Loudwater
Bucks
HP10 9YN
Director Name | Mr William Arthur Burgess |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Thanstead Copse Loudwater Buckinghamshire HP10 9YH |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 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 October 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Suite 7 Space House Business Centre Abbey Road London NW10 7SU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
900 at £1 | William Arthur Burgess 90.00% Ordinary A |
---|---|
100 at £1 | Mrs Iryna Burgess 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £95,822 |
Cash | £2,436 |
Current Liabilities | £105,535 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 3 weeks from now) |
15 November 2023 | Confirmation statement made on 11 October 2023 with updates (4 pages) |
---|---|
5 July 2023 | Registered office address changed from 17 Thanstead Copse Loudwater Bucks HP10 9YN to Suite 7 Space House Business Centre Abbey Road London NW10 7SU on 5 July 2023 (1 page) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
6 December 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
2 September 2022 | Current accounting period shortened from 31 October 2022 to 30 September 2022 (1 page) |
12 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
22 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
6 April 2021 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
11 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2020 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
14 November 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
21 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
18 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2016 | Annual return made up to 11 October 2015 Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 11 October 2015 Statement of capital on 2016-01-29
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 January 2015 | Annual return made up to 11 October 2014 Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 11 October 2014 Statement of capital on 2015-01-22
|
6 September 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 February 2014 | Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA on 19 February 2014 (1 page) |
6 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
11 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
14 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
3 March 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Secretary's details changed for John Leader on 11 October 2009 (1 page) |
5 January 2011 | Director's details changed for William Arthur Burgess on 11 October 2009 (2 pages) |
5 January 2011 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
5 January 2011 | Director's details changed for William Arthur Burgess on 11 October 2009 (2 pages) |
5 January 2011 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
5 January 2011 | Secretary's details changed for John Leader on 11 October 2009 (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 October 2009 | Registered office address changed from Lower Ground Offices 233B Preston Road Wembley Middlesex HA9 8PE on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from Lower Ground Offices 233B Preston Road Wembley Middlesex HA9 8PE on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from Lower Ground Offices 233B Preston Road Wembley Middlesex HA9 8PE on 5 October 2009 (1 page) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
20 April 2009 | Return made up to 11/10/08; no change of members (5 pages) |
20 April 2009 | Return made up to 11/10/08; no change of members (5 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from cottrell house 53/63 wembley hill road wembley london HA9 8DL (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from cottrell house 53/63 wembley hill road wembley london HA9 8DL (1 page) |
12 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 May 2008 | Return made up to 11/10/07; no change of members (6 pages) |
28 May 2008 | Return made up to 11/10/07; no change of members (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
17 January 2007 | Return made up to 11/10/06; full list of members (6 pages) |
17 January 2007 | Return made up to 11/10/06; full list of members (6 pages) |
6 December 2006 | Resolutions
|
6 December 2006 | Resolutions
|
23 November 2006 | Ad 20/09/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 November 2006 | Ad 20/09/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 November 2005 | New director appointed (1 page) |
18 November 2005 | New director appointed (1 page) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | New secretary appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Incorporation (13 pages) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Incorporation (13 pages) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |