London
E17 7HS
Secretary Name | Mrs Jacqueline Clare Coffa |
---|---|
Status | Current |
Appointed | 06 August 2015(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 93 Salop Road London E17 7HS |
Director Name | Mrs Jacqueline Clare Coffa |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2017(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 45 Maple Grove Liverpool L8 0RL |
Director Name | London 1st Accounting Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | 70 North End Road West Kensington London W14 9EP |
Secretary Name | London 1st Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | 70 North End Road West Kensington London W14 9EP |
Registered Address | Fusion@Magna Business Centre, Unit 23 Magna Way Rotherham S60 1FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Mr Paul Coffa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £151,686 |
Cash | £173,185 |
Current Liabilities | £23,155 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 10 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month, 3 weeks from now) |
22 October 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
---|---|
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
13 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
18 December 2018 | Registered office address changed from Fusion@Magna Business Centre, Unit 24 Magna Way Rotherham S60 1FE England to Fusion@Magna Business Centre, Unit 23 Magna Way Rotherham S60 1FE on 18 December 2018 (1 page) |
11 December 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
25 September 2018 | Registered office address changed from C/O Ian Murray & Co 40 Stockwell Street London SE10 8EY to Fusion@Magna Business Centre, Unit 24 Magna Way Rotherham S60 1FE on 25 September 2018 (1 page) |
9 July 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
9 July 2018 | Change of details for Mr Paul Coffa as a person with significant control on 19 July 2017 (2 pages) |
9 July 2018 | Director's details changed for Mr Paul Coffa on 19 July 2017 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 5 April 2017 (4 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
21 February 2017 | Appointment of Mrs Jacqueline Clare Coffa as a director on 8 February 2017 (2 pages) |
21 February 2017 | Appointment of Mrs Jacqueline Clare Coffa as a director on 8 February 2017 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
21 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
17 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
6 August 2015 | Appointment of Mrs Jacqueline Clare Coffa as a secretary on 6 August 2015 (2 pages) |
6 August 2015 | Appointment of Mrs Jacqueline Clare Coffa as a secretary on 6 August 2015 (2 pages) |
6 August 2015 | Appointment of Mrs Jacqueline Clare Coffa as a secretary on 6 August 2015 (2 pages) |
7 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
9 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
14 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
18 February 2014 | Director's details changed for Mr Paul Coffa on 17 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr Paul Coffa on 17 February 2014 (2 pages) |
22 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
22 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
22 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
4 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders
|
4 June 2013 | Director's details changed for Mr Paul Coffa on 4 October 2012 (2 pages) |
4 June 2013 | Director's details changed for Mr Paul Coffa on 4 October 2012 (2 pages) |
4 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders
|
4 June 2013 | Director's details changed for Mr Paul Coffa on 4 October 2012 (2 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
8 August 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Registered office address changed from 31 Nevill Road London N16 8SL on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from 31 Nevill Road London N16 8SL on 24 April 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
1 August 2011 | Registered office address changed from 14 Hereford Street Bethnal Green London E2 6EX United Kingdom on 1 August 2011 (2 pages) |
1 August 2011 | Registered office address changed from 14 Hereford Street Bethnal Green London E2 6EX United Kingdom on 1 August 2011 (2 pages) |
1 August 2011 | Registered office address changed from 14 Hereford Street Bethnal Green London E2 6EX United Kingdom on 1 August 2011 (2 pages) |
24 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
10 June 2010 | Director's details changed for Mr Paul Coffa on 3 January 2010 (2 pages) |
10 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Mr Paul Coffa on 3 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Paul Coffa on 3 January 2010 (2 pages) |
10 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
16 September 2009 | Return made up to 10/05/09; full list of members (3 pages) |
16 September 2009 | Return made up to 10/05/09; full list of members (3 pages) |
6 August 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
6 August 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
6 August 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
13 November 2008 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
13 November 2008 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
13 November 2008 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
6 November 2008 | Accounting reference date shortened from 31/05/2008 to 05/04/2008 (1 page) |
6 November 2008 | Accounting reference date shortened from 31/05/2008 to 05/04/2008 (1 page) |
19 June 2008 | Director appointed mr paul coffa (1 page) |
19 June 2008 | Director appointed mr paul coffa (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 70 north end road west kensington london W14 9EP (1 page) |
18 June 2008 | Appointment terminated secretary london 1ST secretaries LTD (1 page) |
18 June 2008 | Accounting reference date shortened from 31/05/2009 to 05/04/2009 (1 page) |
18 June 2008 | Appointment terminated director london 1ST accounting services LTD (1 page) |
18 June 2008 | Appointment terminated director london 1ST accounting services LTD (1 page) |
18 June 2008 | Appointment terminated secretary london 1ST secretaries LTD (1 page) |
18 June 2008 | Accounting reference date shortened from 31/05/2009 to 05/04/2009 (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 70 north end road west kensington london W14 9EP (1 page) |
4 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
10 May 2007 | Incorporation (9 pages) |
10 May 2007 | Incorporation (9 pages) |