Chafford Hundred
Grays
RM16 6BQ
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Herts EN4 8NN |
Registered Address | 14 Parnell Close Parnell Close Chafford Hundred Grays RM16 6BQ |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | South Chafford |
Built Up Area | Grays |
Year | 2013 |
---|---|
Net Worth | £82 |
Cash | £26,997 |
Current Liabilities | £27,665 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
11 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
7 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
6 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
7 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 January 2017 | Registered office address changed from 51 Harper Close Chafford Hundred Grays Essex RM16 6DA to 14 Parnell Close Parnell Close Chafford Hundred Grays RM16 6BQ on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 51 Harper Close Chafford Hundred Grays Essex RM16 6DA to 14 Parnell Close Parnell Close Chafford Hundred Grays RM16 6BQ on 10 January 2017 (1 page) |
25 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
6 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
10 April 2014 | Director's details changed for Dr Olusola Martins Olasehinde-Williams on 10 April 2014 (2 pages) |
10 April 2014 | Registered office address changed from 5 Saffron Road Chafford Hundred Grays Essex RM16 6NA United Kingdom on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 5 Saffron Road Chafford Hundred Grays Essex RM16 6NA United Kingdom on 10 April 2014 (1 page) |
10 April 2014 | Director's details changed for Dr Olusola Martins Olasehinde-Williams on 10 April 2014 (2 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 June 2012 | Registered office address changed from 49 Fernbrook Road London SE13 5NG United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 49 Fernbrook Road London SE13 5NG United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 49 Fernbrook Road London SE13 5NG United Kingdom on 6 June 2012 (1 page) |
1 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Dr Olusola Martins Olasehinde-Williams on 16 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Dr Olusola Martins Olasehinde-Williams on 16 May 2010 (2 pages) |
20 April 2010 | Registered office address changed from 56 Maybury Road Barking London IG11 0PN on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from 56 Maybury Road Barking London IG11 0PN on 20 April 2010 (1 page) |
18 May 2009 | Director appointed dr olusola martins olasehinde-williams (2 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from burlington house 40 burlington rise east barnet herts EN4 8NN england (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from burlington house 40 burlington rise east barnet herts EN4 8NN england (1 page) |
18 May 2009 | Director appointed dr olusola martins olasehinde-williams (2 pages) |
14 May 2009 | Appointment terminated director yvonne wayne (1 page) |
14 May 2009 | Appointment terminated director yvonne wayne (1 page) |
16 April 2009 | Incorporation (13 pages) |
16 April 2009 | Incorporation (13 pages) |