Buntingford
Hertfordshire
SG9 0RX
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Chase Bureau Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 June 2015) |
Correspondence Address | No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Registered Address | C/O Hillside 55 Rectory Grove Leigh-On-Sea Essex SS9 2HA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Alexander Loveday 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £335 |
Cash | £1,531 |
Current Liabilities | £39,883 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
23 February 2024 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
---|---|
8 June 2023 | Confirmation statement made on 22 May 2023 with updates (4 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
22 June 2022 | Confirmation statement made on 22 May 2022 with updates (4 pages) |
26 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (6 pages) |
16 June 2021 | Confirmation statement made on 22 May 2021 with updates (4 pages) |
24 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (7 pages) |
4 June 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
9 July 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
21 July 2017 | Notification of Alexander David Loveday as a person with significant control on 1 May 2017 (2 pages) |
21 July 2017 | Director's details changed for Alexander David Loveday on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Alexander David Loveday as a person with significant control on 1 May 2017 (2 pages) |
21 July 2017 | Director's details changed for Alexander David Loveday on 21 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
1 June 2017 | Registered office address changed from Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE to C/O Hillside 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE to C/O Hillside 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA on 1 June 2017 (1 page) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
5 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Termination of appointment of Chase Bureau Secretarial Services Limited as a secretary on 1 June 2015 (1 page) |
5 July 2015 | Termination of appointment of Chase Bureau Secretarial Services Limited as a secretary on 1 June 2015 (1 page) |
5 July 2015 | Termination of appointment of Chase Bureau Secretarial Services Limited as a secretary on 1 June 2015 (1 page) |
5 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
21 May 2015 | Registered office address changed from Chase Bureau No 1 Royal Terrace Southend on Sea Essex SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from Chase Bureau No 1 Royal Terrace Southend on Sea Essex SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 21 May 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Alexander David Loveday on 18 May 2014 (2 pages) |
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Alexander David Loveday on 18 May 2014 (2 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Director's details changed for Alexander David Loveday on 20 May 2013 (2 pages) |
12 June 2013 | Director's details changed for Alexander David Loveday on 20 May 2013 (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Director's details changed for Alexander David Loveday on 16 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Alexander David Loveday on 16 April 2012 (2 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 May 2010 | Secretary's details changed for Chase Bureau Secretarial Services Limited on 22 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Alexander Loveday on 11 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Alexander Loveday on 11 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Secretary's details changed for Chase Bureau Secretarial Services Limited on 22 May 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
28 May 2009 | Director's change of particulars / alexander loveday / 01/09/2008 (1 page) |
28 May 2009 | Director's change of particulars / alexander loveday / 01/09/2008 (1 page) |
28 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
10 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
21 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
29 August 2006 | New secretary appointed (3 pages) |
29 August 2006 | New secretary appointed (3 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
25 August 2006 | Ad 13/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 August 2006 | Ad 13/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
22 May 2006 | Incorporation (15 pages) |
22 May 2006 | Incorporation (15 pages) |