London
SW19 1AW
Registered Address | 2 Hopkins Mead Chelmsford CM2 6SS |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Chelmer Village and Beaulieu Park |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Erat Valeri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £45,697 |
Net Worth | £37 |
Cash | £451 |
Current Liabilities | £13,512 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 24 February 2024 (overdue) |
26 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
24 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
12 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
15 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
28 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
23 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
9 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 February 2016 | Registered office address changed from 2nd Floor Offices 189-193 Earls Court Road London SW5 9AN to C/O Terry Prosser 2 Hopkins Mead Chelmsford CM2 6SS on 1 February 2016 (1 page) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 February 2016 | Registered office address changed from 2nd Floor Offices 189-193 Earls Court Road London SW5 9AN to C/O Terry Prosser 2 Hopkins Mead Chelmsford CM2 6SS on 1 February 2016 (1 page) |
26 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
23 October 2014 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
23 October 2014 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
23 May 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Mr Erat Valeri on 11 July 2013 (2 pages) |
23 May 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Mr Erat Valeri on 11 July 2013 (2 pages) |
11 June 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 March 2012 | Director's details changed for Mr Erat Valeri on 1 October 2011 (2 pages) |
27 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Director's details changed for Mr Erat Valeri on 1 October 2011 (2 pages) |
27 March 2012 | Director's details changed for Mr Erat Valeri on 1 October 2011 (2 pages) |
27 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 November 2011 | Registered office address changed from 52 Kingsmead Avenue Surbiton Surrey KT6 7PP United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 52 Kingsmead Avenue Surbiton Surrey KT6 7PP United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 52 Kingsmead Avenue Surbiton Surrey KT6 7PP United Kingdom on 8 November 2011 (1 page) |
19 October 2011 | Previous accounting period extended from 28 February 2011 to 31 May 2011 (1 page) |
19 October 2011 | Previous accounting period extended from 28 February 2011 to 31 May 2011 (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2010 | Incorporation (43 pages) |
10 February 2010 | Incorporation (43 pages) |