Elizabeth Mihill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Blackwood Chine South Woodham Ferrers Chelmsford CM3 5FZ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | effective-exercise.co.uk |
---|
Registered Address | 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | James Mihill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,527 |
Current Liabilities | £9,475 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
16 October 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
---|---|
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 October 2014 | Director's details changed for James Mihill on 24 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford CM3 5FZ to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 20 October 2014 (1 page) |
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
14 October 2014 | Termination of appointment of Karen Louise Elizabeth Mihill as a secretary on 26 June 2014 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
23 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
19 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for James Mihill on 11 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Karen Louise Elizabeth Mihill on 11 October 2009 (1 page) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Register inspection address has been changed (1 page) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
16 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 November 2006 | Director's particulars changed (1 page) |
16 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 January 2006 | Return made up to 08/10/05; full list of members (2 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
10 May 2005 | Return made up to 08/10/04; full list of members (2 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
30 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Incorporation (16 pages) |