Brighton
East Sussex
BN2 1DE
Director Name | Bernard Alan Landsman |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | La Toiriere 61350 St Mars D'Egrenne France |
Secretary Name | Mr Andrew Henderson Gee |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2003(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 133a Marine Parade Brighton East Sussex BN2 1DE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Andrew Gee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,484 |
Current Liabilities | £3,484 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 1 day from now) |
22 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
28 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
1 February 2023 | Termination of appointment of Bernard Alan Landsman as a director on 14 December 2022 (1 page) |
25 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
14 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
5 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
17 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
29 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
7 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Bernard Alan Landsman on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Bernard Alan Landsman on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Bernard Alan Landsman on 1 October 2009 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
29 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
30 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
26 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
26 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
11 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
11 May 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
11 May 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
28 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
21 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
21 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
3 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
3 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
26 January 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
26 January 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page) |
26 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
26 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
25 October 2003 | New secretary appointed;new director appointed (2 pages) |
25 October 2003 | Registered office changed on 25/10/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New secretary appointed;new director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | Registered office changed on 25/10/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Secretary resigned (1 page) |
25 April 2003 | Incorporation (15 pages) |
25 April 2003 | Incorporation (15 pages) |