Basildon
Essex
SS16 6SH
Director Name | Maria Mampilly |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2006(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Russetts Basildon Essex SS16 6SH |
Secretary Name | Maria Mampilly |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2006(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Russetts Basildon Essex SS16 6SH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Russetts Basildon Essex SS16 6SH |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Langdon Hills |
Built Up Area | Basildon |
50 at £1 | Maria Mampilly 50.00% Ordinary |
---|---|
40 at £1 | Paul Mampilly 40.00% Ordinary |
10 at £1 | Jojo Mampilly 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £162,858 |
Current Liabilities | £7,056 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 8 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months, 3 weeks from now) |
8 November 2006 | Delivered on: 10 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 41 hoover drive laindon essex t/no EX271693. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
23 September 2020 | Cessation of Paul Mampilly as a person with significant control on 20 September 2018 (1 page) |
---|---|
23 September 2020 | Confirmation statement made on 8 September 2020 with updates (4 pages) |
22 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
13 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
6 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
29 June 2015 | Micro company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Micro company accounts made up to 30 September 2014 (3 pages) |
27 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 October 2010 | Director's details changed for Maria Mampilly on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Maria Mampilly on 1 October 2009 (2 pages) |
14 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Director's details changed for Maria Mampilly on 1 October 2009 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
24 December 2008 | Return made up to 08/09/08; full list of members (4 pages) |
24 December 2008 | Return made up to 08/09/08; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
19 February 2008 | Return made up to 08/09/07; full list of members (3 pages) |
19 February 2008 | Return made up to 08/09/07; full list of members (3 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Ad 08/09/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 February 2007 | Ad 08/09/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 February 2007 | New secretary appointed;new director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New secretary appointed;new director appointed (2 pages) |
10 November 2006 | Particulars of mortgage/charge (5 pages) |
10 November 2006 | Particulars of mortgage/charge (5 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
8 September 2006 | Incorporation (16 pages) |
8 September 2006 | Incorporation (16 pages) |