Wellpond Green Standon
Ware
Hertfordshire
SG11 1NN
Secretary Name | Mrs Sarah Louise Leuzzi |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Stanmore Wellpond Green Standon Ware Hertfordshire SG11 1NN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 9 Corbets Tey Road Upminster Essex RM14 2AP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
7 at £1 | Peter John Leuzzi 70.00% Ordinary |
---|---|
3 at £1 | Mrs Sarah Louise Leuzzi 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £625,744 |
Cash | £477 |
Current Liabilities | £181,843 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
13 March 2008 | Delivered on: 15 March 2008 Satisfied on: 21 February 2015 Persons entitled: Ingenious Resources Limited Classification: Deed of security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future right, title and interest in big screen productions 2 LLP. First fixed charge any of the collateral see image for full details. Fully Satisfied |
---|---|
16 November 2007 | Delivered on: 22 November 2007 Persons entitled: Arnold Eber Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land to the rear of 70-76 the avenue fareham hampshire. Outstanding |
3 April 2023 | Confirmation statement made on 3 April 2023 with updates (4 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
20 April 2022 | Confirmation statement made on 5 April 2022 with updates (4 pages) |
20 December 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
14 April 2021 | Confirmation statement made on 5 April 2021 with updates (4 pages) |
20 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
1 April 2019 | Director's details changed for Mr Peter John Leuzzi on 19 July 2018 (2 pages) |
29 March 2019 | Change of details for Mr Peter John Leuzzi as a person with significant control on 19 July 2018 (2 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
12 October 2018 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page) |
5 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
4 September 2015 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
17 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
21 February 2015 | Satisfaction of charge 2 in full (4 pages) |
21 February 2015 | Satisfaction of charge 2 in full (4 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
7 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 July 2011 | Company name changed coast developments LIMITED\certificate issued on 05/07/11
|
5 July 2011 | Company name changed coast developments LIMITED\certificate issued on 05/07/11
|
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
20 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 April 2009 | Location of register of members (1 page) |
7 April 2009 | Location of register of members (1 page) |
7 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
20 May 2008 | Return made up to 05/04/08; full list of members (6 pages) |
20 May 2008 | Return made up to 05/04/08; full list of members (6 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
3 September 2007 | Return made up to 05/04/07; no change of members
|
3 September 2007 | Return made up to 05/04/07; no change of members
|
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 18 holywell row london EC2A 4JB (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 18 holywell row london EC2A 4JB (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 19-20 bourne court southern road woodford green essex IG8 8HD (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 19-20 bourne court southern road woodford green essex IG8 8HD (1 page) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
28 April 2006 | Secretary's particulars changed (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 May 2005 | Return made up to 05/04/05; full list of members
|
13 May 2005 | Return made up to 05/04/05; full list of members
|
24 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
21 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
15 January 2004 | Ad 01/03/03--------- £ si 9@1 (2 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
15 January 2004 | Ad 01/03/03--------- £ si 9@1 (2 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 June 2003 | Director's particulars changed (1 page) |
3 June 2003 | Secretary's particulars changed (1 page) |
3 June 2003 | Secretary's particulars changed (1 page) |
3 June 2003 | Director's particulars changed (1 page) |
14 April 2003 | Return made up to 05/04/03; full list of members
|
14 April 2003 | Return made up to 05/04/03; full list of members
|
14 May 2002 | Secretary's particulars changed (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Secretary's particulars changed (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Incorporation (13 pages) |
5 April 2002 | Incorporation (13 pages) |