Appleby Street
Cheshunt
Hertfordshire
EN7 6PT
Secretary Name | Gaye Pearce |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | Elmhurst Appleby Street, Cheshunt Hertfordshire EN7 6PT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | arwatson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 451317 |
Telephone region | Lea Valley |
Registered Address | Unit 8 Ducksbury Off Charlton Mead Lane Hoddesdon Hertfordshire EN11 0DJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
1 at £1 | Gaye Pearce 50.00% Ordinary |
---|---|
1 at £1 | Mr Steven Aubrey Pearce 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £744,143 |
Gross Profit | £321,485 |
Net Worth | -£611 |
Current Liabilities | £178,308 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
14 May 2018 | Delivered on: 17 May 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
10 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
20 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
17 May 2018 | Registration of charge 031697340001, created on 14 May 2018 (22 pages) |
11 April 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
12 April 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
17 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
7 November 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
7 November 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
14 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
18 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
9 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
13 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
22 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Mr Steven Aubrey Pearce on 8 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Steven Aubrey Pearce on 8 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Steven Aubrey Pearce on 8 March 2010 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
27 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from 6-7 castle gate, castle street hertford hertfordshire SG14 1HD (1 page) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Location of debenture register (1 page) |
19 March 2008 | Location of debenture register (1 page) |
19 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from 6-7 castle gate, castle street hertford hertfordshire SG14 1HD (1 page) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
28 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
25 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
25 April 2006 | Director's particulars changed (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: mercer house 10 watermark way hertford hertfordshire SG13 7TZ (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: mercer house 10 watermark way hertford hertfordshire SG13 7TZ (1 page) |
2 August 2005 | Amended accounts made up to 31 March 2005 (6 pages) |
2 August 2005 | Amended accounts made up to 31 March 2005 (6 pages) |
1 August 2005 | Amended accounts made up to 31 March 2005 (6 pages) |
1 August 2005 | Amended accounts made up to 31 March 2005 (6 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
25 April 2005 | Return made up to 08/03/05; full list of members (2 pages) |
25 April 2005 | Return made up to 08/03/05; full list of members (2 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
12 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
12 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
10 December 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
10 December 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
19 March 2003 | Return made up to 08/03/03; full list of members
|
19 March 2003 | Return made up to 08/03/03; full list of members
|
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
18 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
18 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (2 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (2 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: elmhurst, appleby street cheshunt waltham cross hertfordshire EN7 6PT (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: elmhurst, appleby street cheshunt waltham cross hertfordshire EN7 6PT (1 page) |
1 May 2001 | Return made up to 08/03/01; full list of members (6 pages) |
1 May 2001 | Return made up to 08/03/01; full list of members (6 pages) |
12 September 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
12 September 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
13 March 2000 | Return made up to 08/03/00; full list of members
|
13 March 2000 | Return made up to 08/03/00; full list of members
|
23 February 2000 | Registered office changed on 23/02/00 from: 2 springwood cheshunt hertfordshire EN7 6AZ (1 page) |
23 February 2000 | Full accounts made up to 31 March 1999 (2 pages) |
23 February 2000 | Full accounts made up to 31 March 1999 (2 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: 2 springwood cheshunt hertfordshire EN7 6AZ (1 page) |
17 June 1999 | Return made up to 08/03/99; no change of members (4 pages) |
17 June 1999 | Return made up to 08/03/99; no change of members (4 pages) |
23 February 1999 | Return made up to 08/03/98; no change of members (4 pages) |
23 February 1999 | Return made up to 08/03/98; no change of members (4 pages) |
29 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
29 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (2 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (2 pages) |
1 May 1997 | Return made up to 08/03/97; full list of members (6 pages) |
1 May 1997 | Return made up to 08/03/97; full list of members (6 pages) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Secretary resigned (1 page) |
18 April 1996 | New secretary appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New secretary appointed (2 pages) |
18 April 1996 | Secretary resigned (1 page) |
18 April 1996 | New director appointed (2 pages) |
13 April 1996 | Accounting reference date notified as 31/03 (1 page) |
13 April 1996 | Accounting reference date notified as 31/03 (1 page) |