Chelmsford
Essex
CM2 8NB
Director Name | Mrs Sarah Ayesha Aileen Cooper |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 184 Galleywood Road Chelmsford Essex CM2 8NB |
Director Name | Mr Benjamin Faris Aldeen |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Clivedon Road London E4 9RL |
Director Name | Mrs Lucy Aldeen |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Clivedon Road London E4 9RL |
Registered Address | 184 Galleywood Road Chelmsford Essex CM2 8NB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow West |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Henry Mark Cooper 50.00% Ordinary |
---|---|
1 at £1 | Sarah Ayesha Aileen Cooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£368 |
Cash | £802 |
Current Liabilities | £1,170 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
30 June 2023 | Confirmation statement made on 21 June 2023 with updates (4 pages) |
---|---|
17 February 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
5 July 2022 | Confirmation statement made on 21 June 2022 with updates (4 pages) |
25 February 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
30 June 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
21 December 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
25 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
22 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
21 April 2016 | Appointment of Mr Benjamin Faris Aldeen as a director on 6 April 2016 (2 pages) |
21 April 2016 | Appointment of Mrs Lucy Aldeen as a director on 6 April 2016 (2 pages) |
21 April 2016 | Appointment of Mrs Lucy Aldeen as a director on 6 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Benjamin Faris Aldeen as a director on 6 April 2016 (2 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 December 2014 | Registered office address changed from 586 Galleywood Road Chelmsford Essex CM2 8BX to 184 Galleywood Road Chelmsford Essex CM2 8NB on 15 December 2014 (1 page) |
15 December 2014 | Director's details changed for Mrs Sarah Ayesha Aileen Cooper on 11 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Mrs Sarah Ayesha Aileen Cooper on 11 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Henry Mark Cooper on 11 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from 586 Galleywood Road Chelmsford Essex CM2 8BX to 184 Galleywood Road Chelmsford Essex CM2 8NB on 15 December 2014 (1 page) |
15 December 2014 | Director's details changed for Mr Henry Mark Cooper on 11 December 2014 (2 pages) |
7 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
21 June 2013 | Incorporation
|
21 June 2013 | Incorporation
|
21 June 2013 | Incorporation
|