Bent Street
Nether Wallop
Hampshire
SO20 8EJ
Director Name | Mr Richard James Lewis |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Glenesk Road Eltham London SE9 1AH |
Secretary Name | Mr Roderick Michael Coult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 July 2017) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gainsbrough Place Park Avenue Hutton Brentwood Essex CM13 2RF |
Secretary Name | Mr Ian Forder |
---|---|
Status | Resigned |
Appointed | 01 August 2017(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 November 2019) |
Role | Company Director |
Correspondence Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Richard Lewis 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
28 October 2023 | Total exemption full accounts made up to 31 January 2023 (5 pages) |
---|---|
4 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 January 2022 (5 pages) |
3 February 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
2 February 2021 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
12 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
6 March 2020 | Registered office address changed from Suite 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Suite 76 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 6 March 2020 (1 page) |
8 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
22 November 2019 | Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Suite 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 22 November 2019 (1 page) |
22 November 2019 | Termination of appointment of Ian Forder as a secretary on 22 November 2019 (1 page) |
29 October 2019 | Registered office address changed from Unit 87 Waterhouse Business Park 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
25 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
29 April 2019 | Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Park 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page) |
9 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
30 October 2018 | Accounts for a dormant company made up to 31 January 2018 (9 pages) |
8 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
9 August 2017 | Termination of appointment of Roderick Michael Coult as a secretary on 31 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Roderick Michael Coult as a secretary on 31 July 2017 (1 page) |
9 August 2017 | Appointment of Mr Ian Forder as a secretary on 1 August 2017 (2 pages) |
9 August 2017 | Appointment of Mr Ian Forder as a secretary on 1 August 2017 (2 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 January 2017 (9 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 January 2017 (9 pages) |
8 February 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
13 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
8 May 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
8 May 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
7 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Registered office address changed from Rod Coult, Coult & Co Room 4, Foremost Hse Radford Bus Ctr Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 7 January 2015 (1 page) |
7 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Registered office address changed from Rod Coult, Coult & Co Room 4, Foremost Hse Radford Bus Ctr Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 7 January 2015 (1 page) |
7 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Registered office address changed from Rod Coult, Coult & Co Room 4, Foremost Hse Radford Bus Ctr Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 7 January 2015 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
23 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
17 April 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
7 January 2010 | Director's details changed for Mr Richard Lewis on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Richard Lewis on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Juan Carlos Garcia-Candal on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Juan Carlos Garcia-Candal on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Richard Lewis on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Juan Carlos Garcia-Candal on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
7 July 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
8 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
8 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
8 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
8 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New secretary appointed (2 pages) |
19 February 2007 | Company name changed glolight LTD\certificate issued on 19/02/07 (2 pages) |
19 February 2007 | Company name changed glolight LTD\certificate issued on 19/02/07 (2 pages) |
4 January 2007 | Incorporation (13 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Incorporation (13 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |