Banters Lane
Great Leighs
Essex
CM3 1QX
Director Name | Mrs Susanne Jane Macpherson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Duck End Cottage Duck End Stebbing Essex CM6 3RY |
Director Name | Mr Bradley Platt |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2017(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 270 Avenue West Skyline 120 Great Notley Essex CM77 7AA |
Registered Address | Suite 4 Banters House C/O Ktr Accounting Services Ltd Banters Lane Great Leighs Essex CM3 1QX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great and Little Leighs |
Ward | Boreham and The Leighs |
Built Up Area | Great Leighs |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Susanne Jane Macpherson 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
17 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
8 August 2022 | Registered office address changed from 1 the Gate House Elmshaws Farm Tye Common Road Billericay Essex CM12 9SB England to 20-22 Wenlock Road London N1 7GU on 8 August 2022 (1 page) |
3 August 2022 | Termination of appointment of Bradley Platt as a director on 29 July 2022 (1 page) |
3 August 2022 | Cessation of Bradley Platt as a person with significant control on 29 July 2022 (1 page) |
3 August 2022 | Confirmation statement made on 3 August 2022 with updates (4 pages) |
3 August 2022 | Appointment of Mrs Denise Auger as a director on 29 July 2022 (2 pages) |
3 August 2022 | Notification of Denise Auger as a person with significant control on 29 July 2022 (2 pages) |
28 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
14 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
16 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
31 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
10 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
29 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
22 July 2019 | Registered office address changed from Unit 6 Radford Crescent Radford Way Billericay CM12 0DA England to 1 the Gate House Elmshaws Farm Tye Common Road Billericay Essex CM12 9SB on 22 July 2019 (1 page) |
16 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2019 | Confirmation statement made on 27 June 2018 with updates (3 pages) |
8 October 2018 | Registered office address changed from 270 Avenue West Great Notley Braintree CM77 7AA England to Unit 6 Radford Crescent Radford Way Billericay CM12 0DA on 8 October 2018 (1 page) |
27 June 2018 | Director's details changed for Mr Bradley Platt on 12 June 2018 (2 pages) |
27 June 2018 | Change of details for Mr Bradley Platt as a person with significant control on 12 June 2018 (2 pages) |
27 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
24 October 2017 | Notification of Bradley Platt as a person with significant control on 24 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
24 October 2017 | Notification of Bradley Platt as a person with significant control on 23 October 2017 (2 pages) |
24 October 2017 | Registered office address changed from Duck End Cottage Duck End Stebbing Essex CM6 3RY to 270 Avenue West Great Notley Braintree CM77 7AA on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from Duck End Cottage Duck End Stebbing Essex CM6 3RY to 270 Avenue West Great Notley Braintree CM77 7AA on 24 October 2017 (1 page) |
23 October 2017 | Cessation of Susanne Jane Macpherson as a person with significant control on 23 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Susanne Jane Macpherson as a director on 23 October 2017 (1 page) |
23 October 2017 | Appointment of Mr Bradley Platt as a director on 23 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Susanne Jane Macpherson as a director on 23 October 2017 (1 page) |
23 October 2017 | Appointment of Mr Bradley Platt as a director on 23 October 2017 (2 pages) |
23 October 2017 | Cessation of Susanne Jane Macpherson as a person with significant control on 23 October 2017 (1 page) |
3 April 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
3 April 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
5 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
5 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 January 2016 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
23 October 2014 | Incorporation Statement of capital on 2014-10-23
|
23 October 2014 | Incorporation Statement of capital on 2014-10-23
|