London
SE18 3EG
Director Name | Ms Karen Chenery |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2005(same day as company formation) |
Role | Presentations Operator |
Country of Residence | England |
Correspondence Address | 19 Bushmoor Crescent London SE18 3EG |
Secretary Name | Karen Chenery |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 02 August 2005(same day as company formation) |
Role | Presentations Operator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bushmoor Crescent London SE18 3EG |
Registered Address | 10 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 20 other UK companies use this postal address |
1 at £10 | Hamish Barber 50.00% Ordinary |
---|---|
1 at £10 | Karen Chenery 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,562 |
Cash | £61,181 |
Current Liabilities | £40,095 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
---|---|
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 September 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
20 August 2013 | Director's details changed for Karen Chenery on 1 May 2013 (2 pages) |
20 August 2013 | Secretary's details changed for Karen Chenery on 1 May 2013 (2 pages) |
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Director's details changed for Hamish Barber on 1 May 2013 (2 pages) |
20 August 2013 | Secretary's details changed for Karen Chenery on 1 May 2013 (2 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 August 2010 | Director's details changed for Hamish Barber on 1 January 2010 (2 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Karen Chenery on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Hamish Barber on 1 January 2010 (2 pages) |
9 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Karen Chenery on 1 January 2010 (2 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 August 2009 | Director and secretary's change of particulars / karen chenery / 01/08/2009 (1 page) |
14 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 September 2008 | Director and secretary's change of particulars / karen chenery / 01/04/2008 (1 page) |
4 September 2008 | Director's change of particulars / hamish barber / 01/04/2008 (1 page) |
4 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
31 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
29 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
29 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 45 cedar ave wickford essex SS12 9DU (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: 12A mornington avenue west kensington W14 8UJ (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: garden flat 26 canonbury road london N1 2TD (1 page) |
2 August 2005 | Incorporation (14 pages) |