Ordnance Wharf
Gibraltar
Secretary Name | Frederick Hale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 2004(1 week, 3 days after company formation) |
Appointment Duration | 14 years, 7 months (closed 13 August 2019) |
Role | Secretary |
Correspondence Address | The Jinglers Old Shire Lane Chorleywood Hertfordshire WD3 5PW |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | The Jinglers Old Shire Lane Chorleywood Herts WD3 5PW |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
999 at £1 | Jon Hale 99.90% Ordinary |
---|---|
1 at £1 | Companies Made Simple 0.10% Ordinary |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
---|---|
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
20 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
1 April 2015 | Director's details changed for Mr Jonathan Edward Hale on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Jonathan Edward Hale on 1 April 2015 (2 pages) |
27 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
25 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
15 May 2013 | Director's details changed for Mr Jonathan Edward Hale on 1 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Jonathan Edward Hale on 1 May 2013 (2 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
3 January 2013 | Director's details changed for Mr Jonathan Edward Hale on 3 January 2013 (2 pages) |
3 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Director's details changed for Mr Jonathan Edward Hale on 3 January 2013 (2 pages) |
29 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
28 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
21 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Jonathan Edward Hale on 20 November 2009 (2 pages) |
27 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
2 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
25 March 2008 | Return made up to 14/12/07; full list of members (3 pages) |
24 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from 28 chatsworth lodge, bourne place, chiswick london uk W4 2EE (1 page) |
6 February 2007 | Return made up to 14/12/06; full list of members (6 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
8 February 2006 | Return made up to 14/12/05; full list of members (6 pages) |
30 September 2005 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
1 February 2005 | Company name changed c s hire services LIMITED\certificate issued on 01/02/05 (2 pages) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | New secretary appointed (1 page) |
14 December 2004 | Incorporation (14 pages) |