Epping
Essex
CM16 7BU
Director Name | Mr Devon Hugh Taylor |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Royal Drive London N11 3FN |
Director Name | Ms Natasha Joy Williams |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Chandos Road Stratford London E15 1TT |
Telephone | 020 85087567 |
---|---|
Telephone region | London |
Registered Address | 16 York Hill Loughton Essex IG10 1RL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £16,610 |
Cash | £50 |
Current Liabilities | £8,181 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
20 August 2018 | Delivered on: 29 August 2018 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Outstanding |
---|---|
20 August 2018 | Delivered on: 29 August 2018 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: All that freehold property at 124-126 millfields road london E5 0AD. Outstanding |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
17 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
29 August 2018 | Registration of charge 067513220002, created on 20 August 2018 (10 pages) |
29 August 2018 | Registration of charge 067513220001, created on 20 August 2018 (18 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
19 March 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
19 March 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
22 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
17 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
25 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
27 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
22 March 2013 | Appointment of Mr Devon Hugh Taylor as a director (2 pages) |
22 March 2013 | Termination of appointment of Natasha Williams as a director (1 page) |
22 March 2013 | Appointment of Mr Devon Hugh Taylor as a director (2 pages) |
22 March 2013 | Termination of appointment of Natasha Williams as a director (1 page) |
19 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
1 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
18 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
14 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
14 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Ms Natasha Joy Williams on 1 November 2009 (2 pages) |
11 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Ms Natasha Joy Williams on 1 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Ms Natasha Joy Williams on 1 November 2009 (2 pages) |
20 August 2009 | Director appointed debra hilary butler (2 pages) |
20 August 2009 | Director appointed debra hilary butler (2 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 77 chandos road stratford london E15 1TT u k (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 77 chandos road stratford london E15 1TT u k (1 page) |
18 November 2008 | Incorporation (16 pages) |
18 November 2008 | Incorporation (16 pages) |