London
N4 1NR
Director Name | Ms Lisa Nicole Smith |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2004(9 months, 1 week after company formation) |
Appointment Duration | 19 years, 5 months (closed 16 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126a Nevill Road London N16 0SX |
Secretary Name | Lisa Nicole Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2006(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 16 April 2024) |
Role | Company Director |
Correspondence Address | 126a Nevill Road London N16 0SX |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Lewis And Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 19 Goodge Street London W1T 2PH |
Registered Address | 1 Tower House Tower Centre 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 |
50 at £1 | Emily Charlotte Trotter 50.00% Ordinary |
---|---|
50 at £1 | Lisa Nicole Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,615 |
Cash | £28,043 |
Current Liabilities | £46,823 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
1 October 2004 | Delivered on: 8 October 2004 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 |
---|
24 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
18 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
13 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
20 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
1 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
1 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
22 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 November 2015 | Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 27 November 2015 (1 page) |
27 November 2015 | Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 27 November 2015 (1 page) |
25 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
20 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 February 2014 | Director's details changed for Lisa Nicole Smith on 1 January 2014 (2 pages) |
19 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Secretary's details changed for Lisa Nicole Smith on 1 January 2014 (1 page) |
19 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Secretary's details changed for Lisa Nicole Smith on 1 January 2014 (1 page) |
19 February 2014 | Director's details changed for Lisa Nicole Smith on 1 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Lisa Nicole Smith on 1 January 2014 (2 pages) |
19 February 2014 | Secretary's details changed for Lisa Nicole Smith on 1 January 2014 (1 page) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Director's details changed for Lisa Nicole Smith on 27 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Lisa Nicole Smith on 27 September 2012 (2 pages) |
27 September 2012 | Secretary's details changed for Lisa Nicole Smith on 27 September 2012 (2 pages) |
27 September 2012 | Secretary's details changed for Lisa Nicole Smith on 27 September 2012 (2 pages) |
9 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Director's details changed for Emily Trotter on 10 January 2012 (2 pages) |
27 February 2012 | Secretary's details changed for Lisa Nicole Smith on 11 January 2012 (2 pages) |
27 February 2012 | Secretary's details changed for Lisa Nicole Smith on 11 January 2012 (2 pages) |
27 February 2012 | Director's details changed for Lisa Nicole Smith on 11 January 2012 (2 pages) |
27 February 2012 | Director's details changed for Lisa Nicole Smith on 11 January 2012 (2 pages) |
27 February 2012 | Director's details changed for Emily Trotter on 10 January 2012 (2 pages) |
22 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
13 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
9 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
14 May 2009 | Director and secretary's change of particulars / lisa smith / 11/05/2009 (1 page) |
14 May 2009 | Director and secretary's change of particulars / lisa smith / 11/05/2009 (1 page) |
29 April 2009 | Return made up to 10/02/09; full list of members (4 pages) |
29 April 2009 | Return made up to 10/02/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
6 November 2008 | Director's change of particulars / emily trotter / 05/11/2008 (1 page) |
6 November 2008 | Director's change of particulars / emily trotter / 05/11/2008 (1 page) |
2 April 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Secretary's particulars changed (1 page) |
19 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
19 February 2008 | Secretary's particulars changed (1 page) |
24 May 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
26 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
26 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
27 April 2006 | Return made up to 10/02/06; full list of members (2 pages) |
27 April 2006 | Return made up to 10/02/06; full list of members (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: 19 goodge street london W1T 2PH (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 19 goodge street london W1T 2PH (1 page) |
7 September 2005 | Company name changed emily trotter LIMITED\certificate issued on 07/09/05 (2 pages) |
7 September 2005 | Company name changed emily trotter LIMITED\certificate issued on 07/09/05 (2 pages) |
25 February 2005 | Return made up to 10/02/05; full list of members (7 pages) |
25 February 2005 | Return made up to 10/02/05; full list of members (7 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | Ad 17/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 2004 | Ad 17/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Incorporation (14 pages) |
10 February 2004 | Incorporation (14 pages) |