Maidenhead
Berkshire
SL6 6DF
Secretary Name | Ruvindra De Alwis |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Raymond Road Maidenhead Berkshire SL6 6DF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 64 64 Chelmsford Road Holland On Sea CO15 5DJ |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | St Bartholomews |
Built Up Area | Clacton-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mrs Amanda De Alwis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,991 |
Current Liabilities | £9,035 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
16 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
16 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
13 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
10 December 2018 | Registered office address changed from 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN to 64 64 Chelmsford Road Holland on Sea CO15 5DJ on 10 December 2018 (1 page) |
21 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 January 2015 | Registered office address changed from 3 Britric Close Flitch Green Dunmow Essex CM6 3FN to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 3 Britric Close Flitch Green Dunmow Essex CM6 3FN to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 3 Britric Close Flitch Green Dunmow Essex CM6 3FN to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 6 January 2015 (1 page) |
26 March 2014 | Director's details changed for Amanda Catherine De Alwis on 1 August 2013 (2 pages) |
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Amanda Catherine De Alwis on 1 August 2013 (2 pages) |
26 March 2014 | Director's details changed for Amanda Catherine De Alwis on 1 August 2013 (2 pages) |
26 March 2014 | Secretary's details changed for Ruvindra De Alwis on 1 August 2013 (1 page) |
26 March 2014 | Secretary's details changed for Ruvindra De Alwis on 1 August 2013 (1 page) |
26 March 2014 | Secretary's details changed for Ruvindra De Alwis on 1 August 2013 (1 page) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 August 2011 | Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 30 August 2011 (1 page) |
30 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Amanda Catherine De Alwis on 24 April 2010 (2 pages) |
13 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Amanda Catherine De Alwis on 24 April 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 June 2009 | Return made up to 25/04/09; full list of members (3 pages) |
1 June 2009 | Return made up to 25/04/09; full list of members (3 pages) |
8 February 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
8 February 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
27 June 2008 | Return made up to 25/04/08; full list of members (3 pages) |
27 June 2008 | Return made up to 25/04/08; full list of members (3 pages) |
19 May 2008 | Return made up to 25/04/07; full list of members (3 pages) |
19 May 2008 | Return made up to 25/04/07; full list of members (3 pages) |
3 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
3 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
21 January 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
21 January 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
19 July 2006 | Return made up to 25/04/06; full list of members (2 pages) |
19 July 2006 | Return made up to 25/04/06; full list of members (2 pages) |
6 February 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
6 February 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
25 May 2005 | Return made up to 25/04/05; full list of members (6 pages) |
25 May 2005 | Return made up to 25/04/05; full list of members (6 pages) |
7 October 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
7 October 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
27 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
27 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
1 August 2003 | Resolutions
|
1 August 2003 | Resolutions
|
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Ad 25/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Ad 25/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
25 April 2003 | Incorporation (16 pages) |
25 April 2003 | Incorporation (16 pages) |