Loudwater
Rickmansworth
WD3 4HZ
Secretary Name | Mrs Jane Zara Freedman |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | London Business School Regents Park London NW1 4SA |
Director Name | Mr Peter William Bennett |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | London Business School Regents Park London NW1 4SA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | salesgossip.co.uk |
---|
Registered Address | Cherry Tree Cottage Rooks Hill Loudwater Rickmansworth WD3 4HZ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Jane Zara Khedair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,785 |
Cash | £35,847 |
Current Liabilities | £17,762 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
5 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
19 November 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
5 February 2020 | Change of details for Mrs Jane Zara Khedair as a person with significant control on 5 February 2020 (2 pages) |
5 February 2020 | Secretary's details changed for Jane Zara Freedman on 5 February 2020 (1 page) |
5 February 2020 | Director's details changed for Jane Zara Khedair on 5 February 2020 (2 pages) |
5 February 2020 | Secretary's details changed for Jane Zara Khedair on 5 February 2020 (1 page) |
5 February 2020 | Confirmation statement made on 2 February 2020 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
3 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
23 March 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 May 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
29 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Termination of appointment of Peter Bennett as a director (1 page) |
15 March 2013 | Termination of appointment of Peter Bennett as a director (1 page) |
15 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 March 2011 | Director's details changed for Mr Peter William Bennett on 1 February 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Jane Zara Khedair on 1 February 2011 (1 page) |
9 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Secretary's details changed for Jane Zara Khedair on 1 February 2011 (1 page) |
9 March 2011 | Director's details changed for Mr Peter William Bennett on 1 February 2011 (2 pages) |
9 March 2011 | Director's details changed for Jane Zara Khedair on 1 February 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Peter William Bennett on 1 February 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Jane Zara Khedair on 1 February 2011 (1 page) |
9 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Director's details changed for Jane Zara Khedair on 1 February 2011 (2 pages) |
9 March 2011 | Director's details changed for Jane Zara Khedair on 1 February 2011 (2 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
17 May 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (14 pages) |
17 May 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (14 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
10 February 2009 | Return made up to 02/02/09; full list of members (10 pages) |
10 February 2009 | Return made up to 02/02/09; full list of members (10 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
11 March 2007 | Return made up to 13/01/07; full list of members (7 pages) |
11 March 2007 | Return made up to 13/01/07; full list of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
23 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
21 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
21 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
29 April 2004 | Ad 13/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 April 2004 | Ad 13/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: london business school regents park london NW1 4SA (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: london business school regents park london NW1 4SA (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: 18 -20 huntsworth mews london NW1 6DD (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: 18 -20 huntsworth mews london NW1 6DD (1 page) |
10 February 2004 | New secretary appointed;new director appointed (2 pages) |
10 February 2004 | New secretary appointed;new director appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
13 January 2004 | Incorporation (16 pages) |
13 January 2004 | Incorporation (16 pages) |