High Wycombe
Buckinghamshire
HP13 6HN
Secretary Name | Mrs Sieam Kiang Mays |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2003(1 day after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Rectory Avenue High Wycombe Buckinghamshire HP13 6HN |
Director Name | Mrs Sieam Kiang Mays |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(1 day after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 October 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Rectory Avenue High Wycombe Buckinghamshire HP13 6HN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 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 | 09 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
70 at £0.1 | C.i. Pueng Mays 6.42% Ordinary |
---|---|
70 at £0.1 | R.m. Pueng Mays 6.42% Ordinary |
60 at £0.1 | Martin John Marshall Mays 5.50% Ordinary B |
516 at £0.1 | S.k. Mays 47.34% Ordinary |
344 at £0.1 | M.j.m. Mays 31.56% Ordinary |
30 at £0.1 | Mrs Sieam Kiang Mays 2.75% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £947,385 |
Cash | £299,140 |
Current Liabilities | £69,664 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
27 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
27 July 2023 | Confirmation statement made on 23 July 2023 with updates (4 pages) |
22 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
9 August 2022 | Confirmation statement made on 23 July 2022 with updates (4 pages) |
27 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
31 August 2021 | Confirmation statement made on 23 July 2021 with updates (4 pages) |
31 July 2020 | Confirmation statement made on 23 July 2020 with updates (4 pages) |
27 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
3 October 2019 | Termination of appointment of Sieam Kiang Mays as a director on 1 October 2019 (1 page) |
1 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
8 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
25 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
11 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
11 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
4 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
12 August 2014 | Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 12 August 2014 (1 page) |
12 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 August 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 5 August 2013 (1 page) |
5 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 5 August 2013 (1 page) |
5 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 5 August 2013 (1 page) |
8 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 March 2012 | Sub-division of shares on 19 March 2012 (5 pages) |
30 March 2012 | Sub-division of shares on 19 March 2012 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 167 turners hill cheshunt herts EN8 9BH (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 167 turners hill cheshunt herts EN8 9BH (1 page) |
29 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
10 November 2008 | Director appointed mrs sieam kiang mays (1 page) |
10 November 2008 | Director appointed mrs sieam kiang mays (1 page) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
19 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
28 September 2006 | Return made up to 09/07/06; full list of members (3 pages) |
28 September 2006 | Return made up to 09/07/06; full list of members (3 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 September 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
6 September 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
27 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
27 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
28 September 2004 | Ad 17/07/04--------- £ si [email protected]=9 £ si 98@1=98 £ ic 2/109 (3 pages) |
28 September 2004 | Statement of affairs (3 pages) |
28 September 2004 | Ad 17/07/04--------- £ si [email protected]=9 £ si 98@1=98 £ ic 2/109 (3 pages) |
28 September 2004 | Statement of affairs (3 pages) |
25 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
25 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
12 August 2004 | Resolutions
|
12 August 2004 | Resolutions
|
12 August 2004 | Nc inc already adjusted 30/06/04 (1 page) |
12 August 2004 | Nc inc already adjusted 30/06/04 (1 page) |
25 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
20 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
9 July 2003 | Incorporation (9 pages) |
9 July 2003 | Incorporation (9 pages) |