Windsor Road
Bowers Gifford
Essex
SS13 2LH
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Sindee Ann Smith |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 14 years (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cinders Windsor Road Bowers Gifford Essex SS13 2LH |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Chase Bureau Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Correspondence Address | No 1 Royal Terrace Southend On Sea Essex SS1 1EA |
Registered Address | Chase Bureau Accountants 1 Royal Terrace Southend On Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mr Paul Stanley Smith 50.00% Ordinary |
---|---|
50 at £1 | Sindee Ann Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,107 |
Cash | £73,958 |
Current Liabilities | £17,214 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
1 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
13 October 2019 | Amended total exemption full accounts made up to 30 September 2018 (2 pages) |
18 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
2 October 2018 | Amended total exemption full accounts made up to 30 September 2017 (2 pages) |
18 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
1 August 2017 | Termination of appointment of Chase Bureau Secretarial Services Limited as a secretary on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Chase Bureau Secretarial Services Limited as a secretary on 1 August 2017 (1 page) |
31 January 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
9 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders (5 pages) |
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 October 2010 | Director's details changed for Sindee Ann Smith on 17 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Chase Bureau Secretarial Services Limited on 17 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Sindee Ann Smith on 17 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Paul Stanley Smith on 17 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Paul Stanley Smith on 17 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Secretary's details changed for Chase Bureau Secretarial Services Limited on 17 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
23 September 2009 | Amended accounts made up to 30 September 2008 (3 pages) |
23 September 2009 | Amended accounts made up to 30 September 2008 (3 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
28 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
28 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
10 October 2008 | Director's change of particulars / paul smith / 24/09/2008 (1 page) |
10 October 2008 | Director's change of particulars / paul smith / 24/09/2008 (1 page) |
16 September 2008 | Director appointed sindee ann smith (2 pages) |
16 September 2008 | Director appointed sindee ann smith (2 pages) |
27 October 2007 | Director's particulars changed (1 page) |
27 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
15 October 2007 | Ad 17/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
15 October 2007 | Ad 17/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2007 | New secretary appointed (3 pages) |
15 October 2007 | New secretary appointed (3 pages) |
15 October 2007 | New director appointed (2 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
17 September 2007 | Incorporation (14 pages) |
17 September 2007 | Incorporation (14 pages) |