Harpenden
Hertfordshire
AL5 2GX
Director Name | Mr Nicholas John Sibley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2012(14 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Geescroft Walk Harpenden Hertfordshire AL5 2GX |
Secretary Name | Mrs Elizabeth Louise Sibley |
---|---|
Status | Closed |
Appointed | 25 July 2012(14 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 07 January 2020) |
Role | Company Director |
Correspondence Address | 2 Geescroft Walk Harpenden Hertfordshire AL5 2GX |
Director Name | Michael Thomas Gwynfor Paynter |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(2 months after company formation) |
Appointment Duration | 1 month (resigned 02 November 1998) |
Role | Solicitor |
Correspondence Address | Barclays Chambers La Grande Rue St Martins Guernsey GY1 6JS |
Secretary Name | Anthony Paul Granby |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(2 months after company formation) |
Appointment Duration | 2 weeks (resigned 15 October 1998) |
Role | Solicitor |
Correspondence Address | Barclays Bank Chambers La Grande Rue St Martins Guernsey GY1 6JS |
Secretary Name | Anthony Paul Granby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(2 months after company formation) |
Appointment Duration | 2 weeks (resigned 15 October 1998) |
Role | Solicitor |
Correspondence Address | Barclays Bank Chambers La Grande Rue St Martins Guernsey GY1 6JS |
Secretary Name | Karina Gomez-Poveda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 1 week (resigned 22 October 1998) |
Role | Company Director |
Correspondence Address | 5 Princes Court London SE16 1TD |
Director Name | Mr Anthony Paul Granby |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 July 2012) |
Role | Solicitor |
Country of Residence | Guernsey |
Correspondence Address | PO Box 568 Granite House La Grande Rue St Martins Guernsey Channel Islands GY1 6JS |
Director Name | Mr Michael Thomas Gwynfor Paynter |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 July 2012) |
Role | Solicitor |
Country of Residence | Guernsey |
Correspondence Address | PO Box 568 Granite House La Grande Rue St Martins Guernsey Channel Islands GY1 6JS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Pg Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1998(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 26 July 2012) |
Correspondence Address | PO Box 568 Granite House La Grand Rue St Martin Guernsey Channel Islands GY1 6JS |
Secretary Name | Pg International Structures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1998(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 2001) |
Correspondence Address | Barclays Bank Chambers La Grand Rue St Martin Guernsey GY1 6JS |
Secretary Name | Pg Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 25 July 2012) |
Correspondence Address | PO Box 568 Granite House La Grande Rue St Martin Guernsey GY1 6JS |
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Amberwood Oakwood LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Current Liabilities | £352,156 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
27 September 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
27 May 2015 | Director's details changed for Mr Nicholas John Sibley on 27 April 2015 (2 pages) |
27 May 2015 | Director's details changed for Mrs Elizabeth Louise Sibley on 27 May 2015 (2 pages) |
27 May 2015 | Secretary's details changed for Mrs Elizabeth Louise Sibley on 27 May 2015 (1 page) |
27 May 2015 | Director's details changed for Mrs Elizabeth Louise Sibley on 27 May 2015 (2 pages) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
5 December 2012 | Registered office address changed from Amberwood Oakwood Drive Harpenden Hertfordshire AL5 2LR United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from Amberwood Oakwood Drive Harpenden Hertfordshire AL5 2LR United Kingdom on 5 December 2012 (1 page) |
19 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Termination of appointment of Michael Paynter as a director (1 page) |
26 July 2012 | Termination of appointment of Anthony Granby as a director (1 page) |
26 July 2012 | Termination of appointment of Pg Nominees Limited as a director (1 page) |
25 July 2012 | Termination of appointment of Pg Trustees Limited as a secretary (1 page) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 July 2012 | Appointment of Mrs Elizabeth Louise Sibley as a secretary (2 pages) |
25 July 2012 | Appointment of Mrs Elizabeth Louise Sibley as a director (2 pages) |
25 July 2012 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 25 July 2012 (1 page) |
25 July 2012 | Appointment of Mr Nicholas John Sibley as a director (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 August 2011 | Appointment of Mr Anthony Paul Granby as a director (2 pages) |
8 August 2011 | Appointment of Mr Michael Thomas Gwynfor Paynter as a director (2 pages) |
5 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
29 September 2010 | Director's details changed for Pg Nominees Limited on 1 October 2009 (3 pages) |
29 September 2010 | Director's details changed for Pg Nominees Limited on 1 October 2009 (3 pages) |
29 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (14 pages) |
29 September 2010 | Secretary's details changed for Pg Trustees Limited on 1 October 2009 (3 pages) |
29 September 2010 | Secretary's details changed for Pg Trustees Limited on 1 October 2009 (3 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
18 August 2009 | Return made up to 28/07/09; no change of members (10 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 September 2008 | Return made up to 28/07/08; full list of members (3 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
1 September 2007 | Return made up to 28/07/07; no change of members (6 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
11 October 2006 | Return made up to 28/07/06; full list of members (6 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
5 October 2005 | Return made up to 28/07/05; full list of members (6 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
22 October 2004 | Return made up to 28/07/04; full list of members (6 pages) |
24 July 2003 | Return made up to 28/07/03; full list of members (6 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
17 September 2002 | Return made up to 28/07/02; full list of members
|
25 January 2002 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
18 September 2001 | Return made up to 28/07/01; full list of members (6 pages) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | New secretary appointed (2 pages) |
29 November 2000 | Resolutions
|
29 November 2000 | Resolutions
|
15 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
10 February 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
20 October 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Return made up to 28/07/99; full list of members (6 pages) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: 21 st thomas street bristol avon BS1 6JS (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 July 1998 | Incorporation (13 pages) |