Lordship Road
Writtle, Chelmsford
Essex
CM1 3WT
Director Name | Mrs Dina Kamel |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle, Chelmsford Essex CM1 3WT |
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 |
1 at £1 | D Kamel Holdings LTD 50.00% Ordinary A |
---|---|
1 at £1 | D Kamel Holdings LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £64,976 |
Cash | £73,779 |
Current Liabilities | £9,840 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 3 days from now) |
27 February 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
10 May 2023 | Confirmation statement made on 4 May 2023 with updates (4 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
13 May 2022 | Confirmation statement made on 4 May 2022 with updates (4 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
7 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
18 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
7 June 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
7 June 2019 | Cessation of Dina Kamel as a person with significant control on 7 June 2019 (1 page) |
7 June 2019 | Cessation of Dia Eldin Kamel as a person with significant control on 7 June 2019 (1 page) |
15 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
25 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
12 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
1 June 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
1 June 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
30 January 2017 | Director's details changed for Mrs Dyna Kamel on 30 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mrs Dyna Kamel on 30 January 2017 (2 pages) |
7 September 2016 | Director's details changed for Dr Dia Eldin Kamel on 1 September 2016 (2 pages) |
7 September 2016 | Director's details changed for Mrs Dyna Kamel on 1 September 2016 (2 pages) |
7 September 2016 | Director's details changed for Mrs Dyna Kamel on 1 September 2016 (2 pages) |
7 September 2016 | Director's details changed for Dr Dia Eldin Kamel on 1 September 2016 (2 pages) |
9 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
20 May 2015 | Registered office address changed from 5 Frances Green Chelmsford Essex CM1 6EG to The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 20 May 2015 (1 page) |
20 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Director's details changed for Mrs Dyna Kamel on 4 May 2015 (2 pages) |
20 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Director's details changed for Dr Dia Eldin Kamel on 4 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Dr Dia Eldin Kamel on 4 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Dr Dia Eldin Kamel on 4 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Mrs Dyna Kamel on 4 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Mrs Dyna Kamel on 4 May 2015 (2 pages) |
20 May 2015 | Registered office address changed from 5 Frances Green Chelmsford Essex CM1 6EG to The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 20 May 2015 (1 page) |
20 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
2 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
2 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
2 March 2015 | Change of share class name or designation (2 pages) |
2 March 2015 | Change of share class name or designation (2 pages) |
2 March 2015 | Resolutions
|
2 March 2015 | Resolutions
|
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 January 2014 | Director's details changed for Mrs Dyna Fayz on 20 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Mrs Dyna Fayz on 20 January 2014 (2 pages) |
19 August 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
19 August 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
19 August 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Registered office address changed from 69 the Thoroughfare Woodbridge Suffolk IP12 1AH United Kingdom on 31 January 2013 (2 pages) |
31 January 2013 | Registered office address changed from 69 the Thoroughfare Woodbridge Suffolk IP12 1AH United Kingdom on 31 January 2013 (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Director's details changed for Mrs Dyna Fayz on 22 February 2012 (3 pages) |
7 March 2012 | Director's details changed for Dr Dia Eldin Kamel on 22 February 2012 (3 pages) |
7 March 2012 | Director's details changed for Dr Dia Eldin Kamel on 22 February 2012 (3 pages) |
7 March 2012 | Director's details changed for Mrs Dyna Fayz on 22 February 2012 (3 pages) |
4 May 2011 | Incorporation (23 pages) |
4 May 2011 | Incorporation (23 pages) |