Brownfields
Welwyn Garden City
Hertfordshire
AL7 1AN
Secretary Name | Mrs Anne Michelle Crosbie |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2004(same day as company formation) |
Role | Professional Manager |
Correspondence Address | Unit 8 Polaris Centre Brownfields Welwyn Garden City Hertfordshire AL7 1AN |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | shademakers.co.uk |
---|---|
Telephone | 01707 707300 |
Telephone region | Welwyn Garden City |
Registered Address | C/O Ashley Associates 14 Alwyn Close Elstree Hertfordshire WD6 3LF |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Mr Michael James Kirkby-jones 51.00% Ordinary |
---|---|
49 at £1 | Mrs Anne Michelle Crossbie 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £235,915 |
Cash | £78,863 |
Current Liabilities | £199,868 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 18 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (2 months, 3 weeks from now) |
17 January 2024 | Previous accounting period shortened from 30 April 2024 to 30 November 2023 (1 page) |
---|---|
16 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
3 January 2024 | Statement of capital following an allotment of shares on 28 April 2023
|
18 July 2023 | Confirmation statement made on 18 July 2023 with updates (3 pages) |
19 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
27 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
1 February 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
13 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
20 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
15 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
15 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
17 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
19 February 2019 | Registered office address changed from C/O Ashley Associates Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG to C/O Ashley Associates 14 Alwyn Close Elstree Hertfordshire WD6 3LF on 19 February 2019 (1 page) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
25 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
5 February 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 May 2013 | Director's details changed for Mr Michael James Kirkby-Jones on 8 April 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Michael James Kirkby-Jones on 8 April 2013 (2 pages) |
13 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Secretary's details changed for Mrs Anne Michelle Crosbie on 8 April 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Mrs Anne Michelle Crosbie on 8 April 2013 (2 pages) |
13 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Secretary's details changed for Mrs Anne Michelle Crosbie on 8 April 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Michael James Kirkby-Jones on 8 April 2013 (2 pages) |
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
25 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
23 January 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
10 January 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
9 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
11 February 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
6 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
19 February 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
19 February 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
17 June 2008 | Return made up to 05/04/08; full list of members (6 pages) |
17 June 2008 | Return made up to 05/04/08; full list of members (6 pages) |
4 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
4 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
20 June 2007 | Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2007 | Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 2007 | Return made up to 05/04/07; full list of members
|
23 May 2007 | Return made up to 05/04/07; full list of members
|
7 February 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
7 February 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
3 February 2007 | Registered office changed on 03/02/07 from: 2 churchill court (ground floor) 58 station road north harrow middlesex HA2 7SA (1 page) |
3 February 2007 | Registered office changed on 03/02/07 from: 2 churchill court (ground floor) 58 station road north harrow middlesex HA2 7SA (1 page) |
16 May 2006 | Return made up to 05/04/06; full list of members (6 pages) |
16 May 2006 | Return made up to 05/04/06; full list of members (6 pages) |
2 February 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
2 February 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
7 July 2005 | Registered office changed on 07/07/05 from: premier house 2ND floor 309 ballards lane london N12 8LY (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: premier house 2ND floor 309 ballards lane london N12 8LY (1 page) |
13 April 2005 | Return made up to 05/04/05; full list of members
|
13 April 2005 | Return made up to 05/04/05; full list of members
|
5 July 2004 | Registered office changed on 05/07/04 from: cygnet house 98 graham road wimbledon london SW19 3SS (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: cygnet house 98 graham road wimbledon london SW19 3SS (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | Ad 05/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 May 2004 | Ad 05/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Incorporation (16 pages) |
5 April 2004 | Incorporation (16 pages) |