Waltham Abbey
Essex
EN9 1NA
Director Name | Mr Simon Lawrence Charing |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2012(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 12 January 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
Director Name | Westdean Consultants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 12 January 2021) |
Correspondence Address | 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
Director Name | Mr Marc Louis Gloder |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Record Producer |
Country of Residence | England |
Correspondence Address | 29 Hazelwood Close North Harrow Middlesex HA2 6HD |
Director Name | Steve Henry Redmam |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Unemployed |
Correspondence Address | 26 Somerford Close Pinner Middlesex HA5 2LS |
Secretary Name | Mr Marc Louis Gloder |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Record Producer |
Country of Residence | England |
Correspondence Address | 29 Hazelwood Close North Harrow Middlesex HA2 6HD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey North East |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Simon Charing 100.00% Ordinary |
---|
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
6 September 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
---|---|
26 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
28 July 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
30 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
9 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
30 September 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
27 September 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
26 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
8 July 2012 | Appointment of Mr Simon Lawrence Charing as a director (2 pages) |
1 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
17 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
17 March 2011 | Secretary's details changed for Beatrice Charing on 13 February 2011 (1 page) |
17 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
27 August 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Westdean Consultants Limited on 13 February 2010 (2 pages) |
23 September 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
19 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
24 October 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
27 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
6 August 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
23 March 2007 | Return made up to 13/02/07; full list of members (3 pages) |
8 June 2006 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
8 May 2006 | Memorandum and Articles of Association (13 pages) |
27 April 2006 | Company name changed bastados LIMITED\certificate issued on 27/04/06 (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Return made up to 13/02/06; full list of members (2 pages) |
10 April 2006 | Director resigned (1 page) |
11 May 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (1 page) |
21 April 2005 | Return made up to 13/02/05; full list of members (3 pages) |
3 March 2004 | Ad 18/02/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New secretary appointed;new director appointed (2 pages) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
13 February 2004 | Incorporation (16 pages) |