Barnston
Dunmow
Essex
CM6 1PJ
Secretary Name | Mrs Lesley Sach |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Rayfield Close Barnston Dunmow Essex CM6 1PJ |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | Beaumont Bridge Street Great Bardfield Braintree CM7 4ST |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Bardfield |
Ward | Three Fields |
Built Up Area | Great Bardfield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £107,702 |
Net Worth | £145,979 |
Cash | £144,008 |
Current Liabilities | £17,304 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
21 August 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
16 August 2023 | Appointment of Mrs Lesley Sach as a director on 3 August 2023 (2 pages) |
26 May 2023 | Confirmation statement made on 26 May 2023 with updates (4 pages) |
11 October 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
29 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
25 May 2022 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to Beaumont Bridge Street Great Bardfield Braintree CM7 4st on 25 May 2022 (1 page) |
4 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
18 June 2021 | Confirmation statement made on 12 June 2021 with updates (5 pages) |
13 November 2020 | Registered office address changed from 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ England to 1 Vicarage Lane Stratford London E15 4HF on 13 November 2020 (1 page) |
27 August 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
25 October 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
8 September 2016 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
8 September 2016 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
1 October 2015 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
1 October 2015 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
28 July 2015 | Registered office address changed from 40 Woodford Avenue Gants Hill Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 40 Woodford Avenue Gants Hill Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page) |
27 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
24 September 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
24 September 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
22 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
2 October 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
2 October 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
18 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
12 September 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
12 September 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
23 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
19 September 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
26 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
22 November 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
2 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Robert Sach on 12 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Lesley Sach on 12 June 2010 (1 page) |
1 July 2010 | Secretary's details changed for Lesley Sach on 12 June 2010 (1 page) |
1 July 2010 | Director's details changed for Robert Sach on 12 June 2010 (2 pages) |
3 July 2009 | Secretary appointed lesley sach (2 pages) |
3 July 2009 | Ad 12/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
3 July 2009 | Director appointed robert sach (2 pages) |
3 July 2009 | Director appointed robert sach (2 pages) |
3 July 2009 | Secretary appointed lesley sach (2 pages) |
3 July 2009 | Ad 12/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
17 June 2009 | Appointment terminated director laurence adams (1 page) |
17 June 2009 | Appointment terminated director laurence adams (1 page) |
12 June 2009 | Incorporation (14 pages) |
12 June 2009 | Incorporation (14 pages) |