Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary Name | Ghazala Iqbal |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(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 |
Website | IP |
---|
Registered Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 80 other UK companies use this postal address |
60 at £1 | Dr Shahid Iqbal 60.00% Ordinary A |
---|---|
40 at £1 | Ghazala Iqbal 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £185,616 |
Cash | £182,187 |
Current Liabilities | £16,671 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
26 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
28 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 March 2019 | Secretary's details changed for Ghazala Iqbal on 18 April 2011 (1 page) |
1 March 2019 | Director's details changed for Dr Shahid Iqbal on 18 April 2011 (2 pages) |
1 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
19 March 2015 | Change of share class name or designation (2 pages) |
19 March 2015 | Resolutions
|
19 March 2015 | Change of share class name or designation (2 pages) |
19 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
19 March 2015 | Resolutions
|
6 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Amended accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Amended accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 May 2012 | Registered office address changed from Ground Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from Ground Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE on 11 May 2012 (1 page) |
13 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
15 June 2011 | Appointment of Doctor Shahid Iqbal as a director (3 pages) |
15 June 2011 | Appointment of Doctor Shahid Iqbal as a director (3 pages) |
8 June 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
8 June 2011 | Appointment of Ghazala Iqbal as a secretary (3 pages) |
8 June 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
8 June 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (2 pages) |
8 June 2011 | Appointment of Ghazala Iqbal as a secretary (3 pages) |
8 June 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (2 pages) |
21 April 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 21 April 2011 (2 pages) |
21 April 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 April 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 April 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 21 April 2011 (2 pages) |
31 January 2011 | Incorporation
|
31 January 2011 | Incorporation
|
31 January 2011 | Incorporation
|