Chigwell
IG7 5NY
Secretary Name | Lyudmila Kocheva |
---|---|
Nationality | Bulgarian |
Status | Current |
Appointed | 22 February 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Regency Close Chigwell IG7 5NY |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | 7 Regency Close Chigwell IG7 5NY |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Nikolay Kochev 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,843 |
Cash | £5,161 |
Current Liabilities | £9,697 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
16 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
9 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
4 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
25 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
26 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
26 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
5 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
24 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
5 November 2017 | Secretary's details changed for Lyudmila Kocheva on 25 October 2017 (1 page) |
5 November 2017 | Change of details for Mr Nikolay Atanasov Kochev as a person with significant control on 25 October 2017 (2 pages) |
5 November 2017 | Change of details for Mr Nikolay Atanasov Kochev as a person with significant control on 25 October 2017 (2 pages) |
5 November 2017 | Director's details changed for Mr Nikolay Atanasov Kochev on 25 October 2017 (2 pages) |
5 November 2017 | Director's details changed for Mr Nikolay Atanasov Kochev on 25 October 2017 (2 pages) |
5 November 2017 | Change of details for Mrs Lyudmila Bogomilova Kocheva as a person with significant control on 25 October 2017 (2 pages) |
5 November 2017 | Registered office address changed from 49 Hillyfields Loughton Essex IG10 2PT to 7 Regency Close Chigwell IG7 5NY on 5 November 2017 (1 page) |
5 November 2017 | Secretary's details changed for Lyudmila Kocheva on 25 October 2017 (1 page) |
5 November 2017 | Change of details for Mrs Lyudmila Bogomilova Kocheva as a person with significant control on 25 October 2017 (2 pages) |
5 November 2017 | Registered office address changed from 49 Hillyfields Loughton Essex IG10 2PT to 7 Regency Close Chigwell IG7 5NY on 5 November 2017 (1 page) |
6 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
1 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
1 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
9 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
9 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
6 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
1 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
27 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
27 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
21 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
21 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
31 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Nikolay Kochev on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Nikolay Kochev on 1 January 2010 (2 pages) |
31 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Nikolay Kochev on 1 January 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
24 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
3 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
3 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
18 June 2008 | Return made up to 22/02/08; full list of members (3 pages) |
18 June 2008 | Return made up to 22/02/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
3 October 2007 | Secretary's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Secretary's particulars changed (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: 21 napier road leytonstone london E11 3JY (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: 21 napier road leytonstone london E11 3JY (1 page) |
22 March 2007 | Secretary's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
22 March 2007 | Secretary's particulars changed (1 page) |
22 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: 158 hermon hill south woodford london E18 1QH (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: 158 hermon hill south woodford london E18 1QH (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Incorporation (18 pages) |
22 February 2006 | Incorporation (18 pages) |