Colgate
Horsham
Sussex
RH12 4TG
Director Name | Mrs Rachael Anne Enoizi |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2017(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | South Wing, Forest Grange Manor Forest Grange Forest Road, Colgate Horsham Sussex RH12 4TG |
Director Name | Mr Julian Antony Peter Enoizi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Wing, Forest Grange Manor Forest Grange Forest Road, Colgate Horsham Sussex RH12 4TG |
Director Name | Mr Julian Antony Peter Enoizi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | South Wing Forest Grange Manor Forest Grange Forest Road, Colgate Horsham Sussex RH12 4TG |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Julian Antony Peter Enoizi 49.50% Ordinary |
---|---|
50 at £1 | Rachael Anne Enoizi 49.50% Ordinary |
100 at £0.01 | Rachael Anne Enoizi 0.99% E |
Year | 2014 |
---|---|
Net Worth | -£126 |
Cash | £234 |
Current Liabilities | £360 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 28 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks from now) |
17 September 2021 | Delivered on: 22 September 2021 Persons entitled: Pepper Money Limited Trading as Pepper Money Classification: A registered charge Particulars: First floor flat 4, egmont park house, egmont park road, walton on the hill, KT20 7QG also registered at the land registry under title number SY215791. Outstanding |
---|
8 March 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
---|---|
18 January 2021 | Statement of capital following an allotment of shares on 14 January 2021
|
18 January 2021 | Statement of capital following an allotment of shares on 14 January 2021
|
18 January 2021 | Statement of capital following an allotment of shares on 14 January 2021
|
18 January 2021 | Statement of capital following an allotment of shares on 14 January 2021
|
21 December 2020 | Appointment of Mr Julian Antony Peter Enoizi as a director on 1 October 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 2 August 2020 with updates (5 pages) |
14 August 2020 | Notification of Rachael Anne Enoizi as a person with significant control on 1 August 2020 (2 pages) |
14 August 2020 | Cessation of Rachael Anne Enoizi as a person with significant control on 31 July 2020 (1 page) |
18 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
10 February 2020 | Statement of capital following an allotment of shares on 16 January 2020
|
10 February 2020 | Cessation of Rachael Anne Enoizi as a person with significant control on 15 January 2020 (1 page) |
10 February 2020 | Notification of Julian Antony Peter Enoizi as a person with significant control on 16 January 2020 (2 pages) |
10 February 2020 | Notification of Rachael Anne Enoizi as a person with significant control on 16 January 2020 (2 pages) |
4 September 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
15 March 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
16 August 2018 | Confirmation statement made on 2 August 2018 with updates (5 pages) |
3 April 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
5 September 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
5 September 2017 | Change of details for Mrs Rachael Anne Enoizi as a person with significant control on 20 February 2017 (2 pages) |
5 September 2017 | Cessation of Julian Antony Peter Enoizi as a person with significant control on 20 February 2017 (1 page) |
5 September 2017 | Cessation of Julian Antony Peter Enoizi as a person with significant control on 20 February 2017 (1 page) |
5 September 2017 | Change of details for Mrs Rachael Anne Enoizi as a person with significant control on 20 February 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 March 2017 | Termination of appointment of Julian Antony Peter Enoizi as a director on 20 February 2017 (1 page) |
6 March 2017 | Appointment of Mrs Rachael Anne Enoizi as a director on 20 February 2017 (2 pages) |
6 March 2017 | Appointment of Mrs Rachael Anne Enoizi as a director on 20 February 2017 (2 pages) |
6 March 2017 | Termination of appointment of Julian Antony Peter Enoizi as a director on 20 February 2017 (1 page) |
25 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
27 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 October 2012 | Statement of capital following an allotment of shares on 28 August 2012
|
4 October 2012 | Statement of capital following an allotment of shares on 28 August 2012
|
23 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Secretary's details changed for Mrs Rachael Anne Enoizi on 27 January 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Julian Antony Peter Enoizi on 27 January 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Julian Antony Peter Enoizi on 27 January 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Mrs Rachael Anne Enoizi on 27 January 2012 (2 pages) |
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|