Epping
Essex
CM16 4HG
Secretary Name | Mr Kenneth John Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Budoch Drive Goodmayes Ilford Essex IG3 9NX |
Secretary Name | Jane Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | 140 Worrin Road Shenfield Essex CM15 8JR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
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 |
2 at £1 | Ian Charles Pratt 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (10 months, 1 week from now) |
16 March 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
17 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
25 August 2022 | Unaudited abridged accounts made up to 31 January 2022 (7 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
10 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
25 February 2021 | Unaudited abridged accounts made up to 31 January 2021 (7 pages) |
26 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (6 pages) |
20 January 2020 | Director's details changed for Mr Ian Charles Pratt on 20 January 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
15 March 2019 | Registered office address changed from 8 the Shrubberies George Lane South Woodford London E18 1BD to 15a Station Road Epping Essex CM16 4HG on 15 March 2019 (1 page) |
1 February 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
6 February 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
22 January 2018 | Change of details for Mr Ian Charles Pratt as a person with significant control on 9 February 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
21 March 2016 | Termination of appointment of Jane Pratt as a secretary on 1 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Jane Pratt as a secretary on 1 March 2016 (1 page) |
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
10 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
4 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
23 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
25 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
9 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
9 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
3 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
3 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
27 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
22 October 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
5 April 2009 | Appointment terminated secretary kenneth pratt (1 page) |
5 April 2009 | Appointment terminated secretary kenneth pratt (1 page) |
5 April 2009 | Secretary appointed jane pratt (2 pages) |
5 April 2009 | Secretary appointed jane pratt (2 pages) |
31 March 2009 | Company name changed sunrise pools & leisure LIMITED\certificate issued on 01/04/09 (3 pages) |
31 March 2009 | Company name changed sunrise pools & leisure LIMITED\certificate issued on 01/04/09 (3 pages) |
23 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
1 April 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
21 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
1 March 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
1 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
21 April 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
21 April 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
3 April 2006 | Return made up to 20/01/06; full list of members (5 pages) |
3 April 2006 | Return made up to 20/01/06; full list of members (5 pages) |
12 August 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
12 August 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
11 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
11 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: rear o 8 the shrubberies george lane south woodford london E8 1BD (1 page) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: rear o 8 the shrubberies george lane south woodford london E8 1BD (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Resolutions
|
27 January 2004 | Registered office changed on 27/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
27 January 2004 | Memorandum and Articles of Association (3 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Registered office changed on 27/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
27 January 2004 | Memorandum and Articles of Association (3 pages) |
27 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Incorporation (16 pages) |
20 January 2004 | Incorporation (16 pages) |