Sudbury
Suffolk
CO10 2AA
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
75 at £1 | Gerald Henner Rix 75.00% Ordinary |
---|---|
25 at £1 | Maria Perez-clemente 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,761 |
Cash | £44,957 |
Current Liabilities | £43,747 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (9 months, 1 week from now) |
29 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
---|---|
22 January 2021 | Change of details for Gerald Henner Rix as a person with significant control on 22 December 2020 (2 pages) |
7 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
4 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
5 December 2018 | Confirmation statement made on 24 November 2018 with updates (5 pages) |
5 December 2018 | Notification of Maria Paloma Perez-Clemente as a person with significant control on 1 April 2018 (2 pages) |
22 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
6 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
9 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
20 June 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
20 June 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
18 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
4 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
6 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
21 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Appointment of Gerald Henner Rix as a director (3 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 24 November 2010
|
12 January 2011 | Appointment of Gerald Henner Rix as a director (3 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 24 November 2010
|
26 November 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 November 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 November 2010 | Incorporation
|
24 November 2010 | Incorporation
|
24 November 2010 | Incorporation
|