Theydon Bois
Epping
CM16 7JW
Secretary Name | Mr Daniel George Reese |
---|---|
Status | Current |
Appointed | 14 October 2009(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 22 Piercing Hill Theydon Bois Epping CM16 7JW |
Director Name | Mrs Madeleine Lydia Helen Reese |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Piercing Hill Theydon Bois Epping CM16 7JW |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | hauslondon.com |
---|
Registered Address | 22 Piercing Hill Theydon Bois Epping CM16 7JW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Theydon Bois |
Ward | Theydon Bois |
Built Up Area | Theydon Bois |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Daniel George Reese 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £373,066 |
Cash | £199,294 |
Current Liabilities | £53,803 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
6 December 2022 | Delivered on: 6 December 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 11 felix court 8 west avenue london E17 9QY. 59 orchard avenue blackpool FY4 2NY. Flat 25 swell court 4 gandhi close london E17 8LX. Outstanding |
---|---|
27 March 2017 | Delivered on: 5 April 2017 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 59 orchard avenue blackpool. Outstanding |
1 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
26 June 2023 | Confirmation statement made on 20 May 2023 with updates (4 pages) |
26 June 2023 | Change of details for Mr Daniel George Major Reese as a person with significant control on 1 July 2022 (2 pages) |
26 June 2023 | Notification of Madeleine Lydia Helen Reese as a person with significant control on 1 June 2022 (2 pages) |
10 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 December 2022 | Registration of charge 069536230002, created on 6 December 2022 (4 pages) |
14 November 2022 | Appointment of Mrs Madeleine Lydia Helen Reese as a director on 1 January 2022 (2 pages) |
18 October 2022 | Registered office address changed from 137 Station Road Chingford London E4 6AG England to 22 Piercing Hill Theydon Bois Epping CM16 7JW on 18 October 2022 (1 page) |
6 June 2022 | Satisfaction of charge 069536230001 in full (4 pages) |
20 May 2022 | Confirmation statement made on 20 May 2022 with updates (3 pages) |
19 May 2022 | Change of details for Mr Daniel George Major Reese as a person with significant control on 31 March 2021 (2 pages) |
19 May 2022 | Director's details changed for Mr Daniel George Reese on 31 March 2021 (2 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
31 August 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
31 December 2020 | Registered office address changed from 135 / 137 Station Road Chingford London E4 6AG to 137 Station Road Chingford London E4 6AG on 31 December 2020 (1 page) |
7 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 December 2019 | Director's details changed for Mr Daniel George Reese on 29 November 2019 (2 pages) |
4 December 2019 | Change of details for Mr Daniel George Major Reese as a person with significant control on 29 November 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
5 April 2017 | Registration of charge 069536230001, created on 27 March 2017 (5 pages) |
5 April 2017 | Registration of charge 069536230001, created on 27 March 2017 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 October 2014 | Registered office address changed from 22 Courtland Avenue North Chingford London London E4 6DU to 135 / 137 Station Road Chingford London E4 6AG on 17 October 2014 (1 page) |
17 October 2014 | Registered office address changed from 22 Courtland Avenue North Chingford London London E4 6DU to 135 / 137 Station Road Chingford London E4 6AG on 17 October 2014 (1 page) |
14 July 2014 | Director's details changed for Mr Daniel George Reese on 31 December 2013 (2 pages) |
14 July 2014 | Director's details changed for Mr Daniel George Reese on 31 December 2013 (2 pages) |
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Secretary's details changed for Mr Daniel George Reese on 31 December 2013 (1 page) |
14 July 2014 | Secretary's details changed for Mr Daniel George Reese on 31 December 2013 (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Statement of capital following an allotment of shares on 1 April 2010
|
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Statement of capital following an allotment of shares on 1 April 2010
|
8 January 2012 | Statement of capital following an allotment of shares on 1 April 2010
|
22 September 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
4 November 2009 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
14 October 2009 | Appointment of Mr Daniel George Reese as a secretary (1 page) |
14 October 2009 | Appointment of Mr Daniel George Reese as a director (2 pages) |
14 October 2009 | Appointment of Mr Daniel George Reese as a director (2 pages) |
14 October 2009 | Appointment of Mr Daniel George Reese as a secretary (1 page) |
7 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
7 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
6 July 2009 | Incorporation (9 pages) |
6 July 2009 | Incorporation (9 pages) |