Chingford
London
E4 7LJ
Secretary Name | Mrs Victoria Jane Witchalls |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Nevin Drive Chingford London E4 7LJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 2 32-34 Station Close Potters Bar Hertfordshire EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 50 other UK companies use this postal address |
75 at £1 | Anthony John Witchalls 75.00% Ordinary |
---|---|
25 at £1 | Victoria Jane Witchalls 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £657,822 |
Cash | £368,753 |
Current Liabilities | £123,109 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 6 days from now) |
19 December 2023 | Total exemption full accounts made up to 31 August 2023 (8 pages) |
---|---|
2 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
22 February 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
1 June 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
28 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
29 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
3 May 2018 | Registered office address changed from 48B the Broadway (2nd Floor) Darkes Lane Potters Bar Hertfordshire EN6 2HW to Unit 2 32-34 Station Close Potters Bar Hertfordshire EN6 1TL on 3 May 2018 (1 page) |
27 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
30 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
7 May 2014 | Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 May 2014 (1 page) |
4 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 December 2011 | Registered office address changed from 115 Chase Side Southgate London N14 5HD on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from 115 Chase Side Southgate London N14 5HD on 19 December 2011 (1 page) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Secretary's details changed for Victoria Jane Witchalls on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Anthony John Witchalls on 20 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Anthony John Witchalls on 20 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Victoria Jane Witchalls on 20 May 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
28 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 June 2008 | Return made up to 28/05/08; no change of members (6 pages) |
26 June 2008 | Return made up to 28/05/08; no change of members (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 17 chapel road bexleyheath kent DA7 4HW (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 17 chapel road bexleyheath kent DA7 4HW (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 115 chase side london N14 5HD (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 115 chase side london N14 5HD (1 page) |
26 October 2007 | Return made up to 28/05/07; no change of members (6 pages) |
26 October 2007 | Return made up to 28/05/07; no change of members (6 pages) |
22 June 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
22 June 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
21 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
21 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
11 August 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
11 August 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
21 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
21 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
29 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
29 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
28 June 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
28 June 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
26 June 2003 | Return made up to 17/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 17/06/03; full list of members (6 pages) |
15 April 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
15 April 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
4 July 2002 | Return made up to 17/06/02; full list of members (9 pages) |
4 July 2002 | Return made up to 17/06/02; full list of members (9 pages) |
30 April 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
30 April 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
8 October 2001 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
8 October 2001 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
4 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
17 October 2000 | Ad 15/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 October 2000 | Ad 15/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 September 2000 | Registered office changed on 29/09/00 from: 24 brindwood road london E4 8BD (1 page) |
29 September 2000 | Registered office changed on 29/09/00 from: 24 brindwood road london E4 8BD (1 page) |
11 September 2000 | Company name changed witchalls LIMITED\certificate issued on 12/09/00 (2 pages) |
11 September 2000 | Company name changed witchalls LIMITED\certificate issued on 12/09/00 (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 24 brindwood road london E4 8BD (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 24 brindwood road london E4 8BD (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
7 July 2000 | Director resigned (1 page) |
30 June 2000 | Incorporation (7 pages) |
30 June 2000 | Incorporation (7 pages) |