Chelmsford
CM1 6NN
Director Name | Dr Sudad Hussein Salman Al-Juboori |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2017(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 12 Jacaranda Close Chelmsford CM1 6NN |
Secretary Name | Miss Annamaria Otves |
---|---|
Status | Resigned |
Appointed | 01 April 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 February 2015) |
Role | Company Director |
Correspondence Address | 12 Jacaranda Close Chelmsford CM1 6NN |
Registered Address | 12 Jacaranda Close Chelmsford CM1 6NN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Springfield North |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Zaid Al-atia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,909 |
Cash | £23,973 |
Current Liabilities | £13,442 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
7 August 2023 | Total exemption full accounts made up to 30 November 2022 (5 pages) |
---|---|
22 July 2023 | Confirmation statement made on 19 July 2023 with updates (4 pages) |
22 August 2022 | Notification of Sudad Al-Juboori as a person with significant control on 22 August 2022 (2 pages) |
22 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
10 August 2022 | Total exemption full accounts made up to 30 November 2021 (5 pages) |
23 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 30 November 2020 (5 pages) |
23 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 November 2019 (5 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
25 June 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
9 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 30 November 2017 (4 pages) |
13 November 2017 | Confirmation statement made on 4 November 2017 with updates (5 pages) |
13 November 2017 | Confirmation statement made on 4 November 2017 with updates (5 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
20 February 2017 | Resolutions
|
20 February 2017 | Resolutions
|
28 January 2017 | Appointment of Doctor Sudad Al-Juboori as a director on 28 January 2017 (2 pages) |
28 January 2017 | Appointment of Doctor Sudad Al-Juboori as a director on 28 January 2017 (2 pages) |
15 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
12 November 2015 | Termination of appointment of Annamaria Otves as a secretary on 5 February 2015 (1 page) |
12 November 2015 | Termination of appointment of Annamaria Otves as a secretary on 5 February 2015 (1 page) |
12 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Termination of appointment of Annamaria Otves as a secretary on 5 February 2015 (1 page) |
12 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Termination of appointment of Annamaria Otves as a secretary on 5 February 2015 (1 page) |
12 November 2015 | Termination of appointment of Annamaria Otves as a secretary on 5 February 2015 (1 page) |
12 November 2015 | Termination of appointment of Annamaria Otves as a secretary on 5 February 2015 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
11 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
28 April 2014 | Appointment of Miss Annamaria Otves as a secretary (2 pages) |
28 April 2014 | Appointment of Miss Annamaria Otves as a secretary (2 pages) |
5 January 2014 | Registered office address changed from 48 Daffodil Way Chelmsford CM1 6XE United Kingdom on 5 January 2014 (1 page) |
5 January 2014 | Registered office address changed from 48 Daffodil Way Chelmsford CM1 6XE United Kingdom on 5 January 2014 (1 page) |
5 January 2014 | Registered office address changed from 48 Daffodil Way Chelmsford CM1 6XE United Kingdom on 5 January 2014 (1 page) |
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|