Hockley
Essex
SS5 4DQ
Secretary Name | Anastasia Schnel |
---|---|
Nationality | Greek |
Status | Current |
Appointed | 17 July 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Practice Manager |
Correspondence Address | 1 White Hart Lane Hockley Essex SS5 4DQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £345,737 |
Cash | £232,066 |
Current Liabilities | £53,258 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (1 week, 5 days from now) |
31 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
25 March 2015 | Director's details changed for Mr Edward Schnel on 25 March 2015 (2 pages) |
25 March 2015 | Secretary's details changed for Anastasia Schnel on 25 March 2015 (1 page) |
25 March 2015 | Director's details changed for Mr Edward Schnel on 25 March 2015 (2 pages) |
25 March 2015 | Secretary's details changed for Anastasia Schnel on 25 March 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Secretary's details changed for Anastasia Schnel on 27 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Edward Schnel on 27 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Edward Schnel on 27 March 2013 (2 pages) |
27 March 2013 | Secretary's details changed for Anastasia Schnel on 27 March 2013 (2 pages) |
7 January 2013 | Registered office address changed from C/O Raei&Co 7 the Broadway Preston Rd Wembley London HA9 8JT United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from C/O Raei&Co 7 the Broadway Preston Rd Wembley London HA9 8JT United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from C/O Raei&Co 7 the Broadway Preston Rd Wembley London HA9 8JT United Kingdom on 7 January 2013 (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
30 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
19 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2010 | Director's details changed for Edward Schnel on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Registered office address changed from 18 Forty Avenue Wembley Middlesex HA9 8JP on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from 18 Forty Avenue Wembley Middlesex HA9 8JP on 30 March 2010 (1 page) |
30 March 2010 | Director's details changed for Edward Schnel on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
21 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
7 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
8 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
9 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
25 September 2007 | Ad 17/07/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | Ad 17/07/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 July 2007 | Memorandum and Articles of Association (12 pages) |
27 July 2007 | Memorandum and Articles of Association (12 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 July 2007 | Company name changed wonderwall import/export LIMITED\certificate issued on 24/07/07 (2 pages) |
24 July 2007 | Company name changed wonderwall import/export LIMITED\certificate issued on 24/07/07 (2 pages) |
28 March 2007 | Incorporation (16 pages) |
28 March 2007 | Incorporation (16 pages) |