About

Registered Number: 04219794
Date of Incorporation: 18/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 53 Lechmere Avenue, Chigwell, Essex, IG7 5HA

 

Based in Chigwell, Snowwell Ltd was registered on 18 May 2001, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. This business has 3 directors listed as Patel, Nita Minesh, Patel, Minesh Kumar, Patel, Nita Minesh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Minesh Kumar 11 June 2001 - 1
PATEL, Nita Minesh 25 April 2013 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Nita Minesh 01 January 2010 - 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 09 May 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 25 April 2013
AP01 - Appointment of director 25 April 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 17 May 2011
AD01 - Change of registered office address 28 February 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AP03 - Appointment of secretary 09 February 2010
TM02 - Termination of appointment of secretary 09 February 2010
AA - Annual Accounts 26 January 2010
MG01 - Particulars of a mortgage or charge 23 December 2009
MG01 - Particulars of a mortgage or charge 11 December 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 05 July 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 08 July 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 17 June 2002
395 - Particulars of a mortgage or charge 24 August 2001
287 - Change in situation or address of Registered Office 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
RESOLUTIONS - N/A 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
NEWINC - New incorporation documents 18 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 10 December 2009 Outstanding

N/A

Mortgage deed 09 December 2009 Outstanding

N/A

Legal mortgage 07 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.