Hornchurch
Essex
RM12 6RJ
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island West |
Built Up Area | Canvey Island |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | John Doheny 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,213 |
Cash | £15,011 |
Current Liabilities | £16,636 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 1 week from now) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
---|---|
14 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
15 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
9 September 2021 | Registered office address changed from 11 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL England to Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD on 9 September 2021 (1 page) |
19 May 2021 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom to 11 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL on 19 May 2021 (1 page) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 October 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
24 January 2020 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 December 2018 | Confirmation statement made on 28 October 2018 with updates (5 pages) |
11 January 2018 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
11 January 2018 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Director's details changed for Mr John Paul Doheny on 12 December 2017 (2 pages) |
20 December 2017 | Director's details changed for Mr John Paul Doheny on 12 December 2017 (2 pages) |
12 December 2017 | Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 12 December 2017 (1 page) |
12 December 2017 | Change of details for Mr John Paul Doheny as a person with significant control on 12 December 2017 (2 pages) |
12 December 2017 | Change of details for Mr John Paul Doheny as a person with significant control on 12 December 2017 (2 pages) |
2 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
5 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 August 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 19 August 2014 (1 page) |
15 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 October 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
6 October 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
12 December 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
12 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
19 January 2012 | Registered office address changed from 41 Great Portland Street London W1W 7LA on 19 January 2012 (2 pages) |
19 January 2012 | Registered office address changed from 41 Great Portland Street London W1W 7LA on 19 January 2012 (2 pages) |
15 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
4 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
3 March 2010 | Appointment of Mr John Doheny as a director (2 pages) |
3 March 2010 | Appointment of Mr John Doheny as a director (2 pages) |
9 February 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 February 2010 (1 page) |
9 February 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
9 February 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 February 2010 (1 page) |
9 February 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
3 February 2010 | Change of name notice (2 pages) |
3 February 2010 | Company name changed readymade enterprises LIMITED\certificate issued on 03/02/10
|
3 February 2010 | Change of name notice (2 pages) |
3 February 2010 | Company name changed readymade enterprises LIMITED\certificate issued on 03/02/10
|
28 October 2009 | Incorporation
|
28 October 2009 | Incorporation
|
28 October 2009 | Incorporation
|