Broxbourne
Hertfordshire
EN10 7LT
Secretary Name | Kathleen Brittain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Wallers Way Hoddesdon Hertfordshire EN11 9LH |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 47 St. Davids Drive Broxbourne EN10 7LT |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
800 at £1 | Mark Dean Hendy 80.00% Ordinary |
---|---|
200 at £1 | Kathleen Brittain 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,239 |
Cash | £36,908 |
Current Liabilities | £92,832 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
12 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
25 March 2019 | Amended total exemption full accounts made up to 31 July 2017 (8 pages) |
20 March 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
16 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
10 October 2016 | Registered office address changed from 4 Wych Elm Harlow Essex CM20 1QP to 47 st. Davids Drive Broxbourne EN10 7LT on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 4 Wych Elm Harlow Essex CM20 1QP to 47 st. Davids Drive Broxbourne EN10 7LT on 10 October 2016 (1 page) |
11 August 2016 | Termination of appointment of Kathleen Brittain as a secretary on 23 March 2015 (1 page) |
11 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 August 2016 | Termination of appointment of Kathleen Brittain as a secretary on 23 March 2015 (1 page) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
10 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2013 | Secretary's details changed for Kathleen Brittain on 10 June 2013 (2 pages) |
7 November 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
7 November 2013 | Director's details changed for Mark Dean Hendy on 10 June 2013 (2 pages) |
7 November 2013 | Secretary's details changed for Kathleen Brittain on 10 June 2013 (2 pages) |
7 November 2013 | Director's details changed for Mark Dean Hendy on 10 June 2013 (2 pages) |
7 November 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
23 January 2013 | Registered office address changed from 22 Baas Hill Close Broxbourne Hertfordshire EN10 7EU on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from 22 Baas Hill Close Broxbourne Hertfordshire EN10 7EU on 23 January 2013 (1 page) |
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
23 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
6 February 2009 | Return made up to 11/07/08; full list of members (3 pages) |
6 February 2009 | Return made up to 11/07/08; full list of members (3 pages) |
7 January 2009 | Return made up to 11/07/07; full list of members (3 pages) |
7 January 2009 | Return made up to 11/07/07; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 August 2006 | Return made up to 11/07/06; full list of members (6 pages) |
9 August 2006 | Return made up to 11/07/06; full list of members (6 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Ad 11/07/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | Ad 11/07/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
11 July 2005 | Incorporation (13 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Incorporation (13 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |