North Weald
Epping
CM16 6JU
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Ark Royal Carters Green Matching Harlow CM17 0NX |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Matching |
Ward | Hastingwood, Matching and Sheering Village |
1 at £0.5 | Deborah Kerr 50.00% Ordinary |
---|---|
1 at £0.5 | Graham Coleman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,154 |
Current Liabilities | £62,065 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
19 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
---|---|
28 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
19 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
7 November 2019 | Registered office address changed from 1a Waltham Court Milley Lane Hare Hatch Reading RG10 9AA to 34 Thorpedene Avenue Hullbridge Hockley SS5 6JA on 7 November 2019 (1 page) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
27 December 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
9 April 2018 | Change of details for Ms Deborah Kerr as a person with significant control on 25 January 2018 (2 pages) |
9 April 2018 | Director's details changed for Mr Graham William Coleman on 25 January 2018 (2 pages) |
9 April 2018 | Change of details for Mr Graham William Coleman as a person with significant control on 25 January 2018 (2 pages) |
23 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
21 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2017 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
10 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
28 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
14 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 March 2013 | Director's details changed for Mr Graham Coleman on 20 November 2012 (2 pages) |
14 March 2013 | Director's details changed for Mr Graham Coleman on 20 November 2012 (2 pages) |
13 November 2012 | Appointment of Mr Graham Coleman as a director (2 pages) |
13 November 2012 | Appointment of Mr Graham Coleman as a director (2 pages) |
13 November 2012 | Statement of capital following an allotment of shares on 6 November 2012
|
13 November 2012 | Statement of capital following an allotment of shares on 6 November 2012
|
13 November 2012 | Statement of capital following an allotment of shares on 6 November 2012
|
7 November 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
7 November 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
6 November 2012 | Incorporation
|
6 November 2012 | Incorporation
|
6 November 2012 | Incorporation
|