Chigwell
Essex
IG7 5PH
Secretary Name | Harpreet Kaur Jass |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Manor Road Chigwell Essex IG7 5PH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 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 | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Harpreet Kaur Jass 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,056 |
Cash | £323 |
Current Liabilities | £12,257 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
1 September 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (8 pages) |
7 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
29 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (9 pages) |
6 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
30 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
6 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
29 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
16 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
11 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
26 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
14 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
21 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 March 2015 | Registered office address changed from 27 Beechcroft Road Bushey Hertfordshire WD23 2JU to Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 27 Beechcroft Road Bushey Hertfordshire WD23 2JU to Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 30 March 2015 (1 page) |
12 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
19 July 2013 | Appointment of Harpreet Kaur Jass as a director (3 pages) |
19 July 2013 | Appointment of Harpreet Kaur Jass as a director (3 pages) |
19 July 2013 | Appointment of Harpreet Kaur Jass as a secretary (3 pages) |
19 July 2013 | Appointment of Harpreet Kaur Jass as a secretary (3 pages) |
11 July 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 July 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 July 2013 | Incorporation Statement of capital on 2013-07-04
|
4 July 2013 | Incorporation Statement of capital on 2013-07-04
|