Nazeing
Waltham Abbey
EN9 2PU
Director Name | Mr Sam Ross Whitaker |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 63 Highland Road Nazeing Waltham Abbey EN9 2PU |
Secretary Name | Block Management 24 Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 07 June 2023(19 years after company formation) |
Appointment Duration | 11 months |
Correspondence Address | Block Management 24 Highland Road Nazeing Waltham Abbey Essex EN9 2PU |
Director Name | Leslie John Ebdon |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blacksmiths Cottage Furneux Pelham Buntingford SG9 0LJ |
Secretary Name | Robert Peter Deacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chantry House Furneux Pelham Buntingford Hertfordshire SG9 0LJ |
Director Name | Patrick Michael Darling |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 December 2005) |
Role | Retired |
Correspondence Address | 32 Laburnum Close Cheshunt Hertfordshire EN8 8NB |
Director Name | Guiseppe Scozzaro |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 December 2005) |
Role | Taxi Driver |
Correspondence Address | 32 Hallmores St Catherines Road Broxbourne Hertfordshire EN10 7LL |
Secretary Name | Mr Luigi Forgione |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(9 months, 1 week after company formation) |
Appointment Duration | 16 years, 10 months (resigned 04 February 2022) |
Role | Shop Owner Fish Shop |
Country of Residence | United Kingdom |
Correspondence Address | 69 Woodstock Road Broxbourne Hertfordshire EN10 7PD |
Director Name | Ms Vincenzina Forgione |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 04 February 2022) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | En10 |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 63 Highland Road Nazeing Waltham Abbey EN9 2PU |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Nazeing |
Ward | Lower Nazeing |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Vincenzina Forgione & Luigi Forgione 40.00% Ordinary |
---|---|
1 at £1 | Guiseppe Scozzaro 20.00% Ordinary |
1 at £1 | Patrick Michael Darling 20.00% Ordinary |
1 at £1 | Sophie Benedicte Seingier 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £185 |
Current Liabilities | £3,699 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 2 October 2024 (5 months from now) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
---|---|
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 June 2016 | Register inspection address has been changed from 69 Woodstock Road Broxbourne Hertfordshire EN10 7NS England to 27 High Street Hoddesdon Hertfordshire EN11 8SX (1 page) |
14 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
7 March 2016 | Director's details changed for Vincenzina Foregione on 1 October 2009 (2 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Registered office address changed from 69 Woodstock Road Broxbourne Hertfordshire EN10 7PD to 27 High Street Top Floor Hoddesdon Hertfordshire EN11 8SX on 29 July 2015 (1 page) |
29 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
10 June 2013 | Register inspection address has been changed from 1 High Street Roydon Essex CM19 5HJ United Kingdom (1 page) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 September 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 September 2010 | Register inspection address has been changed (1 page) |
24 September 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Register(s) moved to registered inspection location (1 page) |
24 September 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Director's details changed for Vincenzina Foregione on 6 June 2010 (2 pages) |
23 September 2010 | Director's details changed for Vincenzina Foregione on 6 June 2010 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Return made up to 07/06/08; full list of members (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 July 2007 | Return made up to 07/06/07; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
7 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
27 February 2006 | Return made up to 07/06/05; full list of members (7 pages) |
20 February 2006 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: chantry house furneux pelham buntingford SG9 0LJ (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
21 October 2004 | Ad 11/10/04--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | New director appointed (1 page) |
24 June 2004 | Director resigned (1 page) |
7 June 2004 | Incorporation (16 pages) |