Writtle
Chelmsford
Essex
CM1 3WT
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Michael David Miller |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Registered Address | The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 40 other UK companies use this postal address |
53 at £1 | Ian Rosenblatt 5.03% Ordinary |
---|---|
500 at £1 | Michael Miller 47.48% Ordinary |
500 at £1 | Oliver Rosenblatt 47.48% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
22 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
21 December 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
28 September 2023 | Current accounting period shortened from 31 December 2022 to 31 March 2022 (1 page) |
10 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
22 December 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
27 September 2022 | Change of details for Mr Oliver Rosenblatt as a person with significant control on 27 September 2022 (2 pages) |
27 September 2022 | Director's details changed for Mr Oliver Rosenblatt on 27 September 2022 (2 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with updates (5 pages) |
22 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
15 September 2021 | Change of details for Mr Oliver Rosenblatt as a person with significant control on 15 September 2021 (2 pages) |
9 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
10 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
30 April 2019 | Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
6 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
25 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
9 March 2017 | Termination of appointment of Michael David Miller as a director on 5 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Michael David Miller as a director on 5 March 2017 (1 page) |
15 August 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
3 March 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
30 October 2014 | Appointment of Oliver Rosenblatt as a director on 1 July 2014 (3 pages) |
30 October 2014 | Appointment of Mr Michael David Miller as a director on 1 July 2014 (3 pages) |
30 October 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
30 October 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
30 October 2014 | Appointment of Mr Michael David Miller as a director on 1 July 2014 (3 pages) |
30 October 2014 | Appointment of Oliver Rosenblatt as a director on 1 July 2014 (3 pages) |
30 October 2014 | Appointment of Mr Michael David Miller as a director on 1 July 2014 (3 pages) |
30 October 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
30 October 2014 | Appointment of Oliver Rosenblatt as a director on 1 July 2014 (3 pages) |
9 July 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 July 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|