Henham Lodge
Henham
Essex
CM22 8BG
Secretary Name | Susan Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 134c Hertingfordbury Road Hertford Hertfordshire SG14 2AL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Alastair Howard Head 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£402,491 |
Cash | £2,355 |
Current Liabilities | £674,432 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2013 | Voluntary strike-off action has been suspended (1 page) |
14 December 2013 | Voluntary strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2013 | Application to strike the company off the register (4 pages) |
29 August 2013 | Application to strike the company off the register (4 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Registered office address changed from 29 Great Peter Street London SW1P 3LW on 19 February 2010 (1 page) |
19 February 2010 | Registered office address changed from 29 Great Peter Street London SW1P 3LW on 19 February 2010 (1 page) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
26 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
18 December 2008 | Secretary's change of particulars / susan wood / 01/10/2008 (1 page) |
18 December 2008 | Secretary's change of particulars / susan wood / 01/10/2008 (1 page) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
28 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
28 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: 69 eccleston square london SW1V 1PJ (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 69 eccleston square london SW1V 1PJ (1 page) |
12 September 2007 | Return made up to 06/07/07; no change of members (6 pages) |
12 September 2007 | Return made up to 06/07/07; no change of members (6 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
7 October 2006 | Particulars of mortgage/charge (4 pages) |
7 October 2006 | Particulars of mortgage/charge (4 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Return made up to 06/07/06; full list of members (5 pages) |
8 August 2006 | Return made up to 06/07/06; full list of members (5 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
2 September 2005 | Return made up to 06/07/05; full list of members (6 pages) |
2 September 2005 | Return made up to 06/07/05; full list of members (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
26 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
26 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
1 August 2003 | Return made up to 06/07/03; full list of members (6 pages) |
1 August 2003 | Return made up to 06/07/03; full list of members (6 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Director's particulars changed (1 page) |
17 February 2003 | Secretary's particulars changed (1 page) |
17 February 2003 | Director's particulars changed (1 page) |
17 February 2003 | Secretary's particulars changed (1 page) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
18 August 2002 | Return made up to 06/07/02; full list of members
|
18 August 2002 | Return made up to 06/07/02; full list of members
|
8 May 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
8 May 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Return made up to 06/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 06/07/01; full list of members (6 pages) |
11 May 2001 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
11 May 2001 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Incorporation (33 pages) |
6 July 2000 | Incorporation (33 pages) |