Station Road
Kings Langley
Hertfordshire
WD4 8LZ
Secretary Name | Mrs Alison Clare Downes |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Kings House Business Centre Home Park Estate Station Road Kings Langley Hertfordshire WD4 8LZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Kings House Business Centre Home Park Estate Station Road Kings Langley Hertfordshire WD4 8LZ |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Andrew Mark Downes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £772 |
Cash | £23,000 |
Current Liabilities | £24,651 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
20 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
---|---|
17 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
21 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
16 March 2021 | Director's details changed for Andrew Mark Downes on 16 March 2021 (2 pages) |
16 March 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
16 March 2021 | Change of details for Mr Andrew Mark Downes as a person with significant control on 16 March 2021 (2 pages) |
27 August 2020 | Micro company accounts made up to 28 February 2020 (8 pages) |
11 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
16 October 2019 | Micro company accounts made up to 28 February 2019 (7 pages) |
3 March 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 28 February 2018 (7 pages) |
21 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 28 February 2017 (8 pages) |
11 September 2017 | Micro company accounts made up to 28 February 2017 (8 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
20 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
26 March 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
15 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
15 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Registered office address changed from 29 Old School Close Codicote Hitchin Hertfordshire SG4 8YJ United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 29 Old School Close Codicote Hitchin Hertfordshire SG4 8YJ United Kingdom on 14 February 2013 (1 page) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
14 May 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Director's details changed for Andrew Mark Downes on 14 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Secretary's details changed for Alison Clare Downes on 14 May 2012 (1 page) |
14 May 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Director's details changed for Andrew Mark Downes on 14 May 2012 (2 pages) |
14 May 2012 | Registered office address changed from 29 Grange Rise Codicote Hitchin Hertfordshire SG4 8YR on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from 29 Grange Rise Codicote Hitchin Hertfordshire SG4 8YR on 14 May 2012 (1 page) |
14 May 2012 | Secretary's details changed for Alison Clare Downes on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from 29 Old School Close Codicote Hitchin Hertfordshire SG4 8YJ United Kingdom on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from 29 Old School Close Codicote Hitchin Hertfordshire SG4 8YJ United Kingdom on 14 May 2012 (1 page) |
8 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 November 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Director's details changed for Andrew Mark Downes on 3 February 2010 (2 pages) |
14 February 2011 | Director's details changed for Andrew Mark Downes on 3 February 2010 (2 pages) |
14 February 2011 | Director's details changed for Andrew Mark Downes on 3 February 2010 (2 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 February 2010 | Director's details changed for Andrew Mark Downes on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Andrew Mark Downes on 22 February 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
11 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
26 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
14 July 2006 | Return made up to 08/02/06; full list of members (6 pages) |
14 July 2006 | Return made up to 08/02/06; full list of members (6 pages) |
12 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
12 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
23 March 2006 | Secretary's particulars changed (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 24 grange rise codicote hitchin hertfordshire SG4 8YR (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 24 grange rise codicote hitchin hertfordshire SG4 8YR (1 page) |
23 March 2006 | Secretary's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Return made up to 08/02/05; full list of members
|
21 March 2006 | Return made up to 08/02/05; full list of members
|
1 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
8 October 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
8 October 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
23 February 2004 | Return made up to 08/02/04; full list of members (6 pages) |
23 February 2004 | Return made up to 08/02/04; full list of members (6 pages) |
24 April 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
24 April 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
19 February 2003 | Return made up to 08/02/03; full list of members (6 pages) |
19 February 2003 | Return made up to 08/02/03; full list of members (6 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: media house 4 stratford place london W1N 9AE (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: media house 4 stratford place london W1N 9AE (1 page) |
5 March 2002 | Secretary resigned (1 page) |
8 February 2002 | Incorporation (18 pages) |
8 February 2002 | Incorporation (18 pages) |