Cheshunt
Waltham Cross
Hertfordshire
EN8 0UG
Director Name | Mrs Gillian Robbins |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2009(6 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 59 Welsummer Way Cheshunt Waltham Cross Hertfordshire EN8 0UG |
Secretary Name | Michelle Robbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Acres Brook Road Higham Burnley Lancashire BB12 9BY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(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 | 02 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01992 636712 |
---|---|
Telephone region | Lea Valley |
Registered Address | 59 Welsummer Way Cheshunt Waltham Cross Hertfordshire EN8 0UG |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Flamstead End |
Built Up Area | Greater London |
1 at £1 | Clive Andrew Robbins & Gillian Robbins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,828 |
Cash | £8 |
Current Liabilities | £214,365 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 1 week from now) |
18 July 2016 | Delivered on: 2 August 2016 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
8 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
16 November 2020 | Satisfaction of charge 046271490001 in full (1 page) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
5 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
28 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
8 February 2018 | Amended micro company accounts made up to 31 March 2017 (5 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
3 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 August 2016 | Registration of charge 046271490001, created on 18 July 2016 (22 pages) |
2 August 2016 | Registration of charge 046271490001, created on 18 July 2016 (22 pages) |
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Director's details changed for Clive Andrew Robbins on 2 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Clive Andrew Robbins on 2 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Mrs Gillian Robbins on 2 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Mrs Gillian Robbins on 2 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Mrs Gillian Robbins on 2 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Clive Andrew Robbins on 2 January 2010 (2 pages) |
2 March 2009 | Return made up to 02/01/09; full list of members (3 pages) |
2 March 2009 | Appointment terminated secretary michelle robbins (1 page) |
2 March 2009 | Director appointed mrs gillian robbins (1 page) |
2 March 2009 | Appointment terminated secretary michelle robbins (1 page) |
2 March 2009 | Director appointed mrs gillian robbins (1 page) |
2 March 2009 | Return made up to 02/01/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 April 2008 | Return made up to 02/01/08; full list of members (3 pages) |
2 April 2008 | Return made up to 02/01/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 March 2007 | Return made up to 02/01/07; full list of members (2 pages) |
19 March 2007 | Return made up to 02/01/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 February 2006 | Return made up to 02/01/06; full list of members (2 pages) |
23 February 2006 | Return made up to 02/01/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 February 2005 | Return made up to 02/01/05; full list of members (6 pages) |
10 February 2005 | Return made up to 02/01/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: 70 elm drive cheshunt hertfordshire EN8 0RZ (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: 70 elm drive cheshunt hertfordshire EN8 0RZ (1 page) |
11 October 2004 | Director's particulars changed (1 page) |
11 October 2004 | Director's particulars changed (1 page) |
11 February 2004 | Return made up to 02/01/04; full list of members (6 pages) |
11 February 2004 | Return made up to 02/01/04; full list of members (6 pages) |
29 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
29 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: 70 elm drive cheshunt herts EN8 0RZ (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: 70 elm drive cheshunt herts EN8 0RZ (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
2 January 2003 | Incorporation (9 pages) |
2 January 2003 | Incorporation (9 pages) |