Stanstead Abbotts
Hertfordshire
SG12 8HN
Director Name | Mr Anthony Gordon Thorne |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(14 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 01 December 2023) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Mornington Road Chingford London E4 7DJ |
Director Name | Mr Gary Anthony Burns |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 December 2023) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 168 Shoreditch High Street London E1 6HU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Mornington Secretaires Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(1 week, 3 days after company formation) |
Appointment Duration | 24 years, 2 months (resigned 01 December 2023) |
Correspondence Address | 43 Mornington Road Chingford London E4 7DT |
Director Name | Creative Accounting Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 4 months (resigned 01 December 2023) |
Correspondence Address | 845d High Road North Finchley London N12 8PT |
Website | www.ccabf.com |
---|---|
Telephone | 0141 5822000 |
Telephone region | Glasgow |
Registered Address | 168 Shoreditch High Street London E1 6HU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,083 |
Cash | £8,245 |
Current Liabilities | £9,328 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
8 June 2023 | Total exemption full accounts made up to 30 September 2022 (4 pages) |
---|---|
13 October 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
5 May 2022 | Total exemption full accounts made up to 30 September 2021 (4 pages) |
1 October 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (4 pages) |
23 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
23 October 2020 | Registered office address changed from Ground Floor 32/38 Scrutton Street Bishopsgate London EC2A 4RQ England to 168 Shoreditch High Street London E1 6HU on 23 October 2020 (1 page) |
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
19 November 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
20 September 2019 | Director's details changed for Mr Gary Anthony Burns on 20 September 2019 (2 pages) |
19 August 2019 | Amended total exemption full accounts made up to 30 September 2017 (3 pages) |
12 August 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
4 July 2019 | Secretary's details changed for Mornington Secretaries Limited on 3 July 2019 (1 page) |
5 April 2019 | Registered office address changed from 43 Mornington Road Chingford London E4 7DT to Ground Floor 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on 5 April 2019 (1 page) |
20 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
20 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 September 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
28 September 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
14 July 2015 | Appointment of Mr Gary Anthony Burns as a director on 13 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Gary Anthony Burns as a director on 13 July 2015 (2 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
3 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
15 November 2013 | Appointment of Mr Anthony Gordon Thorne as a director (2 pages) |
15 November 2013 | Appointment of Mr Anthony Gordon Thorne as a director (2 pages) |
30 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
27 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
21 July 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
22 June 2010 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 22 June 2010 (1 page) |
21 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London on 21 January 2010 (2 pages) |
1 December 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
1 December 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
9 May 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
9 May 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
19 September 2008 | Return made up to 17/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 17/09/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
7 December 2007 | Return made up to 17/09/07; full list of members (2 pages) |
7 December 2007 | Return made up to 17/09/07; full list of members (2 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
2 April 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
1 December 2006 | Return made up to 17/09/06; full list of members (2 pages) |
1 December 2006 | Return made up to 17/09/06; full list of members (2 pages) |
28 November 2006 | Location of register of members (non legible) (1 page) |
28 November 2006 | Location of register of members (non legible) (1 page) |
11 May 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
11 May 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
23 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
23 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
15 April 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
15 April 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
1 October 2004 | Return made up to 17/09/04; full list of members (6 pages) |
1 October 2004 | Return made up to 17/09/04; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
24 September 2003 | Return made up to 17/09/03; full list of members (6 pages) |
24 September 2003 | Return made up to 17/09/03; full list of members (6 pages) |
25 November 2002 | Return made up to 17/09/02; full list of members (5 pages) |
25 November 2002 | Return made up to 17/09/02; full list of members (5 pages) |
1 November 2002 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
1 November 2002 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
10 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
10 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
7 November 2001 | Return made up to 17/09/01; full list of members (6 pages) |
7 November 2001 | Return made up to 17/09/01; full list of members (6 pages) |
4 May 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
4 May 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
22 September 2000 | Return made up to 17/09/00; full list of members
|
22 September 2000 | Return made up to 17/09/00; full list of members
|
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: c/o wilson wright 5TH floor 71 kingsway london WC2B 6ST (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: c/o wilson wright 5TH floor 71 kingsway london WC2B 6ST (1 page) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: ground floor 39A leicester road salford lancashire M7 4AS (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: ground floor 39A leicester road salford lancashire M7 4AS (1 page) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
17 September 1999 | Incorporation (12 pages) |
17 September 1999 | Incorporation (12 pages) |