Waltham Abbey
Essex
EN9 3NP
Director Name | Miss Assunta Julietta Crolla |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 1 Upshire Road Waltham Abbey Essex EN9 3NP |
Secretary Name | Robert Neill Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashbank Ironstone Hollow Hook Norton Oxfordshire OX15 5NA |
Director Name | Angelo Crolla |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 December 2006) |
Role | Teacher |
Correspondence Address | 22 Fredericks Place London N12 8QE |
Secretary Name | Miss Assunta Julietta Crolla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 2006) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 1 Upshire Road Waltham Abbey Essex EN9 3NP |
Secretary Name | Angelo Crolla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 October 2012) |
Role | Teacher |
Correspondence Address | 22 Fredericks Place London N12 8QE |
Secretary Name | Chantel Ben Desiree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 April 2017) |
Role | Company Director |
Correspondence Address | Building 3 St Cross Chambers Upper Marsh Lane Hoddesdon Herts EN11 8LT |
Website | guild-let.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 479949 |
Telephone region | Lea Valley |
Registered Address | First Floor, Broxbournebury Mansion White Stubbs Lane Broxbourne EN10 7PY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Assunta Juietta Crolla 99.00% Ordinary |
---|---|
1 at £1 | Angelo Crolla 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £57,431 |
Gross Profit | £28,696 |
Net Worth | -£18,424 |
Cash | £1,697 |
Current Liabilities | £62,505 |
Latest Accounts | 27 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 2 weeks from now) |
5 December 2023 | Total exemption full accounts made up to 27 March 2023 (8 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 27 March 2022 (8 pages) |
24 March 2023 | Confirmation statement made on 16 March 2023 with updates (5 pages) |
20 December 2022 | Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page) |
8 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 March 2022 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page) |
20 December 2021 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
1 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 March 2021 | Change of details for Ms Assuntha Julietta Corolla as a person with significant control on 23 March 2021 (2 pages) |
23 March 2021 | Registered office address changed from 12a Fawkon Fawkon Walk Hoddesdon EN11 8TJ United Kingdom to First Floor, Broxbournebury Mansion White Stubbs Lane Broxbourne EN10 7PY on 23 March 2021 (1 page) |
19 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
12 March 2020 | Total exemption full accounts made up to 30 March 2019 (9 pages) |
13 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
20 June 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
8 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
7 June 2018 | Registered office address changed from 5a George Street Banbury Oxon OX16 5BH England to 12a Fawkon Fawkon Walk Hoddesdon EN11 8TJ on 7 June 2018 (1 page) |
13 May 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
25 February 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 October 2017 | Registered office address changed from Building 3 st Cross Chambers Upper Marsh Lane Hoddesdon Herts EN11 8LT to 5a George Street Banbury Oxon OX16 5BH on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Building 3 st Cross Chambers Upper Marsh Lane Hoddesdon Herts EN11 8LT to 5a George Street Banbury Oxon OX16 5BH on 4 October 2017 (1 page) |
18 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
12 April 2017 | Termination of appointment of Chantel Ben Desiree as a secretary on 12 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Chantel Ben Desiree as a secretary on 12 April 2017 (1 page) |
14 October 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
14 October 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
29 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
22 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
22 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
8 November 2012 | Termination of appointment of Angelo Crolla as a secretary (1 page) |
8 November 2012 | Termination of appointment of Angelo Crolla as a secretary (1 page) |
22 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Registered office address changed from Suite One Building 2 St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LT on 22 March 2012 (1 page) |
22 March 2012 | Secretary's details changed for Chantel Ben Desiree on 1 March 2012 (1 page) |
22 March 2012 | Secretary's details changed for Chantel Ben Desiree on 1 March 2012 (1 page) |
22 March 2012 | Secretary's details changed for Chantel Ben Desiree on 1 March 2012 (1 page) |
22 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Registered office address changed from Suite One Building 2 St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LT on 22 March 2012 (1 page) |
3 February 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 February 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
21 July 2011 | Appointment of Chantel Ben Desiree as a secretary (2 pages) |
21 July 2011 | Appointment of Chantel Ben Desiree as a secretary (2 pages) |
29 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 April 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 April 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
1 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Assunta Julietta Crolla on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Assunta Julietta Crolla on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Assunta Julietta Crolla on 1 October 2009 (2 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from first floor 64 high street hoddesdon hertfordshire EN11 8ET (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from first floor 64 high street hoddesdon hertfordshire EN11 8ET (1 page) |
15 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
2 September 2008 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
2 September 2008 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
22 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
13 June 2007 | Return made up to 16/03/07; full list of members (2 pages) |
13 June 2007 | Return made up to 16/03/07; full list of members (2 pages) |
11 December 2006 | New secretary appointed (1 page) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | New secretary appointed (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | New director appointed (1 page) |
11 December 2006 | New director appointed (1 page) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: pardix house, cadmore lane cheshunt herts EN8 9LQ (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: pardix house, cadmore lane cheshunt herts EN8 9LQ (1 page) |
10 April 2006 | Return made up to 16/03/06; full list of members (3 pages) |
10 April 2006 | Return made up to 16/03/06; full list of members (3 pages) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | New secretary appointed (1 page) |
29 December 2005 | New secretary appointed (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (1 page) |
3 May 2005 | New director appointed (1 page) |
16 March 2005 | Incorporation (19 pages) |
16 March 2005 | Incorporation (19 pages) |