Chigwell
IG7 5RF
Director Name | Mr Ian Richard Taylor |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Lawyer |
Country of Residence | Australia |
Correspondence Address | 4 Victoria Drive Pacific Pines Queensland 4211 Australia |
Director Name | Miss Sophie Nadine Lechevalier |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 2009(6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 August 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Director Name | Mr Oludare Kolawole Johnson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 22 August 2011(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 January 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 32 Bracken Drive Chigwell IG7 5RF |
Director Name | Mrs Sophie Nadine Lechevalier |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2020(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Bracken Drive Chigwell IG7 5RF |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Website | www.tahweelnet.com |
---|---|
Telephone | 020 76085756 |
Telephone region | London |
Registered Address | 32 Bracken Drive Chigwell IG7 5RF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£18,551 |
Cash | £2,891 |
Current Liabilities | £43,298 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 3 weeks from now) |
14 October 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (10 pages) |
25 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
10 April 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
24 January 2022 | Termination of appointment of Sophie Nadine Lechevalier as a director on 11 January 2022 (1 page) |
26 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
11 September 2020 | Confirmation statement made on 11 September 2020 with updates (4 pages) |
11 September 2020 | Appointment of Mrs Sophie Lechevalier as a director on 1 September 2020 (2 pages) |
13 April 2020 | Micro company accounts made up to 30 June 2019 (9 pages) |
6 January 2020 | Appointment of Mr Olukayode Olateru as a director on 6 January 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
6 January 2020 | Termination of appointment of Oludare Kolawole Johnson as a director on 6 January 2020 (1 page) |
21 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 October 2016 | Registered office address changed from 13 Claremont Place 24 High Road Chigwell Essex IG7 6PY to 32 Bracken Drive Chigwell IG7 5RF on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from 13 Claremont Place 24 High Road Chigwell Essex IG7 6PY to 32 Bracken Drive Chigwell IG7 5RF on 14 October 2016 (1 page) |
25 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
22 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
22 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
22 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
24 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
24 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
31 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
20 June 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
7 October 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Termination of appointment of Sophie Lechevalier as a director (1 page) |
7 October 2011 | Termination of appointment of Sophie Lechevalier as a director (1 page) |
7 October 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Appointment of Oludare Kolawole Johnson as a director (3 pages) |
5 September 2011 | Appointment of Oludare Kolawole Johnson as a director (3 pages) |
5 September 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 5 September 2011 (2 pages) |
5 September 2011 | Termination of appointment of Sophie Lechevalier as a director (2 pages) |
5 September 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 5 September 2011 (2 pages) |
5 September 2011 | Termination of appointment of Sophie Lechevalier as a director (2 pages) |
5 September 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 5 September 2011 (2 pages) |
28 August 2011 | Director's details changed for Miss Sophie Nadine Lechevalier on 28 August 2011 (2 pages) |
28 August 2011 | Director's details changed for Miss Sophie Nadine Lechevalier on 28 August 2011 (2 pages) |
2 August 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
2 August 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
3 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (3 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2010 | Termination of appointment of Ian Taylor as a director (1 page) |
25 February 2010 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
25 February 2010 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
25 February 2010 | Termination of appointment of Ian Taylor as a director (1 page) |
9 December 2009 | Appointment of Miss Sophie Nadine Lechevalier as a director (2 pages) |
9 December 2009 | Appointment of Miss Sophie Nadine Lechevalier as a director (2 pages) |
9 June 2009 | Incorporation (13 pages) |
9 June 2009 | Incorporation (13 pages) |