Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Secretary Name | Marisa Aila Crane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2009(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | Dolphin House 12 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
Director Name | Mrs Marisa Aila Crane |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2016(17 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 08 January 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Dolphin House 12 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
Secretary Name | Julie Nina Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Latton Green Harlow Essex CM18 7EP |
Secretary Name | Nina Elaine Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(8 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | 1 The Wrens Harlow Essex CM19 4BP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Dolphin House 12 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
2 at £1 | Paul Bernard Crane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76 |
Current Liabilities | £6,787 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
27 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
---|---|
5 January 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
8 February 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
5 January 2016 | Appointment of Mrs Marisa Aila Crane as a director on 5 January 2016 (2 pages) |
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
30 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
6 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
25 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 July 2011 | Secretary's details changed for Marisa Aila Crane on 1 July 2011 (1 page) |
25 July 2011 | Secretary's details changed for Marisa Aila Crane on 1 July 2011 (1 page) |
25 July 2011 | Director's details changed for Paul Bernard Crane on 1 July 2011 (2 pages) |
25 July 2011 | Director's details changed for Paul Bernard Crane on 1 July 2011 (2 pages) |
25 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 December 2010 | Registered office address changed from David Fine & Co Dolphin House 16 the Broadway Stanmore Middlesex HA7 4DW on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from David Fine & Co Dolphin House 16 the Broadway Stanmore Middlesex HA7 4DW on 9 December 2010 (1 page) |
26 July 2010 | Director's details changed for Paul Bernard Crane on 1 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Paul Bernard Crane on 1 July 2010 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
17 September 2009 | Secretary appointed marisa aila crane (1 page) |
17 September 2009 | Appointment terminated secretary nina crane (1 page) |
24 July 2009 | Appointment terminated secretary julie rose (1 page) |
24 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
24 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 August 2007 | Return made up to 24/07/07; full list of members (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
23 October 2006 | Director's particulars changed (1 page) |
26 September 2006 | Return made up to 24/07/06; full list of members (6 pages) |
26 September 2006 | Ad 01/09/06--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
26 September 2006 | New secretary appointed (1 page) |
11 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
22 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
23 July 2004 | Return made up to 24/07/04; full list of members
|
20 April 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
30 July 2003 | Return made up to 24/07/03; full list of members (6 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
23 July 2002 | Return made up to 24/07/02; full list of members (6 pages) |
8 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
13 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
28 July 2000 | Return made up to 24/07/00; full list of members
|
7 April 2000 | Registered office changed on 07/04/00 from: c/o david fine & co 23-27 church road, stanmore middlesex HA7 4AR (1 page) |
7 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
19 August 1999 | Return made up to 24/07/99; full list of members
|
14 August 1998 | New director appointed (2 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Director resigned (1 page) |