Sawbridgeworth
Hertfordshire
CM21 9HN
Secretary Name | Amanda Claire Karp |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2008(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Merefield Sawbridgeworth Hertfordshire CM21 9HN |
Director Name | Daryl Ian Leigh |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Media Advertising Consultant |
Correspondence Address | 6 Silver Birch Mews Hainault Ilford Essex IG6 2SP |
Secretary Name | Amanda Twitchett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Silver Birch Mews Hainault Ilford Essex IG6 2SP |
Director Name | Amanda Twitchett |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 6 Silver Birch Mews Hainault Ilford Essex IG6 2SP |
Secretary Name | Daryl Ian Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 6 Silver Birch Mews Hainault Ilford Essex IG6 2SP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £34,139 |
Cash | £14,461 |
Current Liabilities | £32,573 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 5 days from now) |
29 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
---|---|
7 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
19 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
8 May 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
27 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
15 May 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
18 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
29 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
21 April 2011 | Director's details changed for Craig Jonathan Karp on 29 November 2010 (2 pages) |
21 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Secretary's details changed for Amanda Claire Karp on 29 November 2010 (2 pages) |
21 April 2011 | Director's details changed for Craig Jonathan Karp on 29 November 2010 (2 pages) |
21 April 2011 | Secretary's details changed for Amanda Claire Karp on 29 November 2010 (2 pages) |
21 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
14 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (2 pages) |
14 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (2 pages) |
21 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Craig Jonathan Karp on 3 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Craig Jonathan Karp on 3 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Craig Jonathan Karp on 3 April 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
31 July 2008 | Return made up to 03/04/08; full list of members (3 pages) |
31 July 2008 | Return made up to 03/04/08; full list of members (3 pages) |
3 June 2008 | Return made up to 03/04/07; full list of members (3 pages) |
3 June 2008 | Return made up to 03/04/07; full list of members (3 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 5 hainault grove chgwell essex IG5 7DJ (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 5 hainault grove chgwell essex IG5 7DJ (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | Ad 01/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: rosewood suite, teresa gavin house, woodford avenue woodford green essex IG8 8FH (1 page) |
14 January 2008 | Ad 01/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: rosewood suite, teresa gavin house, woodford avenue woodford green essex IG8 8FH (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 May 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
8 May 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
3 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 May 2006 | Return made up to 03/04/06; full list of members (6 pages) |
2 May 2006 | Return made up to 03/04/06; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Director resigned (1 page) |
14 September 2004 | Return made up to 03/04/04; full list of members (6 pages) |
14 September 2004 | Return made up to 03/04/04; full list of members (6 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Incorporation (17 pages) |
3 April 2003 | Incorporation (17 pages) |