Ramsden Heath
Billericay
Essex
CM11 1NN
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Telephone | 020 89494963 |
---|---|
Telephone region | London |
Registered Address | Sundown Park Lane Ramsden Heath Billericay Essex CM11 1NN |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Hanningfield |
Ward | South Hanningfield, Stock and Margaretting |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ian Roy Cave 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200,632 |
Cash | £594 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
17 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
6 April 2020 | Confirmation statement made on 24 February 2020 with updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 30 April 2019 (2 pages) |
16 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
13 May 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
24 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
5 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
14 November 2015 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
14 November 2015 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
3 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
8 August 2014 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
8 August 2014 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
15 January 2014 | Director's details changed for Mr Ian Roy Cave on 15 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mr Ian Roy Cave on 15 January 2014 (2 pages) |
15 January 2014 | Registered office address changed from 2a Sussex Road New Malden Surrey KT3 3PY United Kingdom on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from 2a Sussex Road New Malden Surrey KT3 3PY United Kingdom on 15 January 2014 (1 page) |
24 July 2013 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
24 July 2013 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
4 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
10 July 2012 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
10 July 2012 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
7 July 2011 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
7 July 2011 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
25 March 2011 | Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
25 March 2011 | Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
24 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Director's details changed for Mr Ian Roy Cave on 21 May 2010 (2 pages) |
24 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Director's details changed for Mr Ian Roy Cave on 21 May 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Ian Roy Care on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Ian Roy Care on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Ian Roy Care on 5 March 2010 (2 pages) |
25 February 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 25 February 2010 (1 page) |
25 February 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
25 February 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 25 February 2010 (1 page) |
25 February 2010 | Termination of appointment of John Cowdry as a director (1 page) |
25 February 2010 | Termination of appointment of John Cowdry as a director (1 page) |
25 February 2010 | Appointment of Mr Ian Roy Care as a director (2 pages) |
25 February 2010 | Appointment of Mr Ian Roy Care as a director (2 pages) |
25 February 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
24 February 2010 | Incorporation (37 pages) |
24 February 2010 | Incorporation (37 pages) |