Lynderswood Lane
Black Notley
Essex
CM77 8JT
Director Name | Mr James Imhof |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2021(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornish&Sussex Suite,House 3 Lynderswood Business Lynderswood Lane Black Notley Essex CM77 8JT |
Secretary Name | Mrs Tracey Jayne Imhof |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(5 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 25 November 2020) |
Role | Company Director |
Correspondence Address | Cornish&Sussex Suite,House 3 Lynderswood Business Lynderswood Lane Black Notley Essex CM77 8JT |
Director Name | Ropol Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Correspondence Address | Unit 18 Greenwich Center Business Park 53 Norman Road London SE10 9QF |
Secretary Name | Camco Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Correspondence Address | Unit 18 Greenwich Center Business Park 53 Norman Road London SE10 9QF |
Website | resourceatwork.co.uk |
---|---|
Telephone | 020 79976031 |
Telephone region | London |
Registered Address | Cornish & Sussex Suite, House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Black Notley |
Ward | Great Notley & Black Notley |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Stuart Imhof 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £129,372 |
Cash | £223,747 |
Current Liabilities | £169,842 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
19 October 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
6 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
5 September 2022 | Confirmation statement made on 30 August 2022 with updates (4 pages) |
2 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
16 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
20 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
26 January 2021 | Appointment of Mr James Imhof as a director on 26 January 2021 (2 pages) |
25 November 2020 | Termination of appointment of Tracey Jayne Imhof as a secretary on 25 November 2020 (1 page) |
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 September 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
1 April 2020 | Change of details for Mr Stuart Imhof as a person with significant control on 1 April 2020 (2 pages) |
1 April 2020 | Secretary's details changed for Mrs Tracey Jayne Imhof on 1 April 2020 (1 page) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with updates (5 pages) |
4 February 2019 | Director's details changed for Mr Stuart Imhof on 4 February 2019 (2 pages) |
28 January 2019 | Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS to Cornish & Sussex Suite, House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 28 January 2019 (2 pages) |
14 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 October 2018 | Statement of capital following an allotment of shares on 16 October 2018
|
17 October 2018 | Statement of capital following an allotment of shares on 16 October 2018
|
23 August 2018 | Change of details for Mr Stuart Imhof as a person with significant control on 8 June 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
22 August 2018 | Director's details changed for Mr Stuart Imhof on 8 June 2018 (2 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 October 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
23 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Secretary's details changed for Tracey Jayne Hammond on 17 February 2011 (1 page) |
10 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Secretary's details changed for Tracey Jayne Hammond on 17 February 2011 (1 page) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
21 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
21 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
21 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
21 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 November 2008 | Return made up to 29/08/08; full list of members (3 pages) |
24 November 2008 | Return made up to 29/08/08; full list of members (3 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from 8 partridge avenue chelmsford essex CM1 4JG (1 page) |
2 April 2008 | Curr sho from 31/08/2008 to 31/03/2008 (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 8 partridge avenue chelmsford essex CM1 4JG (1 page) |
2 April 2008 | Curr sho from 31/08/2008 to 31/03/2008 (1 page) |
15 September 2007 | Director resigned (1 page) |
15 September 2007 | Director resigned (1 page) |
15 September 2007 | Registered office changed on 15/09/07 from: unit 18 greenwich center business park 53 norman road london SE10 9QF (1 page) |
15 September 2007 | Secretary resigned (1 page) |
15 September 2007 | Secretary resigned (1 page) |
15 September 2007 | Registered office changed on 15/09/07 from: unit 18 greenwich center business park 53 norman road london SE10 9QF (1 page) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | Ad 03/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2007 | Ad 03/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
29 August 2007 | Incorporation (17 pages) |
29 August 2007 | Incorporation (17 pages) |