Kings Langley
WD4 8LZ
Director Name | Mr James Jonathan Moss |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Water Gardens Lower Plantation Loudwater Hertfordshire WD3 4PQ |
Director Name | Mr Anthony Moss |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ramillies House 2 Ramillies Street London W1F 7LN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | haddenbusiness.co.uk |
---|
Registered Address | Kings House Business Centre Station Road Kings Langley WD4 8LZ |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Deanna Moss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,434 |
Cash | £6,954 |
Current Liabilities | £49,296 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
22 May 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
24 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
20 August 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
28 November 2019 | Resolutions
|
16 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
28 February 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
25 October 2018 | Statement of capital following an allotment of shares on 25 October 2018
|
21 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
21 March 2018 | Termination of appointment of James Jonathan Moss as a director on 21 March 2018 (1 page) |
8 March 2018 | Resolutions
|
8 March 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
7 March 2018 | Particulars of variation of rights attached to shares (2 pages) |
7 March 2018 | Change of share class name or designation (2 pages) |
7 March 2018 | Statement of capital following an allotment of shares on 26 February 2018
|
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
30 January 2017 | Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to Kings House Business Centre Station Road Kings Langley WD4 8LZ on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to Kings House Business Centre Station Road Kings Langley WD4 8LZ on 30 January 2017 (1 page) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
1 October 2015 | Termination of appointment of Anthony Moss as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Anthony Moss as a director on 30 September 2015 (1 page) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
29 December 2014 | Company name changed hadden business solutions LIMITED\certificate issued on 29/12/14
|
29 December 2014 | Company name changed hadden business solutions LIMITED\certificate issued on 29/12/14
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 June 2014 | Appointment of Mr Anthony Moss as a director (2 pages) |
2 June 2014 | Appointment of Mr Anthony Moss as a director (2 pages) |
6 January 2014 | Appointment of Mr Adam Becker as a director (2 pages) |
6 January 2014 | Appointment of Mr Adam Becker as a director (2 pages) |
3 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
28 December 2012 | Registered office address changed from Ramillies House 2 Ramillies Street London W1V 7LN on 28 December 2012 (1 page) |
28 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
28 December 2012 | Registered office address changed from Ramillies House 2 Ramillies Street London W1V 7LN on 28 December 2012 (1 page) |
14 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
9 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
23 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 July 2008 | Appointment terminated secretary same-day company services LIMITED (1 page) |
21 July 2008 | Appointment terminated secretary same-day company services LIMITED (1 page) |
7 June 2008 | Company name changed raingold (uk) LIMITED\certificate issued on 18/06/08 (2 pages) |
7 June 2008 | Company name changed raingold (uk) LIMITED\certificate issued on 18/06/08 (2 pages) |
10 March 2008 | Return made up to 23/12/07; no change of members (6 pages) |
10 March 2008 | Return made up to 23/12/07; no change of members (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 March 2007 | Return made up to 23/12/06; full list of members (6 pages) |
5 March 2007 | Return made up to 23/12/06; full list of members (6 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 March 2006 | Return made up to 23/12/05; full list of members (6 pages) |
24 March 2006 | Return made up to 23/12/05; full list of members (6 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: ramillies house 2 ramillies street london W1F 7LN (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: ramillies house 2 ramillies street london W1F 7LN (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
23 December 2004 | Incorporation (12 pages) |
23 December 2004 | Incorporation (12 pages) |