Tolleshunt Major
Essex
CM9 8LZ
Secretary Name | Ms Angelique Glata |
---|---|
Status | Current |
Appointed | 13 April 2015(3 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | Mr Abraham Aharon Dodi |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(11 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | Mr Nicholas Trainer |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(11 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | Mr David Pearlman |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Asmuns Hill London NW11 6ET |
Director Name | Mr Joseph Ebgui |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 April 2015) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 6 Millbrook Court 1a Hampstead Way London NW11 7JF |
Director Name | Mrs Maria Ebgui |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 December 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Millbrooke Court 1a Hampstead Way London NW11 7JF |
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Correspondence Address | 788 - 790 Finchley Road London NW11 7TJ |
Registered Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tolleshunt Major |
Ward | Tolleshunt D'Arcy |
Built Up Area | Tolleshunt Major |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Villaray LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 28 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (2 days from now) |
9 May 2023 | Confirmation statement made on 14 April 2023 with updates (5 pages) |
---|---|
20 March 2023 | Total exemption full accounts made up to 28 June 2022 (7 pages) |
17 January 2023 | Termination of appointment of Angelique Glata as a secretary on 2 January 2023 (1 page) |
10 June 2022 | Appointment of Mr Abraham Aharon Dodi as a director on 10 June 2022 (2 pages) |
10 June 2022 | Appointment of Mr Nicholas Trainer as a director on 10 June 2022 (2 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 28 June 2021 (7 pages) |
28 June 2021 | Total exemption full accounts made up to 28 June 2020 (7 pages) |
22 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
24 April 2020 | Confirmation statement made on 14 April 2020 with updates (5 pages) |
27 March 2020 | Total exemption full accounts made up to 28 June 2019 (7 pages) |
16 April 2019 | Confirmation statement made on 14 April 2019 with updates (5 pages) |
28 March 2019 | Total exemption full accounts made up to 28 June 2018 (7 pages) |
29 May 2018 | Confirmation statement made on 14 April 2018 with updates (5 pages) |
27 March 2018 | Total exemption full accounts made up to 28 June 2017 (8 pages) |
31 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 28 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 28 June 2016 (3 pages) |
17 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
24 March 2016 | Total exemption small company accounts made up to 28 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 28 June 2015 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 28 June 2014 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 28 June 2014 (3 pages) |
5 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Appointment of Ms Angelique Glata as a secretary on 13 April 2015 (2 pages) |
5 May 2015 | Appointment of Ms Angelique Glata as a secretary on 13 April 2015 (2 pages) |
5 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
1 May 2015 | Registered office address changed from 6 Millbrook Court 1a Hampstead Way London NW11 7JF to Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 1 May 2015 (1 page) |
1 May 2015 | Appointment of Mr Abraham Rosenberg as a director on 13 April 2015 (2 pages) |
1 May 2015 | Registered office address changed from 6 Millbrook Court 1a Hampstead Way London NW11 7JF to Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Joseph Ebgui as a director on 13 April 2015 (1 page) |
1 May 2015 | Registered office address changed from 6 Millbrook Court 1a Hampstead Way London NW11 7JF to Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 1 May 2015 (1 page) |
1 May 2015 | Appointment of Mr Abraham Rosenberg as a director on 13 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Joseph Ebgui as a director on 13 April 2015 (1 page) |
2 March 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
2 March 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
5 December 2014 | Termination of appointment of Maria Ebgui as a director on 3 December 2014 (1 page) |
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Termination of appointment of Maria Ebgui as a director on 3 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Maria Ebgui as a director on 3 December 2014 (1 page) |
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
11 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2012 (16 pages) |
11 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2014 (16 pages) |
11 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2014 (16 pages) |
11 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2013 (18 pages) |
11 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2013 (18 pages) |
11 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2013 (18 pages) |
11 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2012 (16 pages) |
11 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2012 (16 pages) |
11 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2014 (16 pages) |
16 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
21 May 2014 | Accounts for a dormant company made up to 29 June 2013 (2 pages) |
21 May 2014 | Accounts for a dormant company made up to 29 June 2013 (2 pages) |
17 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
17 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
9 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
27 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 June 2012 | Termination of appointment of Centrum Secretaries Limited as a secretary (1 page) |
6 June 2012 | Registered office address changed from , 788 - 790 Finchley Road, London, London, NW11 7TJ, United Kingdom to 6 Millbrook Court 1a Hampstead Way London NW11 7JF on 6 June 2012 (1 page) |
6 June 2012 | Termination of appointment of Centrum Secretaries Limited as a secretary (1 page) |
6 June 2012 | Termination of appointment of Centrum Secretaries Limited as a secretary (1 page) |
6 June 2012 | Registered office address changed from , 788 - 790 Finchley Road, London, London, NW11 7TJ, United Kingdom to 6 Millbrook Court 1a Hampstead Way London NW11 7JF on 6 June 2012 (1 page) |
6 June 2012 | Termination of appointment of Centrum Secretaries Limited as a secretary (1 page) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders
|
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders
|
6 June 2012 | Registered office address changed from , 788 - 790 Finchley Road, London, London, NW11 7TJ, United Kingdom to 6 Millbrook Court 1a Hampstead Way London NW11 7JF on 6 June 2012 (1 page) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders
|
7 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
7 September 2011 | Termination of appointment of David Pearlman as a director (1 page) |
7 September 2011 | Appointment of Mr Joseph Ebgui as a director (2 pages) |
7 September 2011 | Appointment of Mr Joseph Ebgui as a director (2 pages) |
7 September 2011 | Appointment of Mrs Maria Ebgui as a director (2 pages) |
7 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
7 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
7 September 2011 | Termination of appointment of David Pearlman as a director (1 page) |
7 September 2011 | Appointment of Mrs Maria Ebgui as a director (2 pages) |
2 June 2011 | Incorporation
|
2 June 2011 | Incorporation
|
2 June 2011 | Incorporation
|