Brentwood
Essex
CM14 4RB
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Chase Bureau Accountants 1 Royal Terrace Southend-On-Sea Essex SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Louise Wridgway 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,239 |
Cash | £8,324 |
Current Liabilities | £4,130 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
9 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
---|---|
25 April 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
18 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
6 March 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
20 March 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
17 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
12 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Director's details changed for Louise Frances Wridgway on 27 September 2011 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
23 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
24 November 2009 | Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA United Kingdom on 24 November 2009 (2 pages) |
24 November 2009 | Statement of capital following an allotment of shares on 12 November 2009
|
24 November 2009 | Appointment of Louise Frances Wridgway as a director (3 pages) |
16 November 2009 | Registered office address changed from 47 - 49 Green Lane Northwood Northwood HA6 3AE United Kingdom on 16 November 2009 (1 page) |
16 November 2009 | Termination of appointment of Ela Shah as a director (1 page) |
12 November 2009 | Incorporation
|