110 Brooker Road
Waltham Abbey
Essex
EN9 1JH
Director Name | Dr Diahanne Rhiney |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(4 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Accounts Navigator Associates Ltd |
Country of Residence | England |
Correspondence Address | The Pixel Building Unit F2 110 Brooker Road Waltham Abbey Essex EN9 1JH |
Director Name | Miss Darianne Chretien |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 January 2015(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Can Mezzaine 49-51 East Road London N1 6AH |
Director Name | Miss Claudette Rhiney |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 January 2022) |
Role | Health Advisor |
Country of Residence | England |
Correspondence Address | Annexe Artemis Bishops Walk Shirley Surrey CR0 5BA |
Registered Address | The Pixel Building Unit F2 110 Brooker Road Waltham Abbey Essex EN9 1JH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 7 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
7 February 2024 | Confirmation statement made on 7 February 2024 with updates (4 pages) |
---|---|
7 February 2024 | Change of details for Dr Diahanne Rhiney as a person with significant control on 1 April 2023 (2 pages) |
6 February 2024 | Director's details changed for Dr Diahanne Rhiney on 1 April 2023 (2 pages) |
31 January 2024 | Change of details for Dr Diahanne Rhiney as a person with significant control on 1 April 2023 (2 pages) |
30 January 2024 | Confirmation statement made on 20 January 2024 with updates (4 pages) |
29 January 2024 | Director's details changed for Dr Diahanne Rhiney on 1 April 2023 (2 pages) |
29 January 2024 | Secretary's details changed for Dr Diahanne Rhiney on 1 April 2023 (1 page) |
29 January 2024 | Micro company accounts made up to 31 January 2023 (3 pages) |
24 January 2024 | Change of details for Dr Diahanne Rhiney as a person with significant control on 1 April 2023 (2 pages) |
24 January 2024 | Change of details for Dr Diahanne Rhiney as a person with significant control on 19 January 2023 (2 pages) |
23 January 2024 | Director's details changed for Dr Diahanne Rhiney on 1 April 2023 (2 pages) |
22 January 2024 | Change of details for Dr Diahanne Rhiney as a person with significant control on 1 April 2023 (2 pages) |
22 January 2024 | Director's details changed for Dr Diahanne Rhiney on 1 April 2023 (2 pages) |
22 January 2024 | Secretary's details changed for Dr Diahanne Rhiney on 1 April 2023 (1 page) |
3 April 2023 | Registered office address changed from The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ United Kingdom to The Pixel Building Unit F2 110 Brooker Road Waltham Abbey Essex EN9 1JH on 3 April 2023 (1 page) |
3 February 2023 | Confirmation statement made on 20 January 2023 with updates (5 pages) |
3 February 2023 | Director's details changed for Dr Diahanne Rhiney on 19 January 2023 (2 pages) |
28 July 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
25 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
25 January 2022 | Termination of appointment of Claudette Rhiney as a director on 25 January 2022 (1 page) |
17 June 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
2 February 2021 | Registered office address changed from Annexe Artemis Bishops Walk Shirley Surrey CR0 5BA England to The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ on 2 February 2021 (1 page) |
2 February 2021 | Confirmation statement made on 20 January 2021 with updates (4 pages) |
2 February 2021 | Cessation of Claudette Rhiney as a person with significant control on 2 February 2021 (1 page) |
2 February 2021 | Notification of Diahanne Rhiney as a person with significant control on 2 February 2021 (2 pages) |
3 August 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
28 April 2020 | Registered office address changed from The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ to Artemis Bishops Walk Shirley Surrey CR0 5BA on 28 April 2020 (1 page) |
28 April 2020 | Registered office address changed from Artemis Bishops Walk Shirley Surrey CR0 5BA England to Annexe Artemis Bishops Walk Shirley Surrey CR0 5BA on 28 April 2020 (1 page) |
27 April 2020 | Secretary's details changed for Dr Diahanne Rhiney on 27 April 2020 (1 page) |
27 April 2020 | Director's details changed for Miss Claudette Rhiney on 27 April 2020 (2 pages) |
27 April 2020 | Director's details changed for Dr Diahanne Rhiney on 27 April 2020 (2 pages) |
27 April 2020 | Change of details for Miss Claudette Rhiney as a person with significant control on 27 April 2020 (2 pages) |
20 February 2020 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
22 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2020 | Director's details changed for Dr Diahanne Rhiney on 21 January 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
21 January 2020 | Compulsory strike-off action has been suspended (1 page) |
21 January 2020 | Director's details changed for Miss Claudette Rhiney on 21 January 2020 (2 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2019 | Registered office address changed from Harlow Enterprise Hub Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ England to The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ on 7 June 2019 (2 pages) |
27 March 2019 | Appointment of Dr Diahanne Rhiney as a director on 14 March 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 20 January 2019 with updates (3 pages) |
1 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
29 September 2016 | Registered office address changed from C/O the Rhiney Practice Can Mezzaine 49-51 East Road London N1 6AH United Kingdom to Harlow Enterprise Hub Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Dr Diahanne Rhiney as a secretary on 27 September 2016 (2 pages) |
29 September 2016 | Registered office address changed from C/O the Rhiney Practice Can Mezzaine 49-51 East Road London N1 6AH United Kingdom to Harlow Enterprise Hub Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Dr Diahanne Rhiney as a secretary on 27 September 2016 (2 pages) |
15 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
21 August 2015 | Appointment of Miss Claudette Rhiney as a director on 17 August 2015 (2 pages) |
21 August 2015 | Appointment of Miss Claudette Rhiney as a director on 17 August 2015 (2 pages) |
21 August 2015 | Termination of appointment of Darianne Chretien as a director on 21 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Darianne Chretien as a director on 21 August 2015 (1 page) |
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|