Wickford
Essex
SS12 9HA
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Sharon Lee Bowers |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow Cottage Meadow Way Wickford Essex SS12 9HA |
Telephone | 01268 561990 |
---|---|
Telephone region | Basildon |
Registered Address | Meadow Cottage Meadow Way Wickford Essex SS12 9HA |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sharon Bowers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,374 |
Cash | £121,757 |
Current Liabilities | £128,237 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 3 weeks from now) |
9 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
11 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
16 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
22 December 2018 | Confirmation statement made on 8 December 2018 with updates (4 pages) |
3 April 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
21 February 2018 | Registered office address changed from Damer House Meadow Way Wickford SS12 9HA to Meadow Cottage Meadow Way Wickford Essex SS12 9HA on 21 February 2018 (1 page) |
3 January 2018 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
3 January 2018 | Statement of capital following an allotment of shares on 1 January 2017
|
3 January 2018 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
3 January 2018 | Statement of capital following an allotment of shares on 1 January 2017
|
9 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
9 March 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
3 February 2017 | Statement of capital following an allotment of shares on 1 January 2016
|
3 February 2017 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
3 February 2017 | Statement of capital following an allotment of shares on 1 January 2016
|
3 February 2017 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
2 February 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
2 February 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
9 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
1 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
21 February 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
18 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
17 December 2009 | Appointment of Sharon Lee Bowers as a director (3 pages) |
17 December 2009 | Appointment of Sharon Lee Bowers as a director (3 pages) |
8 December 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 December 2009 | Incorporation (22 pages) |
8 December 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 December 2009 | Incorporation (22 pages) |