Tolleshunt Major
Essex
CM9 8LZ
Director Name | Mr Nir Shamir |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baker Clarke Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Registered Address | Baker Clarke Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tolleshunt Major |
Ward | Tolleshunt D'Arcy |
Built Up Area | Tolleshunt Major |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
5 September 2017 | Delivered on: 5 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as 1-11 station road, hendon, london, NW4 4FA and registered at land registry under title number AGL171287 being 3 station road, london, NW4 4PR, MX159961 being 1 wilberforce road, london and MX156377 being 3 wilberforce road, london. Outstanding |
---|---|
21 July 2017 | Delivered on: 3 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1-11 station road, hendon, london, NW4 4FA and registered at the land registry under title number AGL171287. Outstanding |
21 July 2017 | Delivered on: 3 August 2017 Persons entitled: Svenska Handlebanken Ab (Publ) Classification: A registered charge Outstanding |
19 February 2015 | Delivered on: 10 March 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: F/H 1-3 station road hendon london t/no's AGL171287,MX156377 and MX159961. Outstanding |
19 February 2015 | Delivered on: 27 February 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
23 June 2020 | Confirmation statement made on 19 June 2020 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
26 June 2019 | Confirmation statement made on 19 June 2019 with updates (5 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 June 2018 | Confirmation statement made on 19 June 2018 with updates (5 pages) |
24 January 2018 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 January 2018 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 December 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
22 December 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
5 September 2017 | Registration of charge 090930210005, created on 5 September 2017 (16 pages) |
5 September 2017 | Registration of charge 090930210005, created on 5 September 2017 (16 pages) |
5 August 2017 | Satisfaction of charge 090930210001 in full (4 pages) |
5 August 2017 | Satisfaction of charge 090930210001 in full (4 pages) |
5 August 2017 | Satisfaction of charge 090930210002 in full (4 pages) |
5 August 2017 | Satisfaction of charge 090930210002 in full (4 pages) |
3 August 2017 | Registration of charge 090930210003, created on 21 July 2017 (21 pages) |
3 August 2017 | Registration of charge 090930210004, created on 21 July 2017 (19 pages) |
31 July 2017 | Notification of Free D Limited as a person with significant control on 6 April 2016 (1 page) |
31 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
31 July 2017 | Notification of Free D Limited as a person with significant control on 6 April 2016 (1 page) |
31 July 2017 | Notification of Free D Limited as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
6 June 2017 | Director's details changed for Mr Abraham Aharon Dodi on 19 June 2014 (2 pages) |
6 June 2017 | Director's details changed for Mr Abraham Aharon Dodi on 19 June 2014 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 July 2016 | Director's details changed for Mr Nir Shamir on 19 June 2016 (2 pages) |
20 July 2016 | Director's details changed for Mr Nir Shamir on 19 June 2016 (2 pages) |
20 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
10 March 2015 | Registration of charge 090930210002, created on 19 February 2015 (21 pages) |
10 March 2015 | Registration of charge 090930210002, created on 19 February 2015 (21 pages) |
27 February 2015 | Registration of charge 090930210001, created on 19 February 2015 (32 pages) |
27 February 2015 | Registration of charge 090930210001, created on 19 February 2015 (32 pages) |
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|