West Horndon
Brentwood
CM13 3LZ
Secretary Name | Maxine Ann Kohl |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Station Road West Horndon Brentwood CM13 3LZ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Dean Kohl 50.00% Ordinary |
---|---|
1 at £1 | Maxine Kohl 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,444 |
Cash | £79,642 |
Current Liabilities | £76,885 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
7 June 2023 | Confirmation statement made on 7 June 2023 with updates (5 pages) |
---|---|
17 May 2023 | Micro company accounts made up to 30 October 2022 (5 pages) |
4 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 30 October 2021 (5 pages) |
10 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
8 July 2021 | Micro company accounts made up to 30 October 2020 (5 pages) |
5 May 2021 | Director's details changed for Mr Dean Kohl on 30 April 2021 (2 pages) |
5 May 2021 | Change of details for Mr Dean Kohl as a person with significant control on 30 April 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
5 May 2021 | Secretary's details changed for Maxine Ann Kohl on 30 April 2021 (1 page) |
25 June 2020 | Micro company accounts made up to 30 October 2019 (5 pages) |
6 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (5 pages) |
3 April 2019 | Micro company accounts made up to 30 October 2018 (5 pages) |
17 July 2018 | Micro company accounts made up to 30 October 2017 (5 pages) |
11 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
19 July 2017 | Notification of Dean Kohl as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Dean Kohl as a person with significant control on 19 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
1 June 2017 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page) |
4 April 2017 | Total exemption small company accounts made up to 30 October 2016 (6 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 October 2016 (6 pages) |
6 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Total exemption small company accounts made up to 30 October 2015 (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 October 2015 (6 pages) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
13 May 2015 | Total exemption small company accounts made up to 30 October 2014 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 30 October 2014 (6 pages) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
16 April 2014 | Total exemption small company accounts made up to 30 October 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 October 2013 (6 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 October 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 October 2012 (6 pages) |
11 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 October 2011 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 October 2011 (6 pages) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Dean Kohl on 27 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Dean Kohl on 27 June 2010 (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 October 2008 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 October 2008 (5 pages) |
12 August 2008 | Return made up to 27/06/08; no change of members (6 pages) |
12 August 2008 | Return made up to 27/06/08; no change of members (6 pages) |
5 August 2008 | Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page) |
5 August 2008 | Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page) |
29 July 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
26 July 2007 | Return made up to 27/06/07; no change of members (6 pages) |
26 July 2007 | Return made up to 27/06/07; no change of members (6 pages) |
14 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
14 May 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
19 July 2006 | Return made up to 27/06/06; full list of members (6 pages) |
19 July 2006 | Return made up to 27/06/06; full list of members (6 pages) |
15 June 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
15 June 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
20 October 2005 | Return made up to 27/06/05; full list of members (6 pages) |
20 October 2005 | Return made up to 27/06/05; full list of members (6 pages) |
6 June 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
6 June 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
16 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
16 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
27 June 2003 | Incorporation (15 pages) |
27 June 2003 | Incorporation (15 pages) |