Chigwell
Essex
IG7 6ET
Director Name | Miss Sophie Anne Jordan |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2016(same day as company formation) |
Role | Administrative |
Country of Residence | British |
Correspondence Address | Office 2 Choles Yard 284 High Road North Weald Essex CM16 6EG |
Director Name | Mr John Harris |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Chigwell Lane Chigwell Lane Chigwell Essex IG10 3NY |
Registered Address | Prime Time Boilers Choles Yard High Road North Weald Essex CM16 6EG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | North Weald Bassett |
Ward | North Weald Bassett |
Built Up Area | North Weald Bassett |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 16 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
23 November 2017 | Registered office address changed from First Floor 40 Chigwell Lane Loughton Essex IG10 3NY England to Auction House Market Place Abridge Essex RM4 1UA on 23 November 2017 (1 page) |
---|---|
23 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
15 February 2017 | Registered office address changed from 40 Chigwell Lane Chigwell Lane Loughton Essex IG10 3NY England to First Floor 40 Chigwell Lane Loughton Essex IG10 3NY on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Sophie Anne Jordan as a director on 15 February 2017 (1 page) |
26 January 2017 | Appointment of Mr Peter Robert Bertram Horlock as a director on 25 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr John Harris as a director on 25 January 2017 (2 pages) |
25 January 2017 | Registered office address changed from Office 2 Choles Yard 284 High Road North Weald Essex CM16 6EG England to 40 Chigwell Lane Chigwell Lane Loughton Essex IG10 3NY on 25 January 2017 (1 page) |
8 January 2016 | Incorporation Statement of capital on 2016-01-08
|