100 New London Road
Chelmsford
Essex
CM2 0RG
Director Name | Ms Francesca Farnese Grima |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2014(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Jewellery Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | Peter Charles Bryan |
---|---|
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 166 Piccadilly London W1J 9EF |
Website | www.grimajewellery.com |
---|
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
801k at £1 | Ms Joanne Jill Grima 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £611,459 |
Cash | £24,365 |
Current Liabilities | £630,419 |
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 | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
5 March 2021 | Confirmation statement made on 24 January 2021 with updates (5 pages) |
---|---|
5 March 2021 | Director's details changed for Ms Francesca Farnese Grima on 24 January 2021 (2 pages) |
6 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
28 January 2020 | Confirmation statement made on 24 January 2020 with updates (5 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
30 January 2019 | Confirmation statement made on 24 January 2019 with updates (5 pages) |
18 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 May 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
11 May 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
11 May 2015 | Resolutions
|
11 May 2015 | Resolutions
|
30 January 2015 | Appointment of Ms Francesca Farnese Grima as a director on 10 April 2014 (2 pages) |
30 January 2015 | Appointment of Ms Francesca Farnese Grima as a director on 10 April 2014 (2 pages) |
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 September 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
23 September 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
30 July 2013 | Registered office address changed from 166 Piccadilly London W1J 9EF United Kingdom on 30 July 2013 (2 pages) |
30 July 2013 | Registered office address changed from 166 Piccadilly London W1J 9EF United Kingdom on 30 July 2013 (2 pages) |
25 July 2013 | Termination of appointment of Peter Bryan as a secretary (2 pages) |
25 July 2013 | Termination of appointment of Peter Bryan as a secretary (2 pages) |
3 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 January 2013 (16 pages) |
3 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 January 2013 (16 pages) |
5 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders
|
5 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders
|
24 January 2012 | Incorporation
|
24 January 2012 | Incorporation
|