Little Leighs
Chelmsford
Essex
CM3 1PB
Director Name | Mr Carl Stephan Englund |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Askims Skyttevag 6b Hovas Se436 51 Sweden |
Director Name | Mr Kenton Cordell Penny |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Marigold Close Chelmsford Essex CM1 6XU |
Director Name | Mr Nicholas John Pilgrim |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Registered Address | Suite 4 Banters House Banters Lane Main Road Great Leighs Essex CM3 1QX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great and Little Leighs |
Ward | Boreham and The Leighs |
Built Up Area | Great Leighs |
50 at £1 | Kenton Cordell Penny 50.00% Ordinary |
---|---|
50 at £1 | Nicholas John Pilgrim 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,769 |
Cash | £683 |
Current Liabilities | £23,824 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
13 July 2018 | Delivered on: 25 July 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
13 January 2021 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
---|---|
13 January 2021 | Cessation of Nicholas John Pilgrim as a person with significant control on 19 November 2018 (1 page) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
6 August 2020 | Registered office address changed from Banters House Main Road Great Leighs Chelmsford Essex CM3 1QX England to Suite 4 Banters House Banters Lane Main Road Great Leighs Essex CM3 1QX on 6 August 2020 (1 page) |
8 November 2019 | Confirmation statement made on 8 November 2019 with updates (5 pages) |
16 October 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
15 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2019 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Banters House Main Road Great Leighs Chelmsford Essex CM3 1QX on 12 August 2019 (1 page) |
21 November 2018 | Termination of appointment of Nicholas John Pilgrim as a director on 19 November 2018 (1 page) |
23 August 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
25 July 2018 | Registration of charge 077168230001, created on 13 July 2018 (22 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
24 April 2018 | Previous accounting period extended from 31 July 2017 to 30 September 2017 (1 page) |
1 March 2018 | Appointment of Mr Kenton Cordell Penny as a director on 24 February 2018 (2 pages) |
11 October 2017 | Termination of appointment of Kenton Cordell Penny as a director on 26 April 2017 (1 page) |
11 October 2017 | Termination of appointment of Kenton Cordell Penny as a director on 26 April 2017 (1 page) |
10 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
18 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
19 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
15 April 2013 | Appointment of Nicholas John Pilgrim as a director on 2 April 2013
|
15 April 2013 | Appointment of Nicholas John Pilgrim as a director (3 pages) |
15 April 2013 | Appointment of Nicholas John Pilgrim as a director on 2 April 2013
|
12 April 2013 | Appointment of Mr Nicholas John Pilgrim as a director (2 pages) |
12 April 2013 | Appointment of Mr Nicholas John Pilgrim as a director (2 pages) |
4 April 2013 | Termination of appointment of Carl Englund as a director (1 page) |
4 April 2013 | Termination of appointment of Carl Englund as a director (1 page) |
24 October 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Termination of appointment of Carl Englund as a director (2 pages) |
29 August 2012 | Termination of appointment of Carl Englund as a director (2 pages) |
23 August 2012 | Company name changed coronova uk LIMITED\certificate issued on 23/08/12
|
23 August 2012 | Change of name notice (3 pages) |
23 August 2012 | Company name changed coronova uk LIMITED\certificate issued on 23/08/12
|
23 August 2012 | Change of name notice (3 pages) |
25 July 2011 | Incorporation
|
25 July 2011 | Incorporation
|
25 July 2011 | Incorporation
|