Kings Langley
Hertfordshire
WD4 9HE
Secretary Name | Dawn Golten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 March 2008) |
Role | Homepath |
Correspondence Address | 36 Langley Hill Kings Langley Hertfordshire WD4 9HE |
Secretary Name | Mr Anthony Edward Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farthing Cottage 1 Pegmire Lane Aldenham Hertfordshire WD25 8DR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 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 | 10 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | kingslangleymeetingroom.co.uk |
---|---|
Telephone | 07 956514522 |
Telephone region | Mobile |
Registered Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Dawn Golten 50.00% Ordinary |
---|---|
1 at £1 | Roger Golten 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,887 |
Cash | £7,425 |
Current Liabilities | £2,829 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (3 weeks, 5 days from now) |
2 June 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
13 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
20 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
21 July 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
13 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
19 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
5 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 May 2019 | Registered office address changed from C/O Nicholas Peters & Co 1st Floor, North Devonshire House, Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 16 May 2019 (1 page) |
12 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
21 June 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
13 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
12 June 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
12 June 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
13 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
12 October 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
12 October 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
29 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Registered office address changed from 1St Floor North Devonshire House 1 Devonshire Street London W1W 5DS on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 1St Floor North Devonshire House 1 Devonshire Street London W1W 5DS on 14 May 2014 (1 page) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 April 2013 | Termination of appointment of Anthony Morris as a secretary (1 page) |
24 April 2013 | Termination of appointment of Anthony Morris as a secretary (1 page) |
18 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 18 December 2012 (1 page) |
12 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
12 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
25 September 2012 | Registered office address changed from Farthing Cottage 1 Pegmire Lane Aldenham Herts WD25 8DR on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from Farthing Cottage 1 Pegmire Lane Aldenham Herts WD25 8DR on 25 September 2012 (1 page) |
15 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
15 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
20 June 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
18 May 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
13 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Roger Golten on 9 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Roger Golten on 9 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Roger Golten on 9 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
24 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
24 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
13 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
13 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
5 June 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
5 June 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
14 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
2 April 2008 | Secretary appointed anthony edward morris (1 page) |
2 April 2008 | Secretary appointed anthony edward morris (1 page) |
19 March 2008 | Appointment terminated secretary dawn golten (1 page) |
19 March 2008 | Appointment terminated secretary dawn golten (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 36 langley hill kings langley herts WD4 9HE (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 36 langley hill kings langley herts WD4 9HE (1 page) |
3 August 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
3 August 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
23 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
18 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
22 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
22 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
21 April 2005 | Return made up to 10/04/05; full list of members (2 pages) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Return made up to 10/04/05; full list of members (2 pages) |
15 July 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
15 July 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
26 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
26 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
15 September 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
15 September 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Incorporation (9 pages) |
10 April 2003 | Incorporation (9 pages) |