Brush Fair
Harlow
CM18 6NS
Director Name | Mr Gift Aghaeze |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(1 year after company formation) |
Appointment Duration | 1 year (resigned 03 April 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Officee 64 Latton Bush Centre Southern Way Harlow Essex CM18 7BL |
Director Name | Mr Cyril Okechukwu Ukachi |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 April 2016(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2020) |
Role | Care Supervisor |
Country of Residence | England |
Correspondence Address | 16/20 Suite D - F Brush Fair Harlow CM18 6NS |
Website | heritagestaffing.co.uk |
---|---|
Telephone | 01279 944392 |
Telephone region | Bishops Stortford |
Registered Address | 16/20 Suite D - F Brush Fair Harlow CM18 6NS |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Bush Fair |
Built Up Area | Greater London |
100 at £1 | Elizabeth Onyechere 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,705 |
Current Liabilities | £10,500 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
20 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
18 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
10 May 2022 | Notification of Elizabeth Ndidiamak Onyechere as a person with significant control on 7 April 2022 (2 pages) |
10 May 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
29 May 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
12 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
10 June 2020 | Termination of appointment of Cyril Okechukwu Ukachi as a director on 1 June 2020 (1 page) |
15 May 2020 | Notification of Elizabeth Ndidiamaka Onyechere as a person with significant control on 27 March 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 April 2019 | Notification of Elizabeth Ndidiamaka Onyechere as a person with significant control on 27 March 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
30 May 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
27 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
20 October 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
27 September 2016 | Registered office address changed from Officee 64 Latton Bush Centre Southern Way Harlow Essex CM18 7BL England to 16/20 Suite D - F Brush Fair Harlow CM18 6NS on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from Officee 64 Latton Bush Centre Southern Way Harlow Essex CM18 7BL England to 16/20 Suite D - F Brush Fair Harlow CM18 6NS on 27 September 2016 (1 page) |
7 April 2016 | Appointment of Mr Cyril Okechukwu Ukachi as a director on 1 April 2016 (2 pages) |
7 April 2016 | Appointment of Mr Cyril Okechukwu Ukachi as a director on 1 April 2016 (2 pages) |
7 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Termination of appointment of Gift Emeka Aghaeze as a director on 3 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Gift Emeka Aghaeze as a director on 3 April 2016 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 May 2015 | Appointment of Mr Gift Emeka Aghaeze as a director on 1 April 2015 (2 pages) |
28 May 2015 | Appointment of Mr Gift Emeka Aghaeze as a director on 1 April 2015 (2 pages) |
28 May 2015 | Appointment of Mr Gift Emeka Aghaeze as a director on 1 April 2015 (2 pages) |
11 May 2015 | Registered office address changed from Office 48 Latton Bush Centre Southern Way Harlow Essex CM18 7BL to Officee 64 Latton Bush Centre Southern Way Harlow Essex CM18 7BL on 11 May 2015 (1 page) |
11 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Registered office address changed from Office 48 Latton Bush Centre Southern Way Harlow Essex CM18 7BL to Officee 64 Latton Bush Centre Southern Way Harlow Essex CM18 7BL on 11 May 2015 (1 page) |
15 August 2014 | Registered office address changed from 126 Church End Harlow Essex CM19 5PF United Kingdom to Office 48 Latton Bush Centre Southern Way Harlow Essex CM18 7BL on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from 126 Church End Harlow Essex CM19 5PF United Kingdom to Office 48 Latton Bush Centre Southern Way Harlow Essex CM18 7BL on 15 August 2014 (1 page) |
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|