Stanford Le Hope
Essex
SS17 0FU
Director Name | Mrs Mien Thi Le |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2009(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Broadstone Road Stanford Le Hope Essex SS17 0FU |
Director Name | Mrs Mien Thi Le |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Gloucester Road Urmston Manchester M41 9AF |
Secretary Name | Mrs Mien Thi Le |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Gloucester Road Urmston Manchester M41 9AF |
Website | eden-nails.com |
---|---|
Telephone | 01708 869356 |
Telephone region | Romford |
Registered Address | 16 Broadstone Road Stanford Le Hope Essex SS17 0FU |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
1 at £1 | Cuong Manh Le 50.00% Ordinary |
---|---|
1 at £1 | Mien Thi Le 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,007 |
Cash | £36,280 |
Current Liabilities | £43,008 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 September 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 1 week from now) |
31 October 2012 | Delivered on: 7 November 2012 Persons entitled: Csc Lakeside Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £15,000 and all other monies. Outstanding |
---|---|
10 August 2011 | Delivered on: 12 August 2011 Persons entitled: Csc Lakeside Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being £9000.00 and interest. Outstanding |
1 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
21 September 2022 | Confirmation statement made on 1 September 2022 with updates (4 pages) |
7 June 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
2 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
7 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
29 July 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
7 February 2020 | Confirmation statement made on 5 February 2020 with updates (5 pages) |
8 August 2019 | Registered office address changed from 526 Prompton Walk Lakeside Shopping Centre West Thurrock, Grays Essex RM20 2ZP to 16 Broadstone Road Stanford Le Hope Essex SS17 0FU on 8 August 2019 (1 page) |
24 May 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
28 February 2019 | Confirmation statement made on 5 February 2019 with updates (5 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
19 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
6 February 2018 | Change of details for Mr Cuong Manh Le as a person with significant control on 29 January 2018 (2 pages) |
6 February 2018 | Director's details changed for Mr Cuong Manh Le on 29 January 2018 (2 pages) |
6 February 2018 | Director's details changed for Mrs Mien Thi Le on 29 January 2018 (2 pages) |
6 February 2018 | Change of details for Mrs Mien Thi Le as a person with significant control on 29 January 2018 (2 pages) |
29 January 2018 | Director's details changed for Mrs Mien Thi Le on 29 January 2018 (2 pages) |
29 January 2018 | Change of details for Mrs Mien Thi Le as a person with significant control on 29 January 2018 (2 pages) |
29 January 2018 | Director's details changed for Cuong Manh Le on 29 January 2018 (2 pages) |
29 January 2018 | Change of details for Mr Cuong Manh Le as a person with significant control on 29 January 2018 (2 pages) |
12 September 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
12 September 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
20 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
2 November 2015 | Director's details changed for Mrs Mien Thi Le on 2 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Cuong Manh Le on 2 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Mrs Mien Thi Le on 2 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Cuong Manh Le on 2 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Mrs Mien Thi Le on 2 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Cuong Manh Le on 2 November 2015 (2 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
13 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
17 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 July 2011 | Registered office address changed from 1 Gloucester Road Urmston Manchester M41 9AF on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from 1 Gloucester Road Urmston Manchester M41 9AF on 21 July 2011 (1 page) |
8 June 2011 | Director's details changed for Mrs Mien Thi Le on 8 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Cuong Manh Le on 8 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Cuong Manh Le on 8 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mrs Mien Thi Le on 8 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mrs Mien Thi Le on 8 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Cuong Manh Le on 8 June 2011 (2 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
27 April 2009 | Director appointed mrs mien thi le (1 page) |
27 April 2009 | Director appointed mrs mien thi le (1 page) |
27 April 2009 | Appointment terminated secretary mien le (1 page) |
27 April 2009 | Appointment terminated secretary mien le (1 page) |
17 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 April 2009 | Memorandum and Articles of Association (31 pages) |
15 April 2009 | Memorandum and Articles of Association (31 pages) |
4 April 2009 | Company name changed viet perfect nails LTD\certificate issued on 07/04/09 (2 pages) |
4 April 2009 | Company name changed viet perfect nails LTD\certificate issued on 07/04/09 (2 pages) |
11 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
5 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
23 August 2007 | Memorandum and Articles of Association (31 pages) |
23 August 2007 | Memorandum and Articles of Association (31 pages) |
20 August 2007 | Company name changed viet nail LTD\certificate issued on 20/08/07 (2 pages) |
20 August 2007 | Company name changed viet nail LTD\certificate issued on 20/08/07 (2 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
4 January 2007 | Incorporation (31 pages) |
4 January 2007 | Incorporation (31 pages) |