Fyfield Road Willingale
Ongar
Essex
CM5 0QB
Director Name | Mr Jonathan Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Registered Address | 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 | Over 100 other UK companies use this postal address |
1 at £1 | Angela Juliana Le-surf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,741 |
Cash | £1,038 |
Current Liabilities | £51,841 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
21 February 2023 | Change of details for Ms Angela Juliana Le-Surf as a person with significant control on 21 February 2023 (2 pages) |
---|---|
21 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
21 February 2023 | Director's details changed for Ms Angela Juliana Le-Surf on 21 February 2023 (2 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
7 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
17 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
22 February 2021 | Confirmation statement made on 7 February 2021 with updates (3 pages) |
26 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
27 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU United Kingdom on 24 December 2013 (2 pages) |
24 December 2013 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU United Kingdom on 24 December 2013 (2 pages) |
1 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
7 March 2011 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
7 March 2011 | Termination of appointment of Jonathan Purdon as a director (1 page) |
7 March 2011 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
7 March 2011 | Appointment of Angela Juliana Le-Surf as a director (2 pages) |
7 March 2011 | Appointment of Angela Juliana Le-Surf as a director (2 pages) |
7 March 2011 | Termination of appointment of Jonathan Purdon as a director (1 page) |
4 March 2011 | Incorporation
|
4 March 2011 | Incorporation
|
4 March 2011 | Incorporation
|