Arnaiz Ave / Amorsolo St
San Lorenzo Makati
Metro Manila
Philippines
Director Name | Mr Paul Ian Morrish |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Transit House Brockley Road Chelmsford CM2 6HQ |
Director Name | Mr Matthew Joseph Eaves |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Pelly Avenue Witham Essex CM8 1JJ |
Registered Address | Saxon House 27 Duke Street Chelmsford CM1 1HT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Hal Simon Maclean 50.00% Ordinary |
---|---|
1 at £1 | Matthew Joseph Eaves 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,598 |
Cash | £8,236 |
Current Liabilities | £27,750 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
29 August 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
16 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
14 October 2021 | Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 14 October 2021 (1 page) |
12 October 2021 | Registered office address changed from Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 12 October 2021 (1 page) |
24 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
17 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
9 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
2 March 2020 | Director's details changed for Mr Hal Simon Maclean on 28 February 2020 (2 pages) |
23 September 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
23 July 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
2 November 2018 | Termination of appointment of Matthew Joseph Eaves as a director on 1 November 2018 (1 page) |
2 November 2018 | Appointment of Mr Paul Ian Morrish as a director on 1 November 2018 (2 pages) |
2 November 2018 | Cessation of Matthew Joseph Eaves as a person with significant control on 1 November 2018 (1 page) |
6 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
8 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 May 2017 | Registered office address changed from Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page) |
12 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
5 September 2013 | Incorporation Statement of capital on 2013-09-05
|
5 September 2013 | Incorporation Statement of capital on 2013-09-05
|