Epping
Essex
CM16 4HG
Secretary Name | Mr Kelvin George Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 3 King Street, Castle Hedingham Halstead Essex CO9 3ER |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(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 | 16 January 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 15a Station Road Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Shaves 50.00% Ordinary |
---|---|
1 at £1 | Madelyne Shaves 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 30 January 2024 (overdue) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
26 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
23 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
19 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
6 April 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
22 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
28 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
19 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
30 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
22 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
23 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
28 February 2017 | Director's details changed for Mr David Martin Shaves on 16 January 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
28 February 2017 | Director's details changed for Mr David Martin Shaves on 16 January 2017 (2 pages) |
28 February 2017 | Register inspection address has been changed from Suite a 3 King Street Castle Hedingham Halstead Essex CO9 3ER to 15a Station Road Epping CM16 4HG (1 page) |
28 February 2017 | Register inspection address has been changed from Suite a 3 King Street Castle Hedingham Halstead Essex CO9 3ER to 15a Station Road Epping CM16 4HG (1 page) |
18 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
30 August 2016 | Termination of appointment of Kelvin George Butcher as a secretary on 30 April 2016 (1 page) |
30 August 2016 | Termination of appointment of Kelvin George Butcher as a secretary on 30 April 2016 (1 page) |
9 June 2016 | Registered office address changed from Suite a, 3 King Street Castle Hedingham Halstead Essex CO9 3ER to 15a Station Road Epping Essex CM16 4HG on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from Suite a, 3 King Street Castle Hedingham Halstead Essex CO9 3ER to 15a Station Road Epping Essex CM16 4HG on 9 June 2016 (1 page) |
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
13 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
31 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for David Martin Shaves on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for David Martin Shaves on 1 January 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Director's details changed for David Martin Shaves on 1 January 2010 (2 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
2 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
11 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
7 March 2007 | Return made up to 16/01/07; full list of members (2 pages) |
7 March 2007 | Return made up to 16/01/07; full list of members (2 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 February 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
25 January 2006 | Location of register of members (1 page) |
25 January 2006 | Location of register of members (1 page) |
25 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
25 January 2006 | Secretary's particulars changed (1 page) |
25 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
25 January 2006 | Secretary's particulars changed (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 5F bridge street bishop's stortford hertfordshire CM23 2JU (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 5F bridge street bishop's stortford hertfordshire CM23 2JU (1 page) |
10 March 2005 | Return made up to 16/01/05; full list of members
|
10 March 2005 | Return made up to 16/01/05; full list of members
|
7 February 2005 | Secretary's particulars changed (1 page) |
7 February 2005 | Secretary's particulars changed (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 6 fitzwalter road little dunmow dunmow essex CM6 3FH (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 6 fitzwalter road little dunmow dunmow essex CM6 3FH (1 page) |
3 February 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
3 February 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Registered office changed on 30/01/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
30 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Incorporation (12 pages) |
16 January 2004 | Incorporation (12 pages) |