Tewin
Welwyn
Hertfordshire
AL6 0LT
Secretary Name | Mrs Hanna Lawrence |
---|---|
Status | Closed |
Appointed | 19 June 2013(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 13 June 2023) |
Role | Company Director |
Correspondence Address | Unit 17 25 Orbital Business Park Dwight Road Watford WD18 9DA |
Director Name | Mrs Hanna Lawrence |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(11 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 22 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Ridgell & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | Highwood . Newbiggen Street Thaxted Essex CM6 2QT |
Registered Address | Unit 17 25 Orbital Business Park Dwight Road Watford WD18 9DA |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £732,713 |
Cash | £426,274 |
Current Liabilities | £188,198 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
6 October 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
21 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
12 November 2018 | Registered office address changed from 98 Queens Avenue Watford WD18 7NS to Unit 17 25 Orbital Business Park Dwight Road Watford WD18 9DA on 12 November 2018 (1 page) |
9 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
24 January 2018 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Registered office address changed from 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB to 98 Queens Avenue Watford WD18 7NS on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB to 98 Queens Avenue Watford WD18 7NS on 30 October 2015 (1 page) |
22 April 2015 | Termination of appointment of Hanna Lawrence as a director on 22 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Hanna Lawrence as a director on 22 April 2015 (1 page) |
25 March 2015 | Appointment of Mrs Hanna Lawrence as a director on 25 March 2015 (2 pages) |
25 March 2015 | Appointment of Mrs Hanna Lawrence as a director on 25 March 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
19 June 2013 | Appointment of Mrs Hanna Lawrence as a secretary (1 page) |
19 June 2013 | Appointment of Mrs Hanna Lawrence as a secretary (1 page) |
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
31 January 2013 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
31 January 2013 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
30 January 2013 | Amended accounts made up to 31 July 2011 (5 pages) |
30 January 2013 | Amended accounts made up to 31 July 2011 (5 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT on 17 August 2011 (1 page) |
17 August 2011 | Director's details changed for Jason Mark Lawrence on 4 March 2011 (2 pages) |
17 August 2011 | Director's details changed for Jason Mark Lawrence on 4 March 2011 (2 pages) |
17 August 2011 | Director's details changed for Jason Mark Lawrence on 4 March 2011 (2 pages) |
17 August 2011 | Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT on 17 August 2011 (1 page) |
16 August 2011 | Termination of appointment of Ridgell & Co Limited as a secretary (1 page) |
16 August 2011 | Termination of appointment of Ridgell & Co Limited as a secretary (1 page) |
3 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Jason Lawrence on 1 April 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Ridgell & Co Limited on 1 April 2010 (2 pages) |
2 August 2010 | Director's details changed for Jason Lawrence on 1 April 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Ridgell & Co Limited on 1 April 2010 (2 pages) |
2 August 2010 | Director's details changed for Jason Lawrence on 1 April 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Ridgell & Co Limited on 1 April 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
14 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 September 2006 | Return made up to 31/07/06; full list of members (6 pages) |
1 September 2006 | Return made up to 31/07/06; full list of members (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 September 2005 | Return made up to 31/07/05; full list of members (6 pages) |
7 September 2005 | Return made up to 31/07/05; full list of members (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 November 2004 | Ad 01/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 November 2004 | Ad 01/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
19 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB (1 page) |
31 July 2003 | Incorporation (17 pages) |
31 July 2003 | Incorporation (17 pages) |