Chelmsford
CM2 7NZ
Director Name | Mrs Suzanne Viscariello |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2017(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 2 Spalding Way Chelmsford CM2 7NZ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 311 High Road High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
1 at £1 | Ginevra Viscariello 50.00% Ordinary A |
---|---|
1 at £1 | Maureen Perry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,119 |
Cash | £50,649 |
Current Liabilities | £78,447 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 September 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 8 October 2023 (overdue) |
27 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
3 June 2020 | Change of details for Mrs Suzanne Viscariello as a person with significant control on 3 June 2020 (2 pages) |
2 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 30 September 2018 (3 pages) |
2 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (3 pages) |
5 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
22 February 2017 | Appointment of Mrs Suzanne Viscariello as a director on 22 February 2017 (2 pages) |
22 February 2017 | Appointment of Mrs Suzanne Viscariello as a director on 22 February 2017 (2 pages) |
3 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
14 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
28 September 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
28 September 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
27 September 2012 | Appointment of Kenneth John Perry as a director (2 pages) |
27 September 2012 | Appointment of Kenneth John Perry as a director (2 pages) |
27 September 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 September 2012 (1 page) |
27 September 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 September 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 September 2012 (1 page) |
27 September 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 September 2012 | Incorporation (20 pages) |
24 September 2012 | Incorporation (20 pages) |