Broxbourne
Hertfordshire
EN10 7PY
Director Name | Mrs Olga Seager |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 year, 12 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 220a High Road East Finchley London N2 9AY |
Director Name | Mr Keith Robert Ridgway |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2005(2 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 May 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hoover Close St. Leonards On Sea East Sussex TN37 7TA |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Alpha Ibc Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(1 year, 12 months after company formation) |
Appointment Duration | 3 years (resigned 08 December 2008) |
Correspondence Address | 4th Floor 13 John Prince's Street London |
Telephone | 020 74956366 |
---|---|
Telephone region | London |
Registered Address | Broxbournebury Mansion House White Stubbs Lane Broxbourne Hertfordshire EN10 7PY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
1 at £1 | Aleksej Strukov 25.00% Ordinary |
---|---|
1 at £1 | Andrejus Jasinas 25.00% Ordinary |
1 at £1 | Larisa Strukova 25.00% Ordinary |
1 at £1 | Natalja Jasina 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,677 |
Cash | £31,407 |
Current Liabilities | £16,381 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
14 September 2005 | Delivered on: 17 September 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
---|---|
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
7 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
7 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
11 January 2021 | Confirmation statement made on 7 December 2020 with updates (3 pages) |
2 January 2021 | Registered office address changed from 175 Darkes Lane Brosnan House, Suite 2B Potters Bar EN6 1BW England to Broxbournebury Mansion House White Stubbs Lane Broxbourne Hertfordshire EN10 7PY on 2 January 2021 (1 page) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
15 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
6 December 2017 | Registered office address changed from 13 John Princes Street 2nd Floor London W1G 0JR England to 175 Darkes Lane Brosnan House, Suite 2B Potters Bar EN6 1BW on 6 December 2017 (1 page) |
6 December 2017 | Notification of Aleksej Strukov as a person with significant control on 6 December 2017 (2 pages) |
6 December 2017 | Withdrawal of a person with significant control statement on 6 December 2017 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 May 2017 | Termination of appointment of Keith Robert Ridgway as a director on 5 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Keith Robert Ridgway as a director on 5 May 2017 (1 page) |
5 April 2017 | Satisfaction of charge 1 in full (1 page) |
5 April 2017 | Satisfaction of charge 1 in full (1 page) |
23 March 2017 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 March 2017 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 February 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
3 February 2017 | Statement of capital following an allotment of shares on 2 December 2016
|
3 February 2017 | Statement of capital following an allotment of shares on 2 December 2016
|
1 February 2017 | Cancellation of shares. Statement of capital on 2 December 2016
|
1 February 2017 | Cancellation of shares. Statement of capital on 2 December 2016
|
22 January 2017 | Purchase of own shares. (3 pages) |
22 January 2017 | Purchase of own shares. (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 August 2016 | Registered office address changed from Fourth Floor 13 John Princes Street London W1G 0JR to 13 John Princes Street 2nd Floor London W1G 0JR on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from Fourth Floor 13 John Princes Street London W1G 0JR to 13 John Princes Street 2nd Floor London W1G 0JR on 3 August 2016 (1 page) |
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
24 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
24 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 May 2011 | Appointment of Mr Aleksej Strukov as a director (2 pages) |
13 May 2011 | Appointment of Mr Aleksej Strukov as a director (2 pages) |
21 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
21 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
21 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
21 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 December 2008 | Appointment terminated secretary alpha ibc secretaries LTD (1 page) |
9 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
9 December 2008 | Appointment terminated secretary alpha ibc secretaries LTD (1 page) |
9 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
7 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Return made up to 03/12/06; full list of members (2 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Return made up to 03/12/06; full list of members (2 pages) |
20 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
20 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | New director appointed (1 page) |
24 January 2006 | New secretary appointed (1 page) |
24 January 2006 | Return made up to 03/12/05; full list of members (2 pages) |
24 January 2006 | New secretary appointed (1 page) |
24 January 2006 | Return made up to 03/12/05; full list of members (2 pages) |
23 January 2006 | New director appointed (1 page) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (1 page) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Return made up to 03/12/04; full list of members (6 pages) |
17 February 2005 | Return made up to 03/12/04; full list of members (6 pages) |
26 November 2004 | Registered office changed on 26/11/04 from: 1 hoover close, st. Leonards on sea, TN37 7TA (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: 1 hoover close, st. Leonards on sea, TN37 7TA (1 page) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Registered office changed on 05/11/04 from: www.buy-this-company-name.com, suite b, 29 harley street, london, london W1G 9QR (1 page) |
5 November 2004 | New director appointed (1 page) |
5 November 2004 | New director appointed (1 page) |
5 November 2004 | Registered office changed on 05/11/04 from: www.buy-this-company-name.com, suite b, 29 harley street, london, london W1G 9QR (1 page) |
5 November 2004 | Director resigned (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: suite b, 29 harley street, london, W1G 9QR (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: suite b, 29 harley street, london, W1G 9QR (1 page) |
3 December 2003 | Incorporation (8 pages) |
3 December 2003 | Incorporation (8 pages) |