Harlow
Essex
CM18 6DZ
Secretary Name | Lorna Bickerstaff |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2002(6 days after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Housewife |
Correspondence Address | 37 Nicholls Field Harlow Essex CM18 6DZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Unit 2 32-34 Station Close Potters Bar EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Jeffrey White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£108,620 |
Cash | £3,757 |
Current Liabilities | £613,520 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
2 November 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
2 September 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
22 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
22 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
11 July 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
2 July 2018 | Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT to Unit 2 32-34 Station Close Potters Bar EN6 1TL on 2 July 2018 (1 page) |
18 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
26 June 2017 | Unaudited abridged accounts made up to 30 September 2016 (14 pages) |
26 June 2017 | Unaudited abridged accounts made up to 30 September 2016 (14 pages) |
26 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
16 June 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
20 June 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
20 June 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
27 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
7 September 2014 | Total exemption small company accounts made up to 29 September 2013 (3 pages) |
7 September 2014 | Total exemption small company accounts made up to 29 September 2013 (3 pages) |
30 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
30 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
2 June 2014 | Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Herts WD6 4SE on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Herts WD6 4SE on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Herts WD6 4SE on 2 June 2014 (1 page) |
14 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
14 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
14 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
16 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
16 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
13 October 2009 | Director's details changed for Jeffrey White on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Jeffrey White on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Jeffrey White on 1 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
27 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
17 October 2007 | Return made up to 04/10/07; no change of members (6 pages) |
17 October 2007 | Return made up to 04/10/07; no change of members (6 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: c/o hurshens LTD 14 theobald street borehamwood herts WD6 4SE (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: c/o hurshens LTD 14 theobald street borehamwood herts WD6 4SE (1 page) |
20 June 2007 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
20 June 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
20 June 2007 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
20 June 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: hurshens chartered accountants 291 green lanes palmers green london N13 4XS (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: hurshens chartered accountants 291 green lanes palmers green london N13 4XS (1 page) |
10 November 2006 | Return made up to 04/10/06; full list of members (6 pages) |
10 November 2006 | Return made up to 04/10/06; full list of members (6 pages) |
7 July 2006 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
7 July 2006 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
7 July 2006 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
7 July 2006 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
17 May 2006 | Return made up to 04/10/05; full list of members
|
17 May 2006 | Return made up to 04/10/05; full list of members
|
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
8 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
13 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
13 October 2003 | Return made up to 04/10/03; full list of members (6 pages) |
11 August 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
11 August 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 86A albert road ilford essex IG1 1HW (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 86A albert road ilford essex IG1 1HW (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Incorporation (9 pages) |
4 October 2002 | Incorporation (9 pages) |