Shenfield
Brentwood
CM15 8NL
Secretary Name | Mrs Rebecca Frances Ho |
---|---|
Status | Current |
Appointed | 09 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Berkeley Townsend Hunter House 150 Hutton Road Shenfield Brentwood CM15 8NL |
Director Name | Dr David Kee-Sinn Ho |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(7 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Consultant Doctor |
Country of Residence | England |
Correspondence Address | Berkeley Townsend Hunter House 150 Hutton Road Shenfield Brentwood CM15 8NL |
Director Name | Mr David Kee-Sinn Ho |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Role | Doctor (Consultant) |
Country of Residence | United Kingdom |
Correspondence Address | Brockfield House Kemble Way Runwell Wickford SS11 7FE |
Website | IP |
---|
Registered Address | Berkeley Townsend Hunter House 150 Hutton Road Shenfield Brentwood CM15 8NL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | David Kee-sinn Ho 50.00% Ordinary |
---|---|
1 at £1 | Rebecca Frances Ho 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,361 |
Cash | £521 |
Current Liabilities | £1,968 |
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 | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
17 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
12 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
13 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
19 January 2021 | Secretary's details changed for Mrs Rebecca Frances Ho on 1 January 2021 (1 page) |
13 January 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
4 December 2020 | Director's details changed for Dr David Kee-Sinn Ho on 21 May 2020 (2 pages) |
4 December 2020 | Director's details changed for Mrs Rebecca Frances Ho on 21 May 2020 (2 pages) |
4 December 2020 | Notification of Rebecca Frances Ho as a person with significant control on 1 November 2019 (2 pages) |
4 December 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
4 December 2020 | Registered office address changed from Sandison Lang 2 st Marys Road Tonbridge Kent TN9 2LB England to Berkeley Townsend Hunter House 150 Hutton Road Shenfield Brentwood CM15 8NL on 4 December 2020 (1 page) |
30 April 2020 | Appointment of Dr David Kee-Sinn Ho as a director on 1 April 2020 (2 pages) |
17 March 2020 | Registered office address changed from Maple House Rookery Road Monewden Woodbridge IP13 7DD England to Sandison Lang 2 st Marys Road Tonbridge Kent TN9 2LB on 17 March 2020 (1 page) |
17 December 2019 | Micro company accounts made up to 31 October 2019 (5 pages) |
12 November 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
15 October 2019 | Termination of appointment of David Kee-Sinn Ho as a director on 25 March 2019 (1 page) |
31 December 2018 | Micro company accounts made up to 31 October 2018 (5 pages) |
19 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 April 2017 | Secretary's details changed for Mrs Rebecca Frances Ho on 15 April 2017 (1 page) |
24 April 2017 | Director's details changed for Mr David Kee-Sinn Ho on 15 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mrs Rebecca Frances Ho on 15 April 2017 (2 pages) |
24 April 2017 | Secretary's details changed for Mrs Rebecca Frances Ho on 15 April 2017 (1 page) |
24 April 2017 | Director's details changed for Mr David Kee-Sinn Ho on 15 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mrs Rebecca Frances Ho on 15 April 2017 (2 pages) |
21 April 2017 | Director's details changed for Mrs Rebecca Frances Ho on 15 April 2017 (3 pages) |
21 April 2017 | Director's details changed for Mr David Kee-Sinn Ho on 15 April 2017 (2 pages) |
21 April 2017 | Registered office address changed from 75 Western Road Southall UB2 5HQ to Maple House Rookery Road Monewden Woodbridge IP13 7DD on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from 75 Western Road Southall UB2 5HQ to Maple House Rookery Road Monewden Woodbridge IP13 7DD on 21 April 2017 (1 page) |
21 April 2017 | Director's details changed for Mrs Rebecca Frances Ho on 15 April 2017 (3 pages) |
21 April 2017 | Secretary's details changed for Mrs Rebecca Frances Ho on 15 April 2017 (1 page) |
21 April 2017 | Secretary's details changed for Mrs Rebecca Frances Ho on 15 April 2017 (1 page) |
21 April 2017 | Director's details changed for Mr David Kee-Sinn Ho on 15 April 2017 (2 pages) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2017 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
20 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
9 October 2012 | Incorporation (26 pages) |
9 October 2012 | Incorporation (26 pages) |