Chelmsford
Essex
CM2 0WP
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Mr Daldeep Singh Jaswal |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buss Murton Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Tindal Square Chelmsford CM1 1EH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£35,311 |
Cash | £1,235 |
Current Liabilities | £96,658 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 20 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
10 January 2014 | Delivered on: 22 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 1 tindal square chelmsford essex t/no EX403841. Notification of addition to or amendment of charge. Outstanding |
---|---|
2 December 2013 | Delivered on: 10 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 July 2023 | Micro company accounts made up to 31 October 2022 (6 pages) |
---|---|
10 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
17 June 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
31 July 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
14 July 2021 | Director's details changed for Mrs Perminder Kaur Birk on 26 June 2021 (2 pages) |
14 July 2021 | Change of details for Mrs Perminder Kaur Birk as a person with significant control on 26 June 2021 (2 pages) |
30 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
8 October 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
29 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (3 pages) |
29 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
14 July 2018 | Total exemption full accounts made up to 31 October 2017 (3 pages) |
30 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
21 December 2015 | Registered office address changed from 598 Galleywood Road Chelmsford Essex CM2 8BY to 1 Tindal Square Chelmsford CM1 1EH on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from 598 Galleywood Road Chelmsford Essex CM2 8BY to 1 Tindal Square Chelmsford CM1 1EH on 21 December 2015 (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
22 January 2014 | Registration of charge 072287600002 (39 pages) |
22 January 2014 | Registration of charge 072287600002 (39 pages) |
10 December 2013 | Registration of charge 072287600001 (44 pages) |
10 December 2013 | Registration of charge 072287600001 (44 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
22 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
22 December 2011 | Appointment of Perminder Kaur Birk as a director (3 pages) |
22 December 2011 | Appointment of Perminder Kaur Birk as a director (3 pages) |
16 December 2011 | Termination of appointment of Daldeep Jaswal as a director (2 pages) |
16 December 2011 | Termination of appointment of Daldeep Jaswal as a director (2 pages) |
3 November 2011 | Current accounting period shortened from 30 April 2011 to 31 October 2010 (1 page) |
3 November 2011 | Current accounting period shortened from 30 April 2011 to 31 October 2010 (1 page) |
5 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
5 August 2010 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 5 August 2010 (1 page) |
11 May 2010 | Appointment of Daldeep Singh Jaswal as a director (3 pages) |
11 May 2010 | Appointment of Daldeep Singh Jaswal as a director (3 pages) |
30 April 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (4 pages) |
30 April 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (4 pages) |
30 April 2010 | Termination of appointment of Dunstana Davies as a director (3 pages) |
30 April 2010 | Termination of appointment of Dunstana Davies as a director (3 pages) |
30 April 2010 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 30 April 2010 (3 pages) |
30 April 2010 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 30 April 2010 (3 pages) |
20 April 2010 | Incorporation (48 pages) |
20 April 2010 | Incorporation (48 pages) |