Loughton
Essex
IG10 1LH
Director Name | Ms Anna Magdalena Grupa |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 13 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Secretary Name | Mr David John Vallance |
---|---|
Status | Resigned |
Appointed | 13 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Mutton Lane Potters Bar Herts EN6 2NX |
Registered Address | 124-126 Church Hill Loughton Essex IG10 1LH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Ms Sara Rochelle Riesel 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
25 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
19 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
9 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
13 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
10 July 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
26 January 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
16 January 2020 | Confirmation statement made on 13 January 2020 with updates (3 pages) |
16 January 2020 | Change of details for Ms Sara Rochelle Riesel as a person with significant control on 16 January 2020 (2 pages) |
16 December 2019 | Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to 124-126 Church Hill Loughton Essex IG10 1LH on 16 December 2019 (1 page) |
26 September 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 4th Floor 4 Tabernacle Street London EC2A 4LU on 26 September 2019 (1 page) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
14 January 2019 | Confirmation statement made on 13 January 2019 with updates (5 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
11 June 2018 | Director's details changed for Ms Sara Rochelle Riesel on 11 June 2018 (2 pages) |
11 June 2018 | Change of details for Ms Sara Rochelle Riesel as a person with significant control on 11 June 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with updates (5 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 September 2016 | Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page) |
18 April 2016 | Director's details changed for Ms Sara Rochelle Riesel on 18 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Ms Sara Rochelle Riesel on 18 April 2016 (2 pages) |
31 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
20 January 2015 | Termination of appointment of Anna Magdalena Grupa as a director on 14 January 2015 (1 page) |
20 January 2015 | Appointment of Ms Sara Rochelle Riesel as a director on 14 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of David John Vallance as a secretary on 14 January 2015 (1 page) |
20 January 2015 | Appointment of Ms Sara Rochelle Riesel as a director on 14 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of Anna Magdalena Grupa as a director on 14 January 2015 (1 page) |
20 January 2015 | Termination of appointment of David John Vallance as a secretary on 14 January 2015 (1 page) |
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|