Epping
Essex
CM16 4PE
Director Name | Mrs Olivia Scott |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2016(10 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Carer |
Country of Residence | England |
Correspondence Address | The Old Barn Cold Christmas Lane Thundridge Ware Hertfordshire SG12 7SN |
Director Name | Mrs Marie Rose |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2016(10 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Carer |
Country of Residence | England |
Correspondence Address | 113-115 George Lane London E18 1AB |
Director Name | Mr Alexander Jesurasa |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Woodcock Hill Harrow Middlesex HA3 0JN |
Director Name | Mrs Bhavani Jesurasa |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Woodcock Hill Harrow Middlesex HA3 0JN |
Secretary Name | Mrs Bhavani Jesurasa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Woodcock Hill Harrow Middlesex HA3 0JN |
Secretary Name | Mrs Claire Collins |
---|---|
Status | Resigned |
Appointed | 20 April 2016(10 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 April 2016) |
Role | Company Director |
Correspondence Address | 2 Recreation Avenue Romford RM7 9ET |
Director Name | Mr John George Rose |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2019(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summit House Horsecroft Road Harlow Essex CM19 5BN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Summit House Horsecroft Road Harlow Essex CM19 5BN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
275 at £1 | Alexander Jesurasa 68.75% Ordinary A |
---|---|
125 at £1 | Bhavani Jesurasa 31.25% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£24,738 |
Cash | £6,199 |
Current Liabilities | £44,670 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
7 December 2023 | Termination of appointment of John George Rose as a director on 12 September 2022 (1 page) |
7 December 2023 | Confirmation statement made on 18 November 2023 with updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
14 December 2022 | Confirmation statement made on 18 November 2022 with updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
9 December 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
28 May 2021 | Registered office address changed from Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ United Kingdom to Summit House Horsecroft Road Harlow Essex CM19 5BN on 28 May 2021 (1 page) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
12 February 2021 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 December 2019 | Change of details for Maria Rose as a person with significant control on 29 December 2019 (2 pages) |
29 December 2019 | Director's details changed for Mrs Maria Rose on 29 December 2019 (2 pages) |
24 December 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
18 December 2019 | Change of details for Mrs Marie Margaret Rose as a person with significant control on 18 December 2019 (2 pages) |
18 December 2019 | Director's details changed for Mrs Maria Rose on 18 December 2019 (2 pages) |
23 May 2019 | Appointment of Mr John Rose as a director on 23 May 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 18 November 2018 with updates (4 pages) |
3 February 2019 | Notification of Bradley Rose as a person with significant control on 28 March 2018 (2 pages) |
3 February 2019 | Change of details for Mrs Marie Margaret Rose as a person with significant control on 3 February 2019 (2 pages) |
3 February 2019 | Notification of Olivia Scott as a person with significant control on 28 March 2018 (2 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 April 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
25 April 2018 | Statement of company's objects (2 pages) |
25 April 2018 | Resolutions
|
25 April 2018 | Change of share class name or designation (2 pages) |
13 March 2018 | Confirmation statement made on 18 November 2017 with updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 February 2017 | Previous accounting period shortened from 30 November 2016 to 31 March 2016 (1 page) |
15 February 2017 | Previous accounting period shortened from 30 November 2016 to 31 March 2016 (1 page) |
10 February 2017 | Termination of appointment of Claire Collins as a secretary on 20 April 2016 (1 page) |
10 February 2017 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
10 February 2017 | Termination of appointment of Claire Collins as a secretary on 20 April 2016 (1 page) |
10 February 2017 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
12 January 2017 | Appointment of Mrs Maria Rose as a director (2 pages) |
12 January 2017 | Appointment of Mrs Olivia Scott as a director (2 pages) |
12 January 2017 | Appointment of Mrs Olivia Scott as a director (2 pages) |
12 January 2017 | Appointment of Mrs Maria Rose as a director (2 pages) |
9 November 2016 | Registered office address changed from Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6th United Kingdom to Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6th United Kingdom to Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ on 9 November 2016 (1 page) |
20 October 2016 | Registered office address changed from 4 Woodside Business Park Epping CM16 6th United Kingdom to Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6th on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from 4 Woodside Business Park Epping CM16 6th United Kingdom to Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6th on 20 October 2016 (1 page) |
5 July 2016 | Registered office address changed from 6 Marlborough Place Brighton East Sussex BN1 1UB to 4 Woodside Business Park Epping CM16 6th on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from 6 Marlborough Place Brighton East Sussex BN1 1UB to 4 Woodside Business Park Epping CM16 6th on 5 July 2016 (1 page) |
22 April 2016 | Termination of appointment of Bhavani Jesurasa as a director on 6 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Alexander Jesurasa as a director on 6 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Bhavani Jesurasa as a director on 6 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Bhavani Jesurasa as a secretary on 6 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Alexander Jesurasa as a director on 6 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Bhavani Jesurasa as a secretary on 6 April 2016 (1 page) |
21 April 2016 | Appointment of Mrs Maria Rose as a director on 20 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Bradley Rose as a director on 20 April 2016 (2 pages) |
21 April 2016 | Appointment of Mrs Olivia Scott as a director on 20 April 2016 (2 pages) |
21 April 2016 | Appointment of Mrs Claire Collins as a secretary on 20 April 2016 (2 pages) |
21 April 2016 | Appointment of Mrs Olivia Scott as a director on 20 April 2016 (2 pages) |
21 April 2016 | Appointment of Mrs Maria Rose as a director on 20 April 2016 (2 pages) |
21 April 2016 | Appointment of Mrs Claire Collins as a secretary on 20 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Bradley Rose as a director on 20 April 2016 (2 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
11 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
16 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
9 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
9 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
27 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
27 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Registered office address changed from 5 Cornfield Terrace Eastbourne BN21 4NN on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from 5 Cornfield Terrace Eastbourne BN21 4NN on 24 December 2012 (1 page) |
23 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
8 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
1 December 2009 | Director's details changed for Alexander Jesurasa on 18 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Bhavani Jesurasa on 18 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Alexander Jesurasa on 18 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Bhavani Jesurasa on 18 November 2009 (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 November 2008 (10 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 November 2008 (10 pages) |
25 February 2009 | Return made up to 18/11/08; full list of members (4 pages) |
25 February 2009 | Return made up to 18/11/08; full list of members (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
30 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
18 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2006 | Return made up to 18/11/06; full list of members (2 pages) |
18 December 2006 | Return made up to 18/11/06; full list of members (2 pages) |
18 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2006 | Ad 18/11/05--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
5 January 2006 | Ad 18/11/05--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Incorporation (17 pages) |
18 November 2005 | Incorporation (17 pages) |
18 November 2005 | Secretary resigned (1 page) |