Watford
Hertfordshire
WD24 4RS
Director Name | Celia Smith |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2005(6 days after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Mortgage Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 5 Buckden Close Lee London SE12 8AB |
Secretary Name | Francesca Ufton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(6 days after company formation) |
Appointment Duration | 1 year (resigned 06 June 2006) |
Role | Consultant |
Correspondence Address | Flat 7 9 De Crespigny Park London SW5 8AB |
Secretary Name | Nico Jansen Van Rensburg |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 07 June 2006(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 October 2008) |
Role | Company Director |
Correspondence Address | 1st Floor 61 Cheapside London EC2V 6AX |
Director Name | Halco Management Limited (Corporation) |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Registered Address | 61 Cheapside London EC2V 6AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2012 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Next Return Due | 31 May 2017 (overdue) |
---|
14 February 2011 | Notice of appointment of receiver or manager (3 pages) |
---|---|
14 February 2011 | Notice of appointment of receiver or manager (3 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
16 September 2010 | Director's details changed for Kash Lais on 17 May 2010 (2 pages) |
16 September 2010 | Annual return made up to 17 May 2010 with a full list of shareholders Statement of capital on 2010-09-16
|
16 September 2010 | Director's details changed for Kash Lais on 17 May 2010 (2 pages) |
16 September 2010 | Annual return made up to 17 May 2010 with a full list of shareholders Statement of capital on 2010-09-16
|
16 September 2010 | Director's details changed for Celia Smith on 17 May 2010 (2 pages) |
16 September 2010 | Director's details changed for Celia Smith on 17 May 2010 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
5 August 2009 | Return made up to 17/05/09; full list of members (3 pages) |
5 August 2009 | Return made up to 17/05/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
8 October 2008 | Appointment terminated secretary nico jansen van rensburg (1 page) |
8 October 2008 | Appointment terminated secretary nico jansen van rensburg (1 page) |
16 July 2008 | Return made up to 17/05/08; full list of members (3 pages) |
16 July 2008 | Return made up to 17/05/08; full list of members (3 pages) |
29 August 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
29 August 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
19 June 2007 | Return made up to 17/05/07; no change of members
|
19 June 2007 | Return made up to 17/05/07; no change of members
|
20 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
17 January 2007 | Particulars of mortgage/charge (4 pages) |
17 January 2007 | Particulars of mortgage/charge (4 pages) |
8 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (1 page) |
27 March 2006 | Particulars of mortgage/charge (6 pages) |
27 March 2006 | Particulars of mortgage/charge (6 pages) |
23 February 2006 | Particulars of mortgage/charge (6 pages) |
23 February 2006 | Particulars of mortgage/charge (6 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
31 May 2005 | New director appointed (3 pages) |
31 May 2005 | New director appointed (3 pages) |
17 May 2005 | Incorporation (18 pages) |
17 May 2005 | Incorporation (18 pages) |