Chelsfield
Orpington
Kent
BR6 7SN
Secretary Name | Louise Jones |
---|---|
Status | Current |
Appointed | 11 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Crossways Church Road Chelsfield Orpington Kent BR6 7SN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 25 March 2023 (overdue) |
15 October 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
---|---|
2 October 2020 | Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2 October 2020 (1 page) |
14 July 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
2 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2020 | Compulsory strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2019 | Registered office address changed from 117 Charterhouse Street London EC1M 6AA United Kingdom to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page) |
12 April 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
18 February 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
19 February 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
21 April 2015 | Appointment of Clive Norman Jones as a director on 11 March 2015 (3 pages) |
21 April 2015 | Appointment of Clive Norman Jones as a director on 11 March 2015 (3 pages) |
8 April 2015 | Appointment of Louise Jones as a secretary on 11 March 2015 (3 pages) |
8 April 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
8 April 2015 | Appointment of Louise Jones as a secretary on 11 March 2015 (3 pages) |
8 April 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
24 March 2015 | Termination of appointment of Barbara Kahan as a director on 11 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Barbara Kahan as a director on 11 March 2015 (2 pages) |
11 March 2015 | Incorporation Statement of capital on 2015-03-11
|
11 March 2015 | Incorporation Statement of capital on 2015-03-11
|