Ipswich
Suffolk
IP2 0AJ
Secretary Name | Mrs Claire Reach |
---|---|
Status | Current |
Appointed | 21 March 2018(4 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 1 High Street Roydon Harlow Essex CM19 5HJ |
Director Name | Charlotte Maccallaugh |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 98 Hallowell Road Northwood HA6 1DU |
Secretary Name | Charlotte Maccallaugh |
---|---|
Status | Resigned |
Appointed | 20 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Hallowell Road Northwood HA6 1DU |
Secretary Name | Mr Matthew Trevor Reach |
---|---|
Status | Resigned |
Appointed | 06 May 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 29 May 2014) |
Role | Company Director |
Correspondence Address | 19 Bolsover Street London W1W 5NA |
Registered Address | 1 High Street Roydon Harlow Essex CM19 5HJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Roydon |
Ward | Roydon |
Built Up Area | Roydon |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Matthew Reach 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
24 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
22 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
7 April 2016 | Registered office address changed from Hamilton House 1 Temple Avenue London EC4Y 0HA England to 7 Ducketts Mead Roydon Harlow Essex CM19 5EG on 7 April 2016 (1 page) |
15 February 2016 | Director's details changed for Matthew Reach on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Matthew Reach on 15 February 2016 (2 pages) |
18 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
2 November 2015 | Registered office address changed from 19 Bolsover Street London W1W 5NA to Hamilton House 1 Temple Avenue London EC4Y 0HA on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 19 Bolsover Street London W1W 5NA to Hamilton House 1 Temple Avenue London EC4Y 0HA on 2 November 2015 (1 page) |
1 November 2015 | Director's details changed for Matthew Reach on 27 April 2015 (2 pages) |
14 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Termination of appointment of Matthew Trevor Reach as a secretary on 29 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 4/49 St Stephen's Gardens London W2 5NA England on 6 May 2014 (1 page) |
6 May 2014 | Termination of appointment of Charlotte Maccallaugh as a director (1 page) |
6 May 2014 | Termination of appointment of Charlotte Maccallaugh as a secretary (1 page) |
6 May 2014 | Registered office address changed from 4/49 St Stephen's Gardens London W2 5NA England on 6 May 2014 (1 page) |
6 May 2014 | Appointment of Mr Matthew Trevor Reach as a secretary (2 pages) |
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|