Epping
Essex
CM16 4BQ
Director Name | Mr Javed Salim |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2021(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Jeffrey Louis Goodwin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Radcliffe Road Harrow Middlesex HA3 7QD |
Director Name | Alexander Pelican |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keywest 120 High Road Chigwell Essex IG7 5AR |
Director Name | Roger Drummond Neville |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mr Charles Barry Scrutton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(3 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 22 February 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 181 High Street Epping Essex CM16 4BQ |
Director Name | Mr Kalpesh Kapasiawala |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2017(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 High Street Epping Essex CM16 4BQ |
Registered Address | 181 High Street Epping Essex CM16 4BQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Epping |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,912 |
Cash | £7,496 |
Current Liabilities | £59,047 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
29 October 2020 | Director's details changed for Roger Drummond Neville on 12 July 2019 (2 pages) |
---|---|
29 October 2020 | Change of details for Roger Drummond Neville as a person with significant control on 12 July 2019 (2 pages) |
20 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
2 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
18 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
11 April 2018 | Change of details for Mr Charles Barry Scrutton as a person with significant control on 11 April 2018 (2 pages) |
11 April 2018 | Director's details changed for Mr Charles Barry Scrutton on 11 April 2018 (2 pages) |
19 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 December 2017 | Appointment of Mr Trevor Neil Johnson as a director on 29 November 2017 (2 pages) |
18 December 2017 | Appointment of Mr Trevor Neil Johnson as a director on 29 November 2017 (2 pages) |
12 December 2017 | Appointment of Mr Kalpesh Kapasiawala as a director on 29 November 2017 (2 pages) |
12 December 2017 | Appointment of Mr Kalpesh Kapasiawala as a director on 29 November 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 April 2016 | Director's details changed for Roger Drummond Neville on 19 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Roger Drummond Neville on 19 April 2016 (2 pages) |
13 April 2016 | Annual return made up to 30 March 2016 no member list (3 pages) |
13 April 2016 | Annual return made up to 30 March 2016 no member list (3 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 April 2015 | Annual return made up to 30 March 2015 no member list (3 pages) |
23 April 2015 | Annual return made up to 30 March 2015 no member list (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2014 | Annual return made up to 30 March 2014 no member list (3 pages) |
2 April 2014 | Annual return made up to 30 March 2014 no member list (3 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
10 April 2013 | Annual return made up to 30 March 2013 no member list (3 pages) |
10 April 2013 | Annual return made up to 30 March 2013 no member list (3 pages) |
27 March 2013 | Appointment of Mr Charles Barry Scrutton as a director (2 pages) |
27 March 2013 | Appointment of Mr Charles Barry Scrutton as a director (2 pages) |
26 March 2013 | Termination of appointment of Alexander Pelican as a director (1 page) |
26 March 2013 | Termination of appointment of Alexander Pelican as a director (1 page) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 April 2012 | Annual return made up to 30 March 2012 no member list (3 pages) |
5 April 2012 | Annual return made up to 30 March 2012 no member list (3 pages) |
31 October 2011 | Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LG on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LG on 31 October 2011 (1 page) |
14 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
14 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
6 April 2011 | Annual return made up to 30 March 2011 no member list (3 pages) |
6 April 2011 | Annual return made up to 30 March 2011 no member list (3 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
14 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
14 April 2010 | Annual return made up to 30 March 2010 no member list (3 pages) |
14 April 2010 | Annual return made up to 30 March 2010 no member list (3 pages) |
8 April 2009 | Director appointed roger drummond neville (2 pages) |
8 April 2009 | Director appointed roger drummond neville (2 pages) |
8 April 2009 | Director appointed alexander pelican (2 pages) |
8 April 2009 | Appointment terminated director jeffrey goodwin (1 page) |
8 April 2009 | Director appointed alexander pelican (2 pages) |
8 April 2009 | Appointment terminated director jeffrey goodwin (1 page) |
30 March 2009 | Incorporation (18 pages) |
30 March 2009 | Incorporation (18 pages) |