Company NameCompliance Remedies Limited
DirectorsAndrea Eve Mednick and Sheldon Russell Mednick
Company StatusActive
Company Number05953212
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameAndrea Eve Mednick
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2014(7 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameMr Sheldon Russell Mednick
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2014(7 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleEnergy Surveyor
Country of ResidenceEngland
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameMr Richard Peter Jobling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Director NameThird Party Formations Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Location

Registered AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Andrea Mednick
50.00%
Ordinary A
50 at £1Sheldon Mednick
50.00%
Ordinary A

Financials

Year2014
Net Worth£141
Cash£89,995
Current Liabilities£89,854

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

17 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
8 October 2020Confirmation statement made on 2 October 2020 with updates (3 pages)
29 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
15 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
1 June 2017Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Director's details changed for Andrea Eve Mednick on 2 October 2016 (2 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
12 October 2016Director's details changed for Andrea Eve Mednick on 2 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Sheldon Russell Mednick on 2 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Sheldon Russell Mednick on 2 October 2016 (2 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Director's details changed for Mr Sheldon Russell Mednick on 1 January 2015 (2 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Director's details changed for Andrea Eve Mednick on 1 January 2015 (2 pages)
7 October 2015Director's details changed for Andrea Eve Mednick on 1 January 2015 (2 pages)
7 October 2015Director's details changed for Mr Sheldon Russell Mednick on 1 January 2015 (2 pages)
7 October 2015Director's details changed for Mr Sheldon Russell Mednick on 1 January 2015 (2 pages)
7 October 2015Director's details changed for Andrea Eve Mednick on 1 January 2015 (2 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 June 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
5 June 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
11 March 2014Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 11 March 2014 (1 page)
11 March 2014Appointment of Andrea Eve Mednick as a director (2 pages)
11 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 100
(3 pages)
11 March 2014Appointment of Andrea Eve Mednick as a director (2 pages)
11 March 2014Termination of appointment of Third Party Formations Limited as a director (1 page)
11 March 2014Appointment of Sheldon Russell Mednick as a director (2 pages)
11 March 2014Termination of appointment of Third Party Formations Limited as a director (1 page)
11 March 2014Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page)
11 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 100
(3 pages)
11 March 2014Appointment of Sheldon Russell Mednick as a director (2 pages)
11 March 2014Termination of appointment of Richard Jobling as a director (1 page)
11 March 2014Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page)
11 March 2014Termination of appointment of Richard Jobling as a director (1 page)
5 November 2013Annual return made up to 2 October 2013 with a full list of shareholders (4 pages)
5 November 2013Annual return made up to 2 October 2013 with a full list of shareholders (4 pages)
5 November 2013Annual return made up to 2 October 2013 with a full list of shareholders (4 pages)
14 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
14 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
5 March 2013Director's details changed for Mr Richard Peter Jobling on 4 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Richard Peter Jobling on 4 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Richard Peter Jobling on 4 March 2013 (2 pages)
1 February 2013Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages)
6 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
3 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
3 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
2 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
13 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
13 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
26 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
28 September 2010Appointment of Richard Peter Jobling as a director (2 pages)
28 September 2010Appointment of Richard Peter Jobling as a director (2 pages)
19 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
19 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
8 December 2009Secretary's details changed for Third Party Company Secretaries Limited on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Third Party Formations Limited on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for Third Party Company Secretaries Limited on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
8 December 2009Secretary's details changed for Third Party Company Secretaries Limited on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Third Party Formations Limited on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Third Party Formations Limited on 8 December 2009 (2 pages)
6 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
6 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
15 January 2009Return made up to 02/10/08; full list of members (3 pages)
15 January 2009Return made up to 02/10/08; full list of members (3 pages)
21 October 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
21 October 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
2 October 2007Return made up to 02/10/07; full list of members (2 pages)
2 October 2007Return made up to 02/10/07; full list of members (2 pages)
2 October 2006Incorporation (14 pages)
2 October 2006Incorporation (14 pages)