Theydon Bois
Essex
CM16 7EY
Director Name | Mr Nishit Mahendra Kumar Parikh |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 23 December 2014(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Diamond Dealer |
Country of Residence | Belgium |
Correspondence Address | 30 Hoveniersstraat B-2018 Antwerp Belgium |
Director Name | Mr Jeffrey A Sacks |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 October 2015(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Pmb 322 - Unit 15c 3223 Lake Ave. Wilmette Il 60091 |
Director Name | Mrs Phillippa Rose Bhardwaj-Sharp |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(8 years after company formation) |
Appointment Duration | 6 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 4 Forest Drive Theydon Bois Essex CM16 7EY |
Director Name | Mr Gregory Andre |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 December 2014(4 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 22 October 2015) |
Role | Chief Financial Officer |
Country of Residence | Grand Duchy Of Luxembourg |
Correspondence Address | 20 Rue Eugene Ruppert L-2453 Luxembourg Grand Duchy Of Luxembourg |
Registered Address | 4 Forest Drive Theydon Bois Essex CM16 7EY |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Theydon Bois |
Ward | Theydon Bois |
Built Up Area | Theydon Bois |
Address Matches | 3 other UK companies use this postal address |
10k at £0.01 | Manu Bhardwaj 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £189,866 |
Cash | £156,890 |
Current Liabilities | £25,530 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
2 October 2023 | Confirmation statement made on 27 September 2023 with updates (4 pages) |
---|---|
17 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
10 October 2022 | Confirmation statement made on 27 September 2022 with updates (4 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
19 July 2022 | Change of details for Mr Nishit Parikh as a person with significant control on 19 July 2022 (2 pages) |
23 November 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
27 September 2021 | Confirmation statement made on 27 September 2021 with updates (4 pages) |
4 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 January 2021 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
4 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
14 November 2019 | Cessation of Saurin Parikh as a person with significant control on 31 October 2019 (1 page) |
25 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
3 September 2018 | Appointment of Mrs Phillippa Rose Bhardwaj-Sharp as a director on 6 April 2018 (2 pages) |
4 February 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2016 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2016 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
7 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 November 2015 | Appointment of Mr. Jeffrey a Sacks as a director on 22 October 2015 (2 pages) |
26 November 2015 | Appointment of Mr. Jeffrey a Sacks as a director on 22 October 2015 (2 pages) |
25 November 2015 | Termination of appointment of Gregory Andre as a director on 22 October 2015 (1 page) |
25 November 2015 | Termination of appointment of Gregory Andre as a director on 22 October 2015 (1 page) |
26 January 2015 | Change of share class name or designation (2 pages) |
26 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
26 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
26 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
26 January 2015 | Change of share class name or designation (2 pages) |
26 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
26 January 2015 | Resolutions
|
26 January 2015 | Resolutions
|
12 January 2015 | Appointment of Mr Gregory Andre as a director on 23 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr Gregory Andre as a director on 23 December 2014 (2 pages) |
9 January 2015 | Appointment of Nishit Mahendra Kumar Parikh as a director on 23 December 2014 (2 pages) |
9 January 2015 | Appointment of Nishit Mahendra Kumar Parikh as a director on 23 December 2014 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 June 2013 | Director's details changed for Mr Manu Bhardwaj on 10 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Manu Bhardwaj on 10 June 2013 (2 pages) |
6 May 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 May 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | Registered office address changed from 39 Cambridge Place Cambridge CB2 1NS England on 26 July 2011 (2 pages) |
26 July 2011 | Registered office address changed from 39 Cambridge Place Cambridge CB2 1NS England on 26 July 2011 (2 pages) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2010 | Incorporation (23 pages) |
10 March 2010 | Incorporation (23 pages) |