Buckhurst Hill
Essex
IG9 6JB
Director Name | Mr Nicholas James Hall |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney High Easter Chelmsford Essex CM1 4QU |
Secretary Name | Mr Stephen Paul Clements |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 275 Buckhurst Way Buckhurst Hill Essex IG9 6JB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | clementshall.com |
---|---|
Telephone | 01277 219600 |
Telephone region | Brentwood |
Registered Address | Unit 5 Swaker Yard 2b Theobald Street Herts WD6 4SE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Nicholas James Hall & Julie Hall 50.00% Ordinary |
---|---|
1 at £1 | Stephen Clements & Deborah Clements 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,642 |
Cash | £10,657 |
Current Liabilities | £151,947 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
12 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
11 November 2020 | Registered office address changed from Ingrave Enterprise Centre Unit 3, 8 Brentwood Road Ingrave Essex CM13 3QH England to Churchill House Suite 112 120 Bunns Lane Mill Hill London NW7 2AS on 11 November 2020 (1 page) |
6 November 2020 | Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England to Ingrave Enterprise Centre Unit 3, 8 Brentwood Road Ingrave Essex CM13 3QH on 6 November 2020 (1 page) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
17 March 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
18 April 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
8 February 2019 | Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS on 8 February 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
25 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 April 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
30 September 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
28 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 February 2013 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
23 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
24 May 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
3 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
3 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
25 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
8 October 2008 | Return made up to 08/02/08; no change of members
|
8 October 2008 | Return made up to 08/02/08; no change of members
|
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
31 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
23 May 2007 | Return made up to 08/02/07; full list of members
|
23 May 2007 | Return made up to 08/02/07; full list of members
|
23 January 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
28 June 2006 | Return made up to 08/02/06; full list of members (7 pages) |
28 June 2006 | Return made up to 08/02/06; full list of members (7 pages) |
23 January 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
23 January 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
10 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
10 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
24 November 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
24 November 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
4 May 2004 | Return made up to 08/02/04; full list of members (7 pages) |
4 May 2004 | Return made up to 08/02/04; full list of members (7 pages) |
24 March 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
24 March 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
19 May 2003 | Return made up to 08/02/03; full list of members (7 pages) |
19 May 2003 | Return made up to 08/02/03; full list of members (7 pages) |
21 January 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
21 January 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Resolutions
|
11 March 2002 | Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page) |
11 March 2002 | Resolutions
|
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 March 2002 | Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
18 February 2002 | Director resigned (1 page) |
8 February 2002 | Incorporation (17 pages) |
8 February 2002 | Incorporation (17 pages) |