Edmonton
London
N18 1NT
Secretary Name | Mr Ian Roy Fairweather |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Henley Road Edmonton London N18 1NT |
Director Name | Miss Helen Margaret Fairweather |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2015(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Parkside Plumpton Road Hoddesdon EN11 0ES |
Director Name | Mr Ian Robert Hendry |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Benhurst Avenue Hornchurch Essex RM12 4QP |
Director Name | Mr Richard Tony Kay |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(6 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 June 2011) |
Role | Training Instructor |
Country of Residence | England |
Correspondence Address | 183 Station Lane Hornchurch Essex RM12 6LL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 13a Parkside Business Centre Plumpton Road Hoddesdon Herts EN11 0ES |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
250k at £1 | Ian Fairweather 99.96% Preference |
---|---|
70 at £1 | Ian Roy Fairweather 0.03% Ordinary |
30 at £1 | Ian Robert Hendry 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,264 |
Cash | £36,999 |
Current Liabilities | £72,646 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
12 February 2005 | Delivered on: 18 February 2005 Persons entitled: The Council of the Borough of Broxbourne Classification: Rent deposit deed Secured details: £11,700.00 due or to become due from the company to the chargee. Particulars: Rental deposit of £11,700.00. Outstanding |
---|
25 September 2023 | Secretary's details changed for Mr Ian Roy Fairweather on 8 September 2023 (1 page) |
---|---|
25 September 2023 | Director's details changed for Mr Ian Roy Fairweather on 8 September 2023 (2 pages) |
25 September 2023 | Director's details changed for Miss Helen Margaret Fairweather on 8 September 2023 (2 pages) |
25 September 2023 | Registered office address changed from 12 Parkside Plumpton Road Hoddesdon EN11 0ES England to 13a Parkside Business Centre Plumpton Road Hoddesdon Herts EN11 0ES on 25 September 2023 (1 page) |
25 September 2023 | Change of details for Mr. Ian Roy Fairweather as a person with significant control on 8 September 2023 (2 pages) |
25 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
26 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
26 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
13 October 2021 | Director's details changed for Miss Helen Margaret Fairweather on 17 September 2020 (2 pages) |
11 October 2021 | Registered office address changed from 11 Parkside Plumpton Road Hoddesdon Hertfordshire EN11 0ES England to 12 Parkside Plumpton Road Hoddesdon EN11 0ES on 11 October 2021 (1 page) |
11 October 2021 | Director's details changed for Miss Helen Margaret Fairwearher on 17 September 2020 (2 pages) |
11 October 2021 | Cessation of Ian Robert Hendry as a person with significant control on 4 August 2021 (1 page) |
11 October 2021 | Confirmation statement made on 16 September 2021 with updates (4 pages) |
14 September 2021 | Statement of capital following an allotment of shares on 4 August 2021
|
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
22 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
3 October 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
14 November 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 October 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 December 2015 | Registered office address changed from 4 Rawmec Business Park Plumpton Road Hoddesdon Hertfordshire EN11 0EE to 11 Parkside Plumpton Road Hoddesdon Hertfordshire EN11 0ES on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from 4 Rawmec Business Park Plumpton Road Hoddesdon Hertfordshire EN11 0EE to 11 Parkside Plumpton Road Hoddesdon Hertfordshire EN11 0ES on 17 December 2015 (1 page) |
24 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
10 August 2015 | Appointment of Miss Helen Margaret Fairwearher as a director on 10 August 2015 (2 pages) |
10 August 2015 | Appointment of Miss Helen Margaret Fairwearher as a director on 10 August 2015 (2 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
26 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
26 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 October 2013 | Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL on 30 October 2013 (1 page) |
30 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL on 30 October 2013 (1 page) |
30 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 October 2012 | Termination of appointment of Ian Hendry as a director (1 page) |
31 October 2012 | Termination of appointment of Ian Hendry as a director (1 page) |
21 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 November 2011 | Termination of appointment of Richard Kay as a director (1 page) |
16 November 2011 | Termination of appointment of Richard Kay as a director (1 page) |
16 November 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 May 2011 | Appointment of Mr Richard Tony Kay as a director (2 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 May 2011 | Appointment of Mr Richard Tony Kay as a director (2 pages) |
22 November 2010 | Amended accounts made up to 31 August 2009 (7 pages) |
22 November 2010 | Amended accounts made up to 31 August 2009 (7 pages) |
11 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
3 October 2007 | Return made up to 16/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 16/09/07; full list of members (2 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
10 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
10 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
10 May 2006 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
10 May 2006 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
6 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
6 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
18 February 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New secretary appointed;new director appointed (2 pages) |
12 October 2004 | New secretary appointed;new director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
16 September 2004 | Incorporation (10 pages) |
16 September 2004 | Incorporation (10 pages) |