North Chingford
London
E4 6AG
Secretary Name | Mrs Liza Horsefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Dower Park Windsor SL4 4BQ |
Director Name | Mrs Liza Horsefield |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Station Road North Chingford London E4 6AG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.matchdetails.com |
---|
Registered Address | 147 Station Road North Chingford London E4 6AG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Liza Jane Marie Horsefield 50.00% Ordinary |
---|---|
1 at £1 | Nizan David Horsefield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,178 |
Cash | £35,530 |
Current Liabilities | £43,607 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 9 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 23 August 2023 (overdue) |
11 January 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
---|---|
9 July 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
30 April 2020 | Director's details changed for Mrs Liza Horsefield on 1 March 2020 (2 pages) |
30 April 2020 | Director's details changed for Mr Nizan David Horsefield on 1 March 2020 (2 pages) |
30 April 2020 | Secretary's details changed for Mrs Liza Horsefield on 1 March 2020 (1 page) |
30 April 2020 | Change of details for Mr Nizan David Horsefield as a person with significant control on 1 March 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
19 September 2019 | Secretary's details changed for Mrs Liza Jane Marie Horsefield on 19 September 2019 (1 page) |
20 March 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
19 April 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
8 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
8 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 June 2015 | Appointment of Mrs Liza Horsefield as a director on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Mrs Liza Horsefield as a director on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Mrs Liza Horsefield as a director on 1 June 2015 (2 pages) |
8 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 February 2012 | Registered office address changed from 26 Cromwell Road Ascot Berkshire SL5 9DG on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from 26 Cromwell Road Ascot Berkshire SL5 9DG on 15 February 2012 (1 page) |
24 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 December 2010 | Director's details changed for Mr Nizan David Horsefield on 1 September 2010 (2 pages) |
11 December 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
11 December 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
11 December 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
11 December 2010 | Director's details changed for Mr Nizan David Horsefield on 1 September 2010 (2 pages) |
11 December 2010 | Director's details changed for Mr Nizan David Horsefield on 1 September 2010 (2 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
5 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
2 December 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
2 December 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
1 December 2009 | Director's details changed for Mr Nizan David Horsefield on 1 September 2009 (1 page) |
1 December 2009 | Secretary's details changed for Liza Jane Marie Horsefield on 1 September 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Nizan David Horsefield on 1 September 2009 (1 page) |
1 December 2009 | Secretary's details changed for Liza Jane Marie Horsefield on 1 September 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Liza Jane Marie Horsefield on 1 September 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Nizan David Horsefield on 1 September 2009 (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 147 station road north chingford london E4 6AG (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 147 station road north chingford london E4 6AG (1 page) |
14 April 2009 | Return made up to 02/09/08; full list of members (3 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from 86 cavendish meads sunninghill ascot berkshire SL5 9TD (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from 86 cavendish meads sunninghill ascot berkshire SL5 9TD (1 page) |
14 April 2009 | Return made up to 02/09/08; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 October 2007 | Return made up to 02/09/06; full list of members (2 pages) |
17 October 2007 | Return made up to 02/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 02/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 02/09/06; full list of members (2 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed (1 page) |
16 October 2007 | Return made up to 02/09/05; full list of members (2 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Return made up to 02/09/05; full list of members (2 pages) |
19 June 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
19 June 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
12 October 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
12 October 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: greyfriars 73C london road peterborough cambridgeshire PE2 9BS (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: greyfriars 73C london road peterborough cambridgeshire PE2 9BS (1 page) |
4 November 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
4 November 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: colgarth 3 cherry tree drive bracknell berkshire RG12 9HJ (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: colgarth 3 cherry tree drive bracknell berkshire RG12 9HJ (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: greyfriars 73C london road peterborough cambridgeshire PE2 9BS (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: greyfriars 73C london road peterborough cambridgeshire PE2 9BS (1 page) |
27 August 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
27 August 2004 | Return made up to 02/09/04; full list of members (6 pages) |
27 August 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
27 August 2004 | Return made up to 02/09/04; full list of members (6 pages) |
31 August 2003 | Secretary's particulars changed (1 page) |
31 August 2003 | Director's particulars changed (1 page) |
31 August 2003 | Return made up to 02/09/03; full list of members (6 pages) |
31 August 2003 | Director's particulars changed (1 page) |
31 August 2003 | Return made up to 02/09/03; full list of members (6 pages) |
31 August 2003 | Secretary's particulars changed (1 page) |
20 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
20 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
17 May 2003 | Registered office changed on 17/05/03 from: 71 oakleigh drive orton longueville peterborough cambridgeshire PE2 7AN (2 pages) |
17 May 2003 | Registered office changed on 17/05/03 from: 71 oakleigh drive orton longueville peterborough cambridgeshire PE2 7AN (2 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: 14 hillward close orton longueville peterborough cambridgeshire PE2 7AB (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 14 hillward close orton longueville peterborough cambridgeshire PE2 7AB (1 page) |
12 September 2002 | Return made up to 02/09/02; full list of members
|
12 September 2002 | Return made up to 02/09/02; full list of members
|
22 May 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
22 May 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
6 September 2001 | Return made up to 02/09/01; full list of members (6 pages) |
6 September 2001 | Return made up to 02/09/01; full list of members (6 pages) |
11 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
11 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
19 September 2000 | Return made up to 02/09/00; full list of members (6 pages) |
19 September 2000 | Return made up to 02/09/00; full list of members (6 pages) |
28 June 2000 | Full accounts made up to 30 September 1999 (8 pages) |
28 June 2000 | Full accounts made up to 30 September 1999 (8 pages) |
28 September 1999 | Return made up to 02/09/99; no change of members
|
28 September 1999 | Return made up to 02/09/99; no change of members
|
4 March 1999 | Full accounts made up to 30 September 1998 (6 pages) |
4 March 1999 | Full accounts made up to 30 September 1998 (6 pages) |
16 November 1998 | Return made up to 02/09/98; full list of members (6 pages) |
16 November 1998 | Return made up to 02/09/98; full list of members (6 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: beaumont house 172 southgate street gloucester GL1 2EZ (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: beaumont house 172 southgate street gloucester GL1 2EZ (1 page) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | Director resigned (1 page) |
7 October 1997 | Ad 12/09/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 October 1997 | Ad 12/09/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 September 1997 | Incorporation (17 pages) |
2 September 1997 | Incorporation (17 pages) |