Howe Green
Chelmsford
CM2 7TJ
Director Name | Dr Victor Adalbert John William Mendis |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2013(same day as company formation) |
Role | Medical Consultant |
Country of Residence | England |
Correspondence Address | Charnwood East Hanningfield Road Howe Green Chelmsford CM2 7TJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(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 | Charnwood East Hanningfield Road Howe Green Chelmsford CM2 7TJ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Sandon |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Howe Green |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Conganige Mary Takeshie Varuni Mendis 50.00% Ordinary |
---|---|
50 at £1 | Dr Victor Adalbert John William Mendis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,917 |
Cash | £50,610 |
Current Liabilities | £52,527 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months from now) |
27 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
29 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
18 December 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
25 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
2 July 2020 | Change of details for Dr Victor Adalbert John William Mendis as a person with significant control on 2 July 2020 (2 pages) |
2 July 2020 | Director's details changed for Dr Victor Adalbert John William Mendis on 2 July 2020 (2 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
18 June 2020 | Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to Charnwood East Hanningfield Road Howe Green Chelmsford CM2 7TJ on 18 June 2020 (1 page) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
12 July 2019 | Director's details changed for Conganige Mary Takeshie Varuni Mendis on 12 July 2019 (2 pages) |
12 July 2019 | Director's details changed for Dr Victor Adalbert John William Mendis on 12 July 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
13 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
11 August 2017 | Notification of Victor Adalbert John William Mendis as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
11 August 2017 | Notification of Conganige Mary Takeshie Varuni Mendis as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Victor Adalbert John William Mendis as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Conganige Mary Takeshie Varuni Mendis as a person with significant control on 6 April 2016 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 September 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
1 September 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
16 July 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
16 July 2013 | Appointment of Conganige Mary Takeshie Varuni Mendis as a director (3 pages) |
16 July 2013 | Appointment of Doctor Victor Adalbert John William Mendis as a director (3 pages) |
16 July 2013 | Appointment of Doctor Victor Adalbert John William Mendis as a director (3 pages) |
16 July 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
16 July 2013 | Appointment of Conganige Mary Takeshie Varuni Mendis as a director (3 pages) |
2 July 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 July 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 June 2013 | Incorporation (36 pages) |
25 June 2013 | Incorporation (36 pages) |