Sudbury
Suffolk
CO10 2XB
Secretary Name | Mrs Hannah Catherine Knott |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2008(3 days after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | 59 Church Street Braintree Essex CM7 5JY |
Director Name | Leslea Creed |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2009) |
Role | Beauty Therapist |
Correspondence Address | 2 Hilltop Horringer Road Bury St Edmunds Suffolk IP33 2EA |
Director Name | Abergan Reed Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Telephone | 01376 325752 |
---|---|
Telephone region | Braintree |
Registered Address | 63 Cornard Road Sudbury Suffolk CO10 2XB |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Hannah Creed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,237 |
Current Liabilities | £1,418 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
3 June 2008 | Delivered on: 7 June 2008 Persons entitled: Michael John Parmenter and Marilyn Sylvia Parmenter 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 sum of £2,000 together with interest and such additional amounts. Outstanding |
---|
31 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
---|---|
23 May 2020 | Confirmation statement made on 17 May 2020 with updates (4 pages) |
28 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
17 April 2019 | Secretary's details changed for Mrs Hannah Catherine Knott on 17 April 2019 (1 page) |
17 April 2019 | Register inspection address has been changed from Cream 59 Church Street Braintree Essex CM7 5JY England to 59 Church Street Braintree Essex CM7 5JY (1 page) |
7 March 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
18 November 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
18 November 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
16 November 2016 | Director's details changed for Miss Hannah Catherine Creed on 8 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Miss Hannah Catherine Creed on 8 November 2016 (2 pages) |
15 November 2016 | Secretary's details changed for Hannah Catherine Creed on 8 November 2016 (1 page) |
15 November 2016 | Secretary's details changed for Hannah Catherine Creed on 8 November 2016 (1 page) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
3 November 2015 | Micro company accounts made up to 31 August 2015 (2 pages) |
3 November 2015 | Micro company accounts made up to 31 August 2015 (2 pages) |
27 October 2015 | Director's details changed for Miss Hannah Catherine Creed on 1 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Miss Hannah Catherine Creed on 1 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Miss Hannah Catherine Creed on 1 October 2015 (2 pages) |
20 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
26 January 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
26 January 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
6 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Director's details changed for Hannah Catherine Creed on 29 March 2010 (2 pages) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Director's details changed for Hannah Catherine Creed on 29 March 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 February 2010 | Registered office address changed from Token House 11-12 Tokenhouse Yard London EC2R 7AS on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from Token House 11-12 Tokenhouse Yard London EC2R 7AS on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from Token House 11-12 Tokenhouse Yard London EC2R 7AS on 9 February 2010 (2 pages) |
18 November 2009 | Termination of appointment of Leslea Creed as a director (1 page) |
18 November 2009 | Termination of appointment of Leslea Creed as a director (1 page) |
8 October 2009 | Secretary's details changed for Hannah Creed on 24 September 2009 (1 page) |
8 October 2009 | Annual return made up to 27 March 2009 with a full list of shareholders (7 pages) |
8 October 2009 | Annual return made up to 27 March 2009 with a full list of shareholders (7 pages) |
8 October 2009 | Secretary's details changed for Hannah Creed on 24 September 2009 (1 page) |
7 October 2009 | Director's details changed for Hannah Catherine Creed on 24 September 2009 (1 page) |
7 October 2009 | Director's details changed for Hannah Catherine Creed on 24 September 2009 (1 page) |
6 October 2009 | Director's details changed for Hannah Catherine Creed on 18 September 2009 (1 page) |
6 October 2009 | Director's details changed for Hannah Catherine Creed on 18 September 2009 (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2009 | Ad 20/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 July 2009 | Ad 20/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from, 1 st peters road, braintree, essex, CM7 9AN (1 page) |
8 April 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
8 April 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from, 1 st peters road, braintree, essex, CM7 9AN (1 page) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 May 2008 | Director appointed leslea creed (1 page) |
20 May 2008 | Director and secretary appointed hannah creed (1 page) |
20 May 2008 | Director and secretary appointed hannah creed (1 page) |
20 May 2008 | Director appointed leslea creed (1 page) |
31 March 2008 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
31 March 2008 | Appointment terminated director abergan reed LTD (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from, ingles manor castle hill avenue, folkestone, kent, CT20 2RD, england (1 page) |
31 March 2008 | Appointment terminated director abergan reed LTD (1 page) |
31 March 2008 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from, ingles manor castle hill avenue, folkestone, kent, CT20 2RD, england (1 page) |
27 March 2008 | Incorporation (14 pages) |
27 March 2008 | Incorporation (14 pages) |