Wick Road
Burnham-On-Crouch
Essex
CM0 8FA
Director Name | Mrs Mariann Kristoffy |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 01 April 2021(6 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Wick Road Business Park Wick Road Burnham-On-Crouch Essex CM0 8FA |
Director Name | Mrs Mariann Kristoffy |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 28 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 14 Chalice Court Deanery Close London N2 8NU |
Director Name | Mr Ferenc Kristoffy |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 28 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 14 Chalice Court Deanery Close London N2 8NU |
Director Name | Mrs Mariann Kristoffy |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 31 May 2016(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13/B Padstow Road Enfield EN2 8BU |
Registered Address | 9a Wick Road Business Park Wick Road Burnham-On-Crouch Essex CM0 8FA |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 5 days from now) |
27 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
9 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
9 May 2023 | Change of details for Mrs Mariann Kristoffy as a person with significant control on 8 May 2023 (2 pages) |
9 May 2023 | Change of details for Mrs Mariann Kristoffy as a person with significant control on 8 May 2023 (2 pages) |
8 May 2023 | Director's details changed for Mr Ferenc Kristoffy on 8 May 2023 (2 pages) |
8 May 2023 | Change of details for Mr Ferenc Kristoffy as a person with significant control on 8 May 2023 (2 pages) |
8 May 2023 | Director's details changed for Mrs Mariann Kristoffy on 8 May 2023 (2 pages) |
12 April 2023 | Change of details for Mrs Mariann Kristoffy as a person with significant control on 11 April 2023 (2 pages) |
11 April 2023 | Director's details changed for Mr Ferenc Kristoffy on 11 April 2023 (2 pages) |
11 April 2023 | Registered office address changed from Flat 41 Penrose House 16 Newsholme Drive London N21 1TW England to 9a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8FA on 11 April 2023 (1 page) |
11 April 2023 | Change of details for Mr Ferenc Kristoffy as a person with significant control on 11 April 2023 (2 pages) |
11 April 2023 | Director's details changed for Mrs Mariann Kristoffy on 11 April 2023 (2 pages) |
19 December 2022 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
12 September 2022 | Change of details for Mrs Mariann Kristoffy as a person with significant control on 1 August 2022 (2 pages) |
9 September 2022 | Director's details changed for Mrs Mariann Kristoffy on 1 August 2022 (2 pages) |
9 September 2022 | Registered office address changed from 13/B Padstow Road Enfield EN2 8BU England to Flat 41 Penrose House 16 Newsholme Drive London N21 1TW on 9 September 2022 (1 page) |
9 September 2022 | Director's details changed for Mr Ferenc Kristoffy on 1 August 2022 (2 pages) |
9 September 2022 | Change of details for Mr Ferenc Kristoffy as a person with significant control on 1 August 2022 (2 pages) |
17 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
5 May 2021 | Change of details for Mr Ferenc Kristoffy as a person with significant control on 1 April 2021 (2 pages) |
5 May 2021 | Notification of Mariann Kristoffy as a person with significant control on 1 April 2021 (2 pages) |
5 May 2021 | Appointment of Mrs Mariann Kristoffy as a director on 1 April 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with updates (4 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
14 January 2021 | Termination of appointment of Mariann Kristoffy as a director on 15 November 2020 (1 page) |
21 October 2020 | Total exemption full accounts made up to 27 January 2020 (13 pages) |
21 October 2020 | Previous accounting period shortened from 27 January 2021 to 30 April 2020 (1 page) |
6 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
6 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
5 August 2019 | Change of details for Mr Ferenc Kristoffy as a person with significant control on 26 July 2017 (2 pages) |
1 August 2019 | Cessation of Mariann Kristoffy as a person with significant control on 26 July 2017 (1 page) |
1 August 2019 | Change of details for Mr Ferenc Kristoffy as a person with significant control on 26 July 2017 (2 pages) |
8 May 2019 | Total exemption full accounts made up to 27 January 2019 (11 pages) |
12 February 2019 | Change of details for Mr Ferenc Kristoffy as a person with significant control on 1 February 2019 (2 pages) |
12 February 2019 | Change of details for Mrs Mariann Kristoffy as a person with significant control on 1 February 2019 (2 pages) |
12 February 2019 | Registered office address changed from Flat 14 Chalice Court Deanery Close London N2 8NU England to 13/B Padstow Road Enfield EN2 8BU on 12 February 2019 (1 page) |
12 February 2019 | Director's details changed for Mrs Mariann Kristoffy on 1 February 2019 (2 pages) |
12 February 2019 | Director's details changed for Mr Ferenc Kristoffy on 1 February 2019 (2 pages) |
9 October 2018 | Total exemption full accounts made up to 27 January 2018 (11 pages) |
10 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 27 January 2017 (9 pages) |
27 October 2017 | Total exemption full accounts made up to 27 January 2017 (9 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
4 November 2016 | Appointment of Mr Ferenc Kristoffy as a director on 2 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Ferenc Kristoffy as a director on 2 November 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
27 October 2016 | Previous accounting period shortened from 31 January 2016 to 27 January 2016 (1 page) |
27 October 2016 | Previous accounting period shortened from 31 January 2016 to 27 January 2016 (1 page) |
27 October 2016 | Total exemption small company accounts made up to 27 January 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 27 January 2016 (5 pages) |
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
16 June 2016 | Appointment of Mrs Mariann Kristoffy as a director on 31 May 2016 (2 pages) |
16 June 2016 | Termination of appointment of Ferenc Kristoffy as a director on 31 May 2016 (1 page) |
16 June 2016 | Appointment of Mrs Mariann Kristoffy as a director on 31 May 2016 (2 pages) |
16 June 2016 | Termination of appointment of Ferenc Kristoffy as a director on 31 May 2016 (1 page) |
26 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
19 October 2015 | Termination of appointment of Mariann Kristoffy as a director on 14 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Mariann Kristoffy as a director on 14 October 2015 (1 page) |
7 April 2015 | Registered office address changed from 24/A Clifton Gardens London NW11 7EL England to Flat 14 Chalice Court Deanery Close London N2 8NU on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 24/A Clifton Gardens London NW11 7EL England to Flat 14 Chalice Court Deanery Close London N2 8NU on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from Flat 14 Chalice Court Deanery Close London N2 8NU England to Flat 14 Chalice Court Deanery Close London N2 8NU on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from Flat 14 Chalice Court Deanery Close London N2 8NU England to Flat 14 Chalice Court Deanery Close London N2 8NU on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 24/A Clifton Gardens London NW11 7EL England to Flat 14 Chalice Court Deanery Close London N2 8NU on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from Flat 14 Chalice Court Deanery Close London N2 8NU England to Flat 14 Chalice Court Deanery Close London N2 8NU on 7 April 2015 (1 page) |
3 April 2015 | Director's details changed for Ferenc Kristoffy on 3 April 2015 (2 pages) |
3 April 2015 | Director's details changed for Mariann Kristoffy on 3 April 2015 (2 pages) |
3 April 2015 | Director's details changed for Mariann Kristoffy on 3 April 2015 (2 pages) |
3 April 2015 | Director's details changed for Ferenc Kristoffy on 3 April 2015 (2 pages) |
3 April 2015 | Director's details changed for Ferenc Kristoffy on 3 April 2015 (2 pages) |
3 April 2015 | Director's details changed for Mariann Kristoffy on 3 April 2015 (2 pages) |
28 January 2015 | Incorporation Statement of capital on 2015-01-28
|
28 January 2015 | Incorporation Statement of capital on 2015-01-28
|