London
N22 5NA
Director Name | Mr Marcelo Silva Vieira |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 17 November 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 195 High Street Ongar Essex CM5 9JG |
Director Name | Elsayedm Kamel El-Hanfy |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Courier |
Country of Residence | United Kingdom |
Correspondence Address | 27a Maxwell Road Northwood Middlesex HA6 2XY |
Secretary Name | Mr John Kyriakides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wise Lane Mill Hill London NW7 2RE |
Director Name | Mrs Poliana Bernardes Coelho |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 November 2015(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Cranbrook Park London N22 5NA |
Director Name | Mrs Poliana Bernardes Coelho |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 30 November 2016(13 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cranbrook Park London N22 5NA |
Director Name | Companyformationagent.com Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 151c Mitcham Lane London SW16 6NA |
Secretary Name | CFA Sec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 151c Mitcham Lane London SW16 6NA |
Registered Address | Aces Accounts And Taxation Ltd Church Lane Doddinghurst Brentwood Essex CM15 0NG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Doddinghurst |
Ward | Brizes and Doddinghurst |
Built Up Area | Doddinghurst |
100 at £1 | Poliana Bernardes Coelho 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,181 |
Cash | £88 |
Current Liabilities | £1,566 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 25 August 2023 (overdue) |
6 December 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
---|---|
15 August 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
22 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
19 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
19 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
30 November 2016 | Registered office address changed from 27a Maxwell Road Northwood Middlesex HA6 2XY to 22 Cranbrook Park London N22 5NA on 30 November 2016 (1 page) |
30 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
30 November 2016 | Termination of appointment of Poliana Bernardes Coelho as a director on 30 November 2016 (1 page) |
30 November 2016 | Registered office address changed from 27a Maxwell Road Northwood Middlesex HA6 2XY to 22 Cranbrook Park London N22 5NA on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Ms Poliana Bernardes Coelho as a director on 30 November 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
30 November 2016 | Termination of appointment of Poliana Bernardes Coelho as a director on 30 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Marcelo Silva Vieira as a secretary on 30 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Marcelo Silva Vieira as a secretary on 30 November 2016 (2 pages) |
30 November 2016 | Appointment of Ms Poliana Bernardes Coelho as a director on 30 November 2016 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
3 November 2015 | Appointment of Mrs Poliana Bernardes Coelho as a director on 1 November 2015 (2 pages) |
3 November 2015 | Appointment of Mrs Poliana Bernardes Coelho as a director on 1 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Elsayedm Kamel El-Hanfy as a director on 1 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Elsayedm Kamel El-Hanfy as a director on 1 November 2015 (1 page) |
2 November 2015 | Termination of appointment of John Kyriakides as a secretary on 1 November 2015 (1 page) |
2 November 2015 | Termination of appointment of John Kyriakides as a secretary on 1 November 2015 (1 page) |
27 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
9 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (3 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
13 January 2010 | Director's details changed for Elsayedm Kamel El-Hanfy on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Elsayedm Kamel El-Hanfy on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Elsayedm Kamel El-Hanfy on 1 October 2009 (2 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
22 December 2008 | Return made up to 19/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 19/12/08; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 February 2008 | Return made up to 19/12/07; full list of members (2 pages) |
11 February 2008 | Return made up to 19/12/07; full list of members (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 February 2006 | Return made up to 19/12/05; full list of members (2 pages) |
2 February 2006 | Return made up to 19/12/05; full list of members (2 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 January 2005 | Return made up to 19/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 19/12/04; full list of members (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
13 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
19 December 2002 | Incorporation (12 pages) |
19 December 2002 | Incorporation (12 pages) |