London
EC1M 6AA
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Steven Dickson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
19 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
30 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
25 January 2023 | Total exemption full accounts made up to 31 March 2022 (3 pages) |
21 November 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
2 January 2022 | Unaudited abridged accounts made up to 31 March 2021 (3 pages) |
25 November 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
2 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (3 pages) |
23 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
2 October 2020 | Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2 October 2020 (1 page) |
6 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (3 pages) |
29 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
1 August 2019 | Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page) |
6 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
24 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
20 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (3 pages) |
20 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (3 pages) |
15 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
7 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
20 November 2012 | Statement of capital following an allotment of shares on 16 October 2012
|
20 November 2012 | Statement of capital following an allotment of shares on 16 October 2012
|
5 November 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
5 November 2012 | Appointment of Steven Jon Dickson as a director (6 pages) |
5 November 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
5 November 2012 | Appointment of Steven Jon Dickson as a director (6 pages) |
18 October 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 October 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 October 2012 | Incorporation (36 pages) |
16 October 2012 | Incorporation (36 pages) |