Combe Lane
Wormley
Surrey
GU8 5TE
Secretary Name | Stephen John Dale |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | May House Combe Lane Wormley Surrey GU8 5TE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £215 |
Current Liabilities | £600 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
10 February 2023 | Accounts for a dormant company made up to 31 January 2023 (1 page) |
---|---|
27 January 2023 | Confirmation statement made on 7 January 2023 with updates (5 pages) |
11 January 2023 | Change of details for Ms Anne Catherine Esler as a person with significant control on 7 January 2023 (2 pages) |
28 February 2022 | Accounts for a dormant company made up to 31 January 2022 (1 page) |
21 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
12 March 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
2 March 2021 | Accounts for a dormant company made up to 31 January 2021 (1 page) |
28 February 2020 | Accounts for a dormant company made up to 31 January 2020 (1 page) |
28 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
4 April 2019 | Accounts for a dormant company made up to 31 January 2019 (1 page) |
15 February 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
12 March 2018 | Accounts for a dormant company made up to 31 January 2018 (1 page) |
29 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
15 March 2017 | Accounts for a dormant company made up to 31 January 2017 (1 page) |
15 March 2017 | Accounts for a dormant company made up to 31 January 2017 (1 page) |
17 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 January 2016 (1 page) |
8 November 2016 | Accounts for a dormant company made up to 31 January 2016 (1 page) |
12 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
11 November 2015 | Accounts for a dormant company made up to 31 January 2015 (1 page) |
11 November 2015 | Accounts for a dormant company made up to 31 January 2015 (1 page) |
16 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
13 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Ms Anne Catherine Mae Esler on 28 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Ms Anne Catherine Mae Esler on 28 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
3 February 2009 | Secretary appointed stephen john dale (2 pages) |
3 February 2009 | Secretary appointed stephen john dale (2 pages) |
27 January 2009 | Ad 07/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 January 2009 | Director appointed anne esler (2 pages) |
27 January 2009 | Director appointed anne esler (2 pages) |
27 January 2009 | Ad 07/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
9 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
7 January 2009 | Incorporation (9 pages) |
7 January 2009 | Incorporation (9 pages) |