Great Chesterford
Essex
CB10 1PF
Director Name | Dilipkumar Odedra |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Manager |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Secretary Name | Dilipkumar Odedra |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Company Director |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Dilip Odedra 50.00% Ordinary |
---|---|
1 at £1 | Sunita Odedra 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9 |
Cash | £11,893 |
Current Liabilities | £48,849 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
20 July 2020 | Confirmation statement made on 20 July 2020 with updates (5 pages) |
12 July 2020 | Director's details changed for Dilip Odedra on 10 July 2020 (2 pages) |
12 July 2020 | Change of details for Mr Dilip Odedra as a person with significant control on 10 July 2020 (2 pages) |
12 July 2020 | Secretary's details changed for Dilip Odedra on 10 July 2020 (1 page) |
16 April 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 May 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 April 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 April 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 April 2013 | Director's details changed for Sunita Odedra on 24 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Dilip Odedra on 24 April 2013 (2 pages) |
29 April 2013 | Secretary's details changed for Dilip Odedra on 24 April 2013 (2 pages) |
29 April 2013 | Secretary's details changed for Dilip Odedra on 24 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Dilip Odedra on 24 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Sunita Odedra on 24 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
10 January 2010 | Statement of capital following an allotment of shares on 1 May 2009
|
10 January 2010 | Appointment of Dilip Odedra as a secretary (1 page) |
10 January 2010 | Appointment of Sunita Odedra as a director (2 pages) |
10 January 2010 | Appointment of Dilip Odedra as a director (2 pages) |
10 January 2010 | Appointment of Dilip Odedra as a secretary (1 page) |
10 January 2010 | Statement of capital following an allotment of shares on 1 May 2009
|
10 January 2010 | Appointment of Dilip Odedra as a director (2 pages) |
10 January 2010 | Appointment of Sunita Odedra as a director (2 pages) |
10 January 2010 | Statement of capital following an allotment of shares on 1 May 2009
|
22 September 2009 | Appointment terminated director yomtov jacobs (1 page) |
22 September 2009 | Appointment terminated director yomtov jacobs (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
17 March 2009 | Incorporation (9 pages) |
17 March 2009 | Incorporation (9 pages) |