Station Road
Epping
Essex
CM16 4HH
Director Name | Mr Frederick Max Berndes |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2015(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 King James Avenue Cuffley Potters Bar Hertfordshire EN6 4LN |
Director Name | Mrs Christine Berndes |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Motor House Copped Hall Estate Epping CM16 4HH |
Director Name | Mr Ross George Berndes |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(same day as company formation) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | The Motor House Copped Hall Estate Epping CM16 4HH |
Telephone | 01992 576836 |
---|---|
Telephone region | Lea Valley |
Registered Address | 148 Epping High Street Epping Essex CM16 4AG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
400 at £1 | Christine Berndes 50.00% Ordinary |
---|---|
400 at £1 | Ross George Berndes 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
15 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
9 April 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
27 January 2020 | Director's details changed for Mr Frederick Max Berndes on 27 January 2020 (2 pages) |
27 January 2020 | Change of details for Mr Frederick Max Berndes as a person with significant control on 27 January 2020 (2 pages) |
24 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
18 June 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
4 May 2018 | Confirmation statement made on 3 April 2018 with updates (5 pages) |
29 January 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
18 April 2017 | Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
18 April 2017 | Registered office address changed from 145 Hertford Road Edmonton London England to 148 Epping High Street Epping Essex CM16 4AG on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from 145 Hertford Road Edmonton London England to 148 Epping High Street Epping Essex CM16 4AG on 18 April 2017 (1 page) |
18 April 2017 | Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
12 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
28 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
14 August 2015 | Registered office address changed from The Motor House Copped Hall Estate Epping CM16 4HH to 145 Hertford Road Edmonton London on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from The Motor House Copped Hall Estate Epping CM16 4HH to 145 Hertford Road Edmonton London on 14 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Christine Berndes as a director on 12 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Christine Berndes as a director on 12 August 2015 (1 page) |
13 August 2015 | Appointment of Mr James Douglas Berndes as a director on 12 August 2015 (2 pages) |
13 August 2015 | Appointment of Mr Frederick Max Berndes as a director on 12 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Ross George Berndes as a director on 12 August 2015 (1 page) |
13 August 2015 | Appointment of Mr Frederick Max Berndes as a director on 12 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Ross George Berndes as a director on 12 August 2015 (1 page) |
13 August 2015 | Appointment of Mr James Douglas Berndes as a director on 12 August 2015 (2 pages) |
5 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
2 July 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 July 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
12 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
12 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
3 April 2012 | Incorporation (50 pages) |
3 April 2012 | Incorporation (50 pages) |