Cheshunt
Waltham Cross
EN8 0XP
Secretary Name | Fosdicka Onike Crankson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 2010) |
Role | Administrator |
Correspondence Address | 43 Church Road South Croydon Croydon Surrey CR2 6HE |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Website | newhsl.co.uk |
---|---|
Telephone | 020 35814060 |
Telephone region | London |
Registered Address | Ground Floor West Office 10 Nicholas House River Front Enfield EN1 3TF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
900 at £1 | Emmanuel Mensah 90.00% Ordinary A |
---|---|
100 at £1 | Elizabeth Mensah 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,500 |
Cash | £599 |
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 | 20 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 3 April 2025 (11 months from now) |
3 April 2024 | Confirmation statement made on 20 March 2024 with no updates (3 pages) |
---|---|
5 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
4 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
24 September 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
14 July 2022 | Director's details changed for Emannuel Yao Mensah on 24 March 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
6 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 April 2021 | Registered office address changed from Nicholas House Ground Floor West Office 10 River Front Enfield EN1 3TF England to Ground Floor West Office 10 Nicholas House River Front Enfield EN1 3TF on 7 April 2021 (1 page) |
1 April 2021 | Registered office address changed from Office Suites 1 & 2, 185 Angel Place Fore Street London N18 2UD United Kingdom to Nicholas House Ground Floor West Office 10 River Front Enfield EN1 3TF on 1 April 2021 (1 page) |
1 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
27 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 July 2020 | Registered office address changed from 185 Angel Place Fore Street Office Suites 1 & 2 London N18 2UD England to Office Suites 1 & 2, 185 Angel Place Fore Street London N18 2UD on 2 July 2020 (1 page) |
30 June 2020 | Registered office address changed from 1st Floor Office Suite 2 5 Lumina Way London EN1 1FS England to 185 Angel Place Fore Street Office Suites 1 & 2 London N18 2UD on 30 June 2020 (1 page) |
1 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
3 July 2018 | Registered office address changed from 5 1st Floor Office Suite 2 Lumina Way Enfield London EN1 1FS United Kingdom to 1st Floor Office Suite 2 5 Lumina Way London EN1 1FS on 3 July 2018 (1 page) |
5 April 2018 | Registered office address changed from 204 Baker Street Suite 130 London EN1 3JY England to 5 1st Floor Office Suite 2 Lumina Way Enfield London EN1 1FS on 5 April 2018 (1 page) |
3 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 August 2015 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 204 Baker Street Suite 130 London EN1 3JY on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 204 Baker Street Suite 130 London EN1 3JY on 14 August 2015 (1 page) |
20 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Register inspection address has been changed to 23 Yorkshire Gardens London N18 2LD (1 page) |
20 April 2015 | Register inspection address has been changed to 23 Yorkshire Gardens London N18 2LD (1 page) |
20 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 June 2014 | Registered office address changed from 152 Kemp House City Road London EC1V 2NX United Kingdom on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from 152 Kemp House City Road London EC1V 2NX United Kingdom on 24 June 2014 (1 page) |
16 April 2014 | Registered office address changed from 23 Yorkshire Gardens London N18 2LD on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 23 Yorkshire Gardens London N18 2LD on 16 April 2014 (1 page) |
31 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 May 2012 | Director's details changed for Emannuel Yao Mensah on 20 March 2012 (2 pages) |
1 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Director's details changed for Emannuel Yao Mensah on 20 March 2012 (2 pages) |
1 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
15 September 2010 | Termination of appointment of Fosdicka Crankson as a secretary (1 page) |
15 September 2010 | Termination of appointment of Fosdicka Crankson as a secretary (1 page) |
25 March 2010 | Director's details changed for Emannuel Yao Mensah on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Emannuel Yao Mensah on 25 March 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
20 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
15 April 2008 | Secretary's change of particulars / fosdicka crankson / 15/04/2008 (1 page) |
15 April 2008 | Secretary's change of particulars / fosdicka crankson / 15/04/2008 (1 page) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
2 March 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
2 March 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
26 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
26 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 April 2004 | Return made up to 20/03/04; full list of members
|
6 April 2004 | Return made up to 20/03/04; full list of members
|
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
20 March 2003 | Incorporation (13 pages) |
20 March 2003 | Incorporation (13 pages) |