Braughing
Ware
Hertfordshire
SG11 2QQ
Secretary Name | Mr Peter David Levinger |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2004(8 years after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Highgate Close London N6 4SD |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Norman Macleod |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 September 2000) |
Role | Solicitor |
Correspondence Address | Glebe House Whitebarns Lane Furnell Pelham Hertfordshire SG9 0JH |
Secretary Name | Oliva Oakman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 September 2000) |
Role | Solicitor |
Correspondence Address | 3 Hazeldown Villas High Road, High Cross Ware Hertfordshire SG11 1AE |
Secretary Name | Cosec (Herts) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 June 2004) |
Correspondence Address | 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE |
Website | lordship.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01920 822748 |
Telephone region | Ware |
Registered Address | Unit 5 East Lodge Village East Lodge Lane Botany Bay Enfield Middlesex EN2 8AS |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Mr P. Moore 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £1,990 |
Cash | £16,041 |
Current Liabilities | £21,156 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
---|---|
7 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
23 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
17 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
12 August 2014 | Registered office address changed from 34a Station Road Cuffley Hertfordshire EN6 4HE to Unit 5 East Lodge Village East Lodge Lane Botany Bay Enfield Middlesex EN2 8AS on 12 August 2014 (1 page) |
13 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
7 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Paul Alexander Moore on 6 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Paul Alexander Moore on 6 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
3 March 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
6 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
18 February 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
13 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
20 March 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
19 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
23 March 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
7 July 2005 | Return made up to 06/06/05; full list of members
|
15 February 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
15 February 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
14 January 2005 | Accounting reference date shortened from 30/06/05 to 31/10/04 (1 page) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | New secretary appointed (2 pages) |
29 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
16 August 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
12 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
2 January 2003 | Secretary's particulars changed (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: suite a, deneway house 88-94 darkes lane potters bar hertfordshire EN6 1AQ (1 page) |
23 September 2002 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
18 June 2002 | Return made up to 06/06/02; full list of members (6 pages) |
8 November 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
15 June 2001 | Return made up to 06/06/01; full list of members
|
20 November 2000 | Full accounts made up to 30 June 2000 (6 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | New secretary appointed (2 pages) |
22 August 2000 | Return made up to 06/06/00; full list of members
|
26 May 2000 | Registered office changed on 26/05/00 from: 10HIGH street buntingford hertfordshire SG9 9AG (1 page) |
11 May 2000 | Full accounts made up to 30 June 1999 (6 pages) |
25 August 1999 | Return made up to 06/06/99; full list of members
|
12 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
12 October 1998 | Return made up to 06/06/98; no change of members (4 pages) |
12 October 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
14 July 1997 | Return made up to 06/06/97; full list of members (6 pages) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | Secretary resigned (2 pages) |
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: 40 burlington rise barnet hertfordshire EN4 8NN (1 page) |
12 July 1996 | New secretary appointed (1 page) |
12 July 1996 | Resolutions
|
6 June 1996 | Incorporation (12 pages) |