Hadley Wood
Hertfordshire
EN4 0JU
Director Name | Mr Nigel Kingsley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 4 months (closed 04 February 2020) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 4 months (closed 04 February 2020) |
Correspondence Address | 19 Coombehurst Close Hadley Wood Barnet Hertfordshire EN4 0JU |
Director Name | Mr Colin Anthony Gershinson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 13 May 2015) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
6k at £0.1 | Ravenhart Services No 4 LTD 60.30% Ordinary |
---|---|
2.3k at £0.1 | Trantek Traders LTD 22.68% Ordinary |
1.7k at £0.1 | Castledene Investments No 2 LTD 17.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,269 |
Cash | £769 |
Current Liabilities | £2,269 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
18 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
18 August 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
24 November 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
14 May 2015 | Termination of appointment of Colin Anthony Gershinson as a director on 13 May 2015 (1 page) |
18 November 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
14 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Director's details changed for Mr Nigel Kingsley on 2 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Nigel Kingsley on 2 August 2011 (2 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 August 2010 | Director's details changed for Colin Anthony Gershinson on 2 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Colin Anthony Gershinson on 2 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 2 August 2010 (1 page) |
5 August 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 2 August 2010 (1 page) |
5 August 2010 | Director's details changed for Paul Lawrence Balcombe on 2 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Paul Lawrence Balcombe on 2 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Paul Lawrence Balcombe on 2 August 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 2 August 2010 (1 page) |
4 August 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 2 August 2010 (1 page) |
4 August 2010 | Director's details changed for Paul Lawrence Balcombe on 2 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Colin Anthony Gershinson on 2 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Colin Anthony Gershinson on 2 August 2010 (2 pages) |
24 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 September 2008 | Return made up to 02/08/08; no change of members (7 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 August 2007 | Return made up to 02/08/07; no change of members (7 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 August 2005 | Return made up to 02/08/05; full list of members
|
5 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 September 2004 | Return made up to 02/08/04; full list of members
|
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
18 September 2003 | Return made up to 02/08/03; full list of members
|
17 June 2003 | Ad 05/11/02--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
6 December 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
11 November 2002 | New director appointed (4 pages) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | New director appointed (3 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | New director appointed (3 pages) |
2 August 2002 | Incorporation (12 pages) |