Southheath Road Ainger Green
Colchester
Essex
CO7 8RD
Director Name | Mrs Tracey Janet Beastall |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2023(19 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH |
Director Name | Mr Daniel Hayes |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Old Farm Cottage South Heath Road Aingersgreen Colchester Essex CO7 8RD |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
3 at £1 | Mr D.g. Hayes 75.00% Ordinary |
---|---|
1 at £1 | Mrs T.j. Beastall 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £425 |
Cash | £1,352 |
Current Liabilities | £1,166 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 1 day from now) |
29 January 2024 | Previous accounting period extended from 30 April 2023 to 31 August 2023 (1 page) |
---|---|
29 January 2024 | Appointment of Mrs Tracey Janet Beastall as a director on 9 August 2023 (2 pages) |
29 January 2024 | Termination of appointment of Daniel Hayes as a director on 9 August 2023 (1 page) |
27 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
28 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (7 pages) |
6 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
27 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (7 pages) |
5 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
28 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (6 pages) |
7 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
21 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
26 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
25 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
11 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
30 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
8 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
25 February 2015 | Registered office address changed from 369 Hertford Road Enfield Middlesex EN3 5JW to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from 369 Hertford Road Enfield Middlesex EN3 5JW to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 25 February 2015 (1 page) |
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Registered office address changed from Old Farm Cottage South Heath Road Ainger Green Colchester Essex CO7 8RD on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from Old Farm Cottage South Heath Road Ainger Green Colchester Essex CO7 8RD on 20 August 2012 (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 July 2010 | Director's details changed for Daniel Hayes on 20 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Daniel Hayes on 20 April 2010 (2 pages) |
6 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 July 2009 | Return made up to 20/04/09; full list of members (3 pages) |
8 July 2009 | Return made up to 20/04/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
30 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from 236 fore street edmonton london N18 2QB (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 236 fore street edmonton london N18 2QB (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 July 2007 | Return made up to 20/04/07; full list of members (6 pages) |
11 July 2007 | Return made up to 20/04/07; full list of members (6 pages) |
27 June 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
27 June 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
4 July 2006 | Return made up to 20/04/06; full list of members (6 pages) |
4 July 2006 | Return made up to 20/04/06; full list of members (6 pages) |
6 July 2005 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
6 July 2005 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
23 May 2005 | Return made up to 20/04/05; full list of members (6 pages) |
23 May 2005 | Return made up to 20/04/05; full list of members (6 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | New secretary appointed (2 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 2 howarth court clays lane stratford london E15 2EL (1 page) |
29 April 2004 | Secretary resigned;director resigned (1 page) |
29 April 2004 | Secretary resigned;director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 2 howarth court clays lane stratford london E15 2EL (1 page) |
20 April 2004 | Incorporation (9 pages) |
20 April 2004 | Incorporation (9 pages) |