Epping
Essex
CM16 4HG
Secretary Name | Miss Louise Kay Cobbin |
---|---|
Status | Current |
Appointed | 07 February 2013(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | The Old Surgery 15a Station Road Epping Essex CM16 4HG |
Director Name | Ms Natalie Kay Floyd |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Surgery 15a Station Road Epping Essex CM16 4HG |
Secretary Name | Mrs Janet Susan Jolly |
---|---|
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Surgery 15a Station Road Epping Essex CM16 4HG |
Website | scobbin.co.uk |
---|
Registered Address | The Old Surgery 15a Station Road Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Simon Cobbin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£285,108 |
Cash | £3,631 |
Current Liabilities | £406,427 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 16 March 2023 (1 year ago) |
---|---|
Next Return Due | 30 March 2024 (1 day from now) |
10 June 2010 | Delivered on: 18 June 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
21 October 2020 | Appointment of Ms Natalie Kay Floyd as a director on 16 October 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
11 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
10 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
1 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
7 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
7 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 April 2013 | Secretary's details changed for Miss Louise Kay Cobbin on 7 February 2013 (1 page) |
17 April 2013 | Secretary's details changed for Miss Louise Kay Cobbin on 7 February 2013 (1 page) |
17 April 2013 | Secretary's details changed for Miss Louise Kay Cobbin on 7 February 2013 (1 page) |
17 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Appointment of Miss Louise Kay Cobbin as a secretary (2 pages) |
13 February 2013 | Appointment of Miss Louise Kay Cobbin as a secretary (2 pages) |
13 February 2013 | Termination of appointment of Janet Jolly as a secretary (1 page) |
13 February 2013 | Termination of appointment of Janet Jolly as a secretary (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
28 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Secretary's details changed for Mrs Janet Susan Jolly on 28 May 2012 (1 page) |
28 May 2012 | Director's details changed for Mr Simon Cobbin on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Simon Cobbin on 28 May 2012 (2 pages) |
28 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Secretary's details changed for Mrs Janet Susan Jolly on 28 May 2012 (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2010 | Incorporation (23 pages) |
16 March 2010 | Incorporation (23 pages) |