Arkley
Barnet
Herts
EN5 3AY
Secretary Name | Mrs Ann Fox |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Kings Charles Road Shenley Herts WD7 9HZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 07 956998191 |
---|---|
Telephone region | Mobile |
Registered Address | Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Graeme Edward Fox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,222 |
Cash | £16,625 |
Current Liabilities | £37,378 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 17 March 2023 (1 year ago) |
---|---|
Next Return Due | 31 March 2024 (1 day from now) |
15 December 2023 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
---|---|
27 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
20 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
20 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
31 March 2022 | Confirmation statement made on 17 March 2022 with updates (5 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
27 April 2021 | Confirmation statement made on 17 March 2021 with updates (5 pages) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
8 September 2020 | Director's details changed for Graeme Edward Fox on 8 September 2020 (2 pages) |
8 September 2020 | Secretary's details changed for Mrs Ann Fox on 8 September 2020 (1 page) |
16 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 April 2019 | Confirmation statement made on 17 March 2019 with updates (5 pages) |
1 April 2019 | Registered office address changed from 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ England to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 1 April 2019 (1 page) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
29 March 2018 | Notification of Graeme Edward Fox as a person with significant control on 6 April 2016 (2 pages) |
29 March 2018 | Confirmation statement made on 17 March 2018 with updates (5 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
11 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
31 March 2016 | Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 31 March 2016 (1 page) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 September 2012 | Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 5 September 2012 (1 page) |
5 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 September 2010 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 23 September 2010 (1 page) |
31 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Graeme Edward Fox on 17 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Graeme Edward Fox on 17 March 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: aston house cornwall avenue london N3 1LF (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: aston house cornwall avenue london N3 1LF (1 page) |
15 May 2007 | Return made up to 17/03/07; full list of members (2 pages) |
15 May 2007 | Return made up to 17/03/07; full list of members (2 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
12 April 2006 | Return made up to 17/03/06; full list of members
|
12 April 2006 | Return made up to 17/03/06; full list of members
|
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 May 2005 | Return made up to 17/03/05; full list of members (6 pages) |
4 May 2005 | Return made up to 17/03/05; full list of members (6 pages) |
22 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
22 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
26 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
26 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
4 April 2003 | Return made up to 17/03/03; full list of members (6 pages) |
4 April 2003 | Return made up to 17/03/03; full list of members (6 pages) |
21 March 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
21 March 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
15 April 2002 | Return made up to 17/03/02; full list of members
|
15 April 2002 | Return made up to 17/03/02; full list of members
|
14 January 2002 | Registered office changed on 14/01/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
9 May 2001 | Return made up to 17/03/01; full list of members (6 pages) |
9 May 2001 | Return made up to 17/03/01; full list of members (6 pages) |
19 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
19 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
9 May 2000 | Return made up to 17/03/00; full list of members
|
9 May 2000 | Return made up to 17/03/00; full list of members
|
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |
17 March 1999 | Incorporation (15 pages) |
17 March 1999 | Incorporation (15 pages) |