Stapleford Abbotts
Romford
RM4 1JP
Director Name | Mrs Lesley Allured |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2023(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Dickens Rise Chigwell IG7 6NY |
Director Name | Mrs Lauren Corbett |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Lodge Court White Hart Lane Chelmsford CM1 6TD |
Registered Address | 70 Dicken Rise Chigwell Dickens Rise Chigwell IG7 6NY |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Chigwell Village |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
13 January 2023 | Termination of appointment of Lauren Corbett as a director on 13 January 2023 (1 page) |
---|---|
13 January 2023 | Cessation of Lauren Corbett as a person with significant control on 13 January 2023 (1 page) |
13 January 2023 | Appointment of Mrs Lesley Allured as a director on 13 January 2023 (2 pages) |
13 January 2023 | Confirmation statement made on 13 January 2023 with updates (4 pages) |
18 October 2022 | Registered office address changed from Unit 4B 350 the Highway Wapping the Highway London E1W 3HU England to 70 Dicken Rise Chigwell Dickens Rise Chigwell IG7 6NY on 18 October 2022 (1 page) |
29 July 2022 | Resolutions
|
25 May 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
20 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
12 March 2022 | Resolutions
|
22 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with updates (3 pages) |
19 May 2021 | Registered office address changed from 12E Manor Road London N16 5SA United Kingdom to Unit 4B 350 the Highway Wapping the Highway London E1W 3HU on 19 May 2021 (1 page) |
11 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
12 January 2021 | Appointment of Mrs Lauren Corbett as a director on 1 October 2020 (2 pages) |
12 January 2021 | Confirmation statement made on 12 January 2021 with updates (4 pages) |
12 January 2021 | Notification of Lauren Corbett as a person with significant control on 1 October 2020 (2 pages) |
12 January 2021 | Change of details for Mrs Francesca Terese Ridgewell as a person with significant control on 12 January 2021 (2 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with updates (4 pages) |
9 April 2019 | Incorporation Statement of capital on 2019-04-09
|