Hatfield Peverel
Chelmsford
Essex
CM3 2AG
Director Name | Mr Shiraz Abdulmalick Manji |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Whitelands Business Park Terling Chelmsford Essex CM3 2AG |
Secretary Name | Mrs Naaz Manji |
---|---|
Status | Current |
Appointed | 06 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Whitelands Business Park, Terling Road Hatfield Peverel Chelmsford Essex CM3 2AG |
Registered Address | 9 Whitelands Business Park Terling Chelmsford Essex CM3 2AG |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
22 October 2014 | Delivered on: 27 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
18 July 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
4 August 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
27 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
17 September 2021 | Compulsory strike-off action has been suspended (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
7 August 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
1 July 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
14 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
27 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
10 July 2017 | Notification of Shiraz Manji as a person with significant control on 7 June 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Naaz Manji as a person with significant control on 7 June 2016 (2 pages) |
10 July 2017 | Notification of Naaz Manji as a person with significant control on 7 June 2016 (2 pages) |
10 July 2017 | Notification of Shiraz Manji as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Naaz Manji as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Shiraz Manji as a person with significant control on 7 June 2016 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
4 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
31 May 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
27 October 2014 | Registration of charge 080951910001, created on 22 October 2014 (26 pages) |
27 October 2014 | Registration of charge 080951910001, created on 22 October 2014 (26 pages) |
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
6 June 2012 | Incorporation
|
6 June 2012 | Incorporation
|