The High
Harlow
CM20 1YS
Secretary Name | Chelsea Consultancy Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 64 Hainault Road Chigwell Essex IG7 5DQ |
Registered Address | 1st Floor North Westgate House The High Harlow CM20 1YS |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Toddbrook |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Jighjigh Gberbo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32 |
Cash | £3,561 |
Current Liabilities | £16,514 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 4 days from now) |
2 June 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
2 June 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
6 June 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
20 July 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
9 June 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
29 July 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
4 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
11 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
17 November 2018 | Change of details for Mr Jighjigh Gberbo as a person with significant control on 17 November 2018 (2 pages) |
17 November 2018 | Director's details changed for Jighjigh Gberbo on 17 November 2018 (2 pages) |
17 November 2018 | Registered office address changed from 311 Regents Park Road London N3 1DP England to 1st Floor North Westgate House the High Harlow CM20 1YS on 17 November 2018 (1 page) |
24 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
3 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
8 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 November 2016 | Registered office address changed from The Forum Cornhill Pw Ltd 277 London Road Burgess Hill West Sussex RH15 9QU to 311 Regents Park Road London N3 1DP on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from The Forum Cornhill Pw Ltd 277 London Road Burgess Hill West Sussex RH15 9QU to 311 Regents Park Road London N3 1DP on 21 November 2016 (1 page) |
3 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
5 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
30 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Director's details changed for Jighjigh Gberbo on 16 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Jighjigh Gberbo on 16 May 2014 (2 pages) |
30 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
10 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Registered office address changed from 214 Westwood Lane Welling Kent DA16 2HW United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Termination of appointment of Chelsea Consultancy Services as a secretary (1 page) |
10 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Registered office address changed from 214 Westwood Lane Welling Kent DA16 2HW United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Termination of appointment of Chelsea Consultancy Services as a secretary (1 page) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
12 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
7 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Registered office address changed from 148 Montrose Avenue Welling Kent DA16 2QY United Kingdom on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from 148 Montrose Avenue Welling Kent DA16 2QY United Kingdom on 26 January 2011 (1 page) |
26 January 2011 | Director's details changed for Jighjigh Gberbo on 14 August 2010 (2 pages) |
26 January 2011 | Director's details changed for Jighjigh Gberbo on 14 August 2010 (2 pages) |
4 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Director's details changed for Jighjigh Gberbo on 16 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Jighjigh Gberbo on 16 May 2010 (2 pages) |
31 May 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
31 May 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
30 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
30 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 August 2008 | Return made up to 16/05/08; full list of members (3 pages) |
12 August 2008 | Return made up to 16/05/08; full list of members (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 54 bannockburn road, plumstead london london SE18 1EP (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 54 bannockburn road, plumstead london london SE18 1EP (1 page) |
3 April 2008 | Secretary's change of particulars / chelsea services / 02/04/2008 (2 pages) |
3 April 2008 | Director's change of particulars / jighjigh gberbo / 02/04/2008 (1 page) |
3 April 2008 | Director's change of particulars / jighjigh gberbo / 02/04/2008 (1 page) |
3 April 2008 | Secretary's change of particulars / chelsea services / 02/04/2008 (2 pages) |
25 July 2007 | Return made up to 16/05/07; full list of members (2 pages) |
25 July 2007 | Return made up to 16/05/07; full list of members (2 pages) |
16 May 2006 | Incorporation (14 pages) |
16 May 2006 | Incorporation (14 pages) |