Rayleigh
Essex
SS6 7RD
Director Name | Mrs Katie Elizabeth Whitty |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 February 2016(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Assistant/Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woodlands Avenue Rayleigh Essex SS6 7RD |
Director Name | Mr Ashok Kumar Bhardwaj |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | The Coach House Powell Road Buckhurst Hill Essex IG9 5RD |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Daniel Whitty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9 |
Cash | £7,959 |
Current Liabilities | £8,742 |
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 | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
19 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
3 June 2020 | Resolutions
|
28 April 2020 | Director's details changed for Mrs Katie Elizabeth Whitty on 1 March 2020 (2 pages) |
28 April 2020 | Change of details for Mr Daniel Thomas Whitty as a person with significant control on 1 March 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
28 April 2020 | Director's details changed for Mr Daniel Thomas Whitty on 1 March 2020 (2 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 May 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
10 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 June 2017 | Registered office address changed from Finance House 77 Queens Road, Buckhurst Hill, Essex, IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from Finance House 77 Queens Road, Buckhurst Hill, Essex, IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page) |
8 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Appointment of Mrs Katie Elizabeth Whitty as a director on 1 February 2016 (2 pages) |
3 May 2016 | Appointment of Mrs Katie Elizabeth Whitty as a director on 1 February 2016 (2 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
4 April 2013 | Appointment of Daniel Whitty as a director (2 pages) |
4 April 2013 | Appointment of Daniel Whitty as a director (2 pages) |
26 March 2013 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |
26 March 2013 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |
22 March 2013 | Incorporation
|
22 March 2013 | Incorporation
|