Silks Way
Braintree
Essex
CM7 3GB
Director Name | Mrs Pamela May Yee Vickers |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 01 April 2006(3 years after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Secretary Name | Mrs Adrienne Marion Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
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 |
2 at £1 | Mr Steven James Vickers 50.00% Ordinary |
---|---|
2 at £1 | Mrs Pamela May Yee Vickers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £292 |
Current Liabilities | £41,724 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
---|---|
18 April 2020 | Director's details changed for Ms Pamela Yam on 17 April 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 19 March 2020 with updates (5 pages) |
23 March 2020 | Director's details changed for Ms Pamela Yam on 1 October 2009 (2 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
2 April 2019 | Confirmation statement made on 19 March 2019 with updates (5 pages) |
1 October 2018 | Statement of capital following an allotment of shares on 30 June 2017
|
29 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
27 April 2018 | Confirmation statement made on 19 March 2018 with updates (5 pages) |
12 April 2018 | Change of details for Mr Steven James Vickers as a person with significant control on 12 April 2018 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
30 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
29 June 2012 | Termination of appointment of Adrienne Vickers as a secretary (1 page) |
29 June 2012 | Termination of appointment of Adrienne Vickers as a secretary (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
1 June 2012 | Secretary's details changed for Mrs Adrienne Marion Vickers on 31 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Director's details changed for Ms Pamela Yam on 31 May 2012 (2 pages) |
1 June 2012 | Secretary's details changed for Mrs Adrienne Marion Vickers on 31 May 2012 (1 page) |
1 June 2012 | Director's details changed for Ms Pamela Yam on 31 May 2012 (2 pages) |
1 June 2012 | Secretary's details changed for Mrs Adrienne Marion Vickers on 31 May 2012 (1 page) |
1 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Secretary's details changed for Mrs Adrienne Marion Vickers on 31 May 2012 (2 pages) |
31 May 2012 | Registered office address changed from Lawford House Albert Place London N3 1QA on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from Lawford House Albert Place London N3 1QA on 31 May 2012 (1 page) |
31 May 2012 | Director's details changed for Mr Steven James Vickers on 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr Steven James Vickers on 31 May 2012 (2 pages) |
29 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
29 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
1 July 2011 | Director's details changed for Mr Steven James Vickers on 30 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Ms Pamela Yam on 30 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Steven James Vickers on 30 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Ms Pamela Yam on 30 June 2011 (2 pages) |
17 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Secretary's details changed for Mrs Adrienne Marion Vickers on 17 June 2011 (2 pages) |
17 June 2011 | Secretary's details changed for Mrs Adrienne Marion Vickers on 17 June 2011 (2 pages) |
17 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 June 2009 | Return made up to 19/03/09; no change of members (4 pages) |
11 June 2009 | Return made up to 19/03/09; no change of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 July 2008 | Return made up to 19/03/08; full list of members (5 pages) |
3 July 2008 | Return made up to 19/03/08; full list of members (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Director's particulars changed (1 page) |
25 April 2007 | Return made up to 19/03/07; full list of members (5 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | Ad 21/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | Return made up to 19/03/07; full list of members (5 pages) |
25 April 2007 | Ad 21/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 May 2006 | Return made up to 19/03/06; full list of members (5 pages) |
22 May 2006 | Return made up to 19/03/06; full list of members (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 July 2005 | Return made up to 19/03/05; no change of members (4 pages) |
6 July 2005 | Return made up to 19/03/05; no change of members (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 April 2004 | Return made up to 19/03/04; full list of members (5 pages) |
17 April 2004 | Return made up to 19/03/04; full list of members (5 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
19 March 2003 | Incorporation (12 pages) |
19 March 2003 | Incorporation (12 pages) |