Croyde
Devon
EX33 1JH
Secretary Name | Hazel Elizabeth Short |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Chesil Cliff House Down End Croyde Devon EX33 1JH |
Registered Address | Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | Edward Short 50.00% Ordinary |
---|---|
5 at £1 | Hazel Short 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£138,932 |
Cash | £255 |
Current Liabilities | £143,503 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
7 October 2005 | Delivered on: 19 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leadengate house croyde braunton devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
20 August 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
29 August 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
14 June 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
20 August 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
21 May 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
2 October 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
19 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
21 February 2018 | Registered office address changed from 20 Bulstrode Street London W1U 2JW to Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE on 21 February 2018 (1 page) |
21 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
8 July 2016 | Amended total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 July 2016 | Amended total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
27 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
27 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
27 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 August 2010 | Secretary's details changed for Hazel Elizabeth Short on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Edward Samuel Short on 1 January 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Hazel Elizabeth Short on 1 January 2010 (2 pages) |
23 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Edward Samuel Short on 1 January 2010 (2 pages) |
23 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Edward Samuel Short on 1 January 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Hazel Elizabeth Short on 1 January 2010 (2 pages) |
23 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
3 September 2009 | Return made up to 02/07/09; full list of members (3 pages) |
3 September 2009 | Return made up to 02/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
21 October 2008 | Return made up to 02/07/08; full list of members (3 pages) |
21 October 2008 | Return made up to 02/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
28 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: 1ST floor 15A hill avenue amersham buckinghamshire HP6 5BD (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 1ST floor 15A hill avenue amersham buckinghamshire HP6 5BD (1 page) |
28 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
1 August 2006 | Return made up to 02/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 02/07/06; full list of members (2 pages) |
4 May 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
4 May 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
15 August 2005 | Secretary's particulars changed (1 page) |
15 August 2005 | Return made up to 02/07/05; full list of members (3 pages) |
15 August 2005 | Secretary's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Return made up to 02/07/05; full list of members (3 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: first floor, 16 high street chesham bucks HP5 1EP (2 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: first floor, 16 high street chesham bucks HP5 1EP (2 pages) |
30 October 2004 | Ad 30/07/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
30 October 2004 | Ad 30/07/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
2 July 2004 | Incorporation (10 pages) |
2 July 2004 | Incorporation (10 pages) |