Epping
Essex
CM16 4BQ
Director Name | Mr Javed Salim |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2021(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Alexander Pelican |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keywest 120 High Road Chigwell Essex IG7 5AR |
Director Name | Roger Drummond Neville |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 181 High Street Epping Essex CM16 4BQ |
Director Name | Mr Charles Barry Scrutton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 22 February 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 181 High Street Epping Essex CM16 4BQ |
Director Name | Mr Kalpesh Kapasiawala |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2017(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 High Street Epping Essex CM16 4BQ |
Registered Address | 181 High Street Epping Essex CM16 4BQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Epping |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,256 |
Cash | £1,089 |
Current Liabilities | £5,315 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Micro company accounts made up to 5 April 2019 (3 pages) |
10 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 5 April 2018 (3 pages) |
18 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 5 April 2017 (3 pages) |
18 December 2017 | Appointment of Mr Trevor Neil Johnson as a director on 29 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr Kalpesh Kapasiawala as a director on 29 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr Kalpesh Kapasiawala as a director on 29 November 2017 (2 pages) |
20 June 2017 | Director's details changed for Roger Drummond Neville on 1 June 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (7 pages) |
20 June 2017 | Director's details changed for Mr Charles Barry Scrutton on 1 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Roger Drummond Neville on 1 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Charles Barry Scrutton on 1 June 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
8 June 2016 | Annual return made up to 7 June 2016 no member list (3 pages) |
8 June 2016 | Annual return made up to 7 June 2016 no member list (3 pages) |
19 April 2016 | Director's details changed for Roger Drummond Neville on 19 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Roger Drummond Neville on 19 April 2016 (2 pages) |
6 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
6 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
8 June 2015 | Annual return made up to 7 June 2015 no member list (3 pages) |
8 June 2015 | Annual return made up to 7 June 2015 no member list (3 pages) |
8 June 2015 | Annual return made up to 7 June 2015 no member list (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
9 June 2014 | Annual return made up to 7 June 2014 no member list (3 pages) |
9 June 2014 | Annual return made up to 7 June 2014 no member list (3 pages) |
9 June 2014 | Annual return made up to 7 June 2014 no member list (3 pages) |
15 January 2014 | Accounts for a dormant company made up to 5 April 2013 (3 pages) |
15 January 2014 | Accounts for a dormant company made up to 5 April 2013 (3 pages) |
15 January 2014 | Accounts for a dormant company made up to 5 April 2013 (3 pages) |
8 January 2014 | Previous accounting period shortened from 30 June 2013 to 5 April 2013 (1 page) |
8 January 2014 | Previous accounting period shortened from 30 June 2013 to 5 April 2013 (1 page) |
8 January 2014 | Previous accounting period shortened from 30 June 2013 to 5 April 2013 (1 page) |
25 June 2013 | Annual return made up to 7 June 2013 no member list (3 pages) |
25 June 2013 | Annual return made up to 7 June 2013 no member list (3 pages) |
25 June 2013 | Annual return made up to 7 June 2013 no member list (3 pages) |
27 March 2013 | Appointment of Mr Charles Barry Scrutton as a director (2 pages) |
27 March 2013 | Appointment of Mr Charles Barry Scrutton as a director (2 pages) |
26 March 2013 | Termination of appointment of Alexander Pelican as a director (1 page) |
26 March 2013 | Termination of appointment of Alexander Pelican as a director (1 page) |
7 June 2012 | Incorporation
|
7 June 2012 | Incorporation
|