Hornchurch
RM12 9GT
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Anthony John Speight |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Railway Street Chelmsford Essex CM1 1QS |
Registered Address | Wentworth House West Square Maldon CM9 6HD |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | 7 other UK companies use this postal address |
100 at £0.01 | Christian Sweeney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53 |
Cash | £5,267 |
Current Liabilities | £17,875 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 3 weeks from now) |
23 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
16 November 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
19 April 2023 | Registered office address changed from PO Box 4452 PO Box 4452 Hornchurch Hornchurch RM12 9GT England to Wentworth House West Square Maldon CM9 6HD on 19 April 2023 (1 page) |
30 November 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
28 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
22 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
6 January 2021 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
23 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
8 August 2018 | Registered office address changed from Lif Terminal Childerditch Lane Little Warley Brentwood CM13 3ED England to PO Box 4452 PO Box 4452 Hornchurch Hornchurch RM12 9GT on 8 August 2018 (1 page) |
18 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
15 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS to Lif Terminal Childerditch Lane Little Warley Brentwood CM13 3ED on 15 December 2016 (1 page) |
15 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
15 December 2016 | Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS to Lif Terminal Childerditch Lane Little Warley Brentwood CM13 3ED on 15 December 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
25 June 2015 | Company name changed moda edition LTD\certificate issued on 25/06/15
|
25 June 2015 | Change of name notice (2 pages) |
25 June 2015 | Change of name notice (2 pages) |
25 June 2015 | Company name changed moda edition LTD\certificate issued on 25/06/15
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
22 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
2 August 2013 | Termination of appointment of Anthony Speight as a director (1 page) |
2 August 2013 | Appointment of Mr Christian Sweeney as a director (2 pages) |
2 August 2013 | Appointment of Mr Christian Sweeney as a director (2 pages) |
2 August 2013 | Termination of appointment of Anthony Speight as a director (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Registered office address changed from Unit 1 Falcon Court Luckyn Lane, Pipps Hill Industrial Area Basildon Essex SS14 3AL United Kingdom on 19 January 2012 (2 pages) |
19 January 2012 | Registered office address changed from Unit 1 Falcon Court Luckyn Lane, Pipps Hill Industrial Area Basildon Essex SS14 3AL United Kingdom on 19 January 2012 (2 pages) |
8 December 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 December 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 December 2011 | Appointment of Anthony Speight as a director (3 pages) |
5 December 2011 | Appointment of Anthony Speight as a director (3 pages) |
28 November 2011 | Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
28 November 2011 | Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
8 November 2011 | Incorporation
|
8 November 2011 | Incorporation
|
8 November 2011 | Incorporation
|