Chelmsford
CM2 6JL
Director Name | Mr Federico Garrone |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 63 Du Jardin Exotique Monaco |
Director Name | Mrs Pamela Marion Randall |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Secretary Name | Mrs Susan Tanya Lisette Reilly |
---|---|
Status | Resigned |
Appointed | 15 September 2009(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 1 Yonge Close Boreham Chelmsford CM3 3GY |
Director Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Correspondence Address | 5-6 The Shrubberies George Lane Woodford E18 1BG |
Registered Address | 85 Springfield Road Chelmsford CM2 6JL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£703 |
Cash | £294 |
Current Liabilities | £997 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 1 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 15 July 2021 (overdue) |
6 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
22 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
19 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
17 July 2017 | Confirmation statement made on 1 July 2017 with updates (3 pages) |
17 July 2017 | Confirmation statement made on 1 July 2017 with updates (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 July 2015 | Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 16 July 2015 (1 page) |
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 January 2015 | Termination of appointment of Susan Tanya Lisette Reilly as a secretary on 1 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Pamela Marion Randall as a director on 1 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Pamela Marion Randall as a director on 1 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Susan Tanya Lisette Reilly as a secretary on 1 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Pamela Marion Randall as a director on 1 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Susan Tanya Lisette Reilly as a secretary on 1 January 2015 (1 page) |
1 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
21 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
10 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Company name changed noak investments LIMITED\certificate issued on 21/09/11
|
21 September 2011 | Company name changed noak investments LIMITED\certificate issued on 21/09/11
|
11 August 2011 | Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages) |
11 August 2011 | Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages) |
6 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
6 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
10 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
9 November 2009 | Termination of appointment of Westour Services Limited as a director (1 page) |
9 November 2009 | Appointment of Mrs Pamela Marion Randall as a director (1 page) |
9 November 2009 | Termination of appointment of Westour Services Limited as a director (1 page) |
9 November 2009 | Appointment of Mrs Pamela Marion Randall as a director (1 page) |
9 November 2009 | Appointment of Mrs Susan Tanya Lisette Reilly as a secretary (1 page) |
9 November 2009 | Appointment of Mrs Susan Tanya Lisette Reilly as a secretary (1 page) |
22 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
10 October 2008 | Appointment terminated director federico garrone (1 page) |
10 October 2008 | Appointment terminated director federico garrone (1 page) |
12 September 2008 | Incorporation (18 pages) |
12 September 2008 | Incorporation (18 pages) |