Little Hallingbury
Bishops Stortford
CM22 7RW
Director Name | Valerie Bennett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 January 1997(2 years, 10 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 14 May 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Three Acres Motts Green Little Hallingbury Bishops Stortford CM22 7RW |
Director Name | Andre Raymond David Simon Bennett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1998(4 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 14 May 2019) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | Three Acres Motts Green Little Hallingbury Bishops Stortford CM22 7RW |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | Mr James Madigan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Role | Letting Agent |
Correspondence Address | 482 North Circular Road Neasden London NW10 1SP |
Secretary Name | Valerie Bennett |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | Three Acres Motts Green Little Hallingbury Hertfordshire CM22 7RN |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Ben Bennett |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2008) |
Role | Lettings Agent |
Correspondence Address | Three Acres Motts Green Little Hallingbury Herts CM22 7RN |
Website | 1stchoiceproperties.london |
---|
Registered Address | 94 Orchard Gate Greenford Middlesex UB6 0QP |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | North Greenford |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
125 at £1 | Mrs Valerie Bennett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£175,805 |
Cash | £67,872 |
Current Liabilities | £255,202 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2019 | Application to strike the company off the register (3 pages) |
12 October 2018 | Previous accounting period extended from 28 February 2018 to 31 August 2018 (1 page) |
12 October 2018 | Micro company accounts made up to 31 August 2018 (5 pages) |
11 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
13 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
7 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
4 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
29 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
7 March 2012 | Director's details changed for Valerie Bennett on 1 September 2011 (2 pages) |
7 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Director's details changed for Andre Raymond David Simon Bennett on 1 September 2011 (2 pages) |
7 March 2012 | Secretary's details changed for Valerie Bennett on 1 September 2011 (2 pages) |
7 March 2012 | Director's details changed for Andre Raymond David Simon Bennett on 1 September 2011 (2 pages) |
7 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Secretary's details changed for Valerie Bennett on 1 September 2011 (2 pages) |
7 March 2012 | Secretary's details changed for Valerie Bennett on 1 September 2011 (2 pages) |
7 March 2012 | Director's details changed for Valerie Bennett on 1 September 2011 (2 pages) |
7 March 2012 | Director's details changed for Andre Raymond David Simon Bennett on 1 September 2011 (2 pages) |
7 March 2012 | Director's details changed for Valerie Bennett on 1 September 2011 (2 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
21 April 2010 | Director's details changed for Andre Raymond David Simon Bennett on 24 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Valerie Bennett on 24 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Valerie Bennett on 24 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Andre Raymond David Simon Bennett on 24 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Valerie Bennett on 10 August 2009 (1 page) |
8 April 2010 | Director's details changed for Andre Raymond David Simon Bennett on 10 August 2009 (1 page) |
8 April 2010 | Director's details changed for Valerie Bennett on 10 August 2009 (1 page) |
8 April 2010 | Director's details changed for Andre Raymond David Simon Bennett on 10 August 2009 (1 page) |
8 April 2010 | Secretary's details changed for Valerie Bennett on 10 August 2009 (1 page) |
8 April 2010 | Secretary's details changed for Valerie Bennett on 10 August 2009 (1 page) |
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
10 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
9 December 2008 | Appointment terminated director ben bennett (1 page) |
9 December 2008 | Appointment terminated director ben bennett (1 page) |
8 April 2008 | Return made up to 24/02/08; full list of members (4 pages) |
8 April 2008 | Return made up to 24/02/08; full list of members (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
28 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
16 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
16 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
7 April 2005 | Return made up to 24/02/05; full list of members (2 pages) |
7 April 2005 | Return made up to 24/02/05; full list of members (2 pages) |
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
15 June 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
15 June 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
10 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
6 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
6 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
13 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
13 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
14 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
6 April 2001 | Return made up to 24/02/01; full list of members (6 pages) |
6 April 2001 | Return made up to 24/02/01; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
18 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
9 March 2000 | Director's particulars changed (1 page) |
9 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2000 | Director's particulars changed (1 page) |
8 March 2000 | Return made up to 24/02/00; full list of members
|
8 March 2000 | Return made up to 24/02/00; full list of members
|
4 January 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
4 January 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: 203A uxbridge road ealing london W13 9AA (1 page) |
21 November 1999 | Registered office changed on 21/11/99 from: 203A uxbridge road ealing london W13 9AA (1 page) |
11 March 1999 | Return made up to 24/02/99; change of members
|
11 March 1999 | Return made up to 24/02/99; change of members
|
13 January 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
13 January 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
17 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 1998 | Return made up to 24/02/98; no change of members
|
9 March 1998 | Return made up to 24/02/98; no change of members
|
8 December 1997 | Full accounts made up to 28 February 1997 (12 pages) |
8 December 1997 | Full accounts made up to 28 February 1997 (12 pages) |
14 March 1997 | Return made up to 24/02/97; full list of members (6 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Return made up to 24/02/97; full list of members (6 pages) |
14 March 1997 | New director appointed (2 pages) |
30 October 1996 | Ad 28/10/96--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
30 October 1996 | Ad 28/10/96--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
18 August 1996 | Full accounts made up to 28 February 1996 (12 pages) |
18 August 1996 | Full accounts made up to 28 February 1996 (12 pages) |
21 February 1996 | Return made up to 24/02/96; no change of members (4 pages) |
21 February 1996 | Return made up to 24/02/96; no change of members (4 pages) |
4 August 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |
4 August 1995 | Accounts for a small company made up to 28 February 1995 (10 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: 2 aspen close ealing london W5 4TG (1 page) |
20 June 1995 | Registered office changed on 20/06/95 from: 2 aspen close ealing london W5 4TG (1 page) |
29 March 1995 | New secretary appointed (2 pages) |
29 March 1995 | New secretary appointed (2 pages) |