St Albans
Herts
AL1 1NL
Director Name | Mr Jason Scott Harding |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Park Road Lexden Colchester Essex CO3 7UL |
Director Name | Mr Mark Ronald Harding |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Cooks Mill Cottage Fordham Heath Colchester Essex CO3 9TF |
Secretary Name | Mr Mark Ronald Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Cooks Mill Cottage Fordham Heath Colchester Essex CO3 9TF |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 29/30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
333 at £1 | Jason Scott Harding 33.33% Ordinary |
---|---|
333 at £1 | Mark Ronald Harding 33.33% Ordinary |
333 at £1 | Peter Leslie Williams 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £60,000 |
Net Worth | -£667 |
Cash | £14,006 |
Current Liabilities | £852,814 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
20 September 2021 | Delivered on: 22 September 2021 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Land at vicarage farm, main road, harwich. Outstanding |
---|---|
20 September 2021 | Delivered on: 22 September 2021 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Land at vicarage farm, main road, harwich. Outstanding |
28 May 2015 | Delivered on: 5 June 2015 Persons entitled: Topland Jupiter Limited Classification: A registered charge Particulars: Land at vicarage farm, main road, dovercourt, harwich registered at the land registry with title number EX761252. Outstanding |
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
27 February 2023 | Previous accounting period extended from 31 May 2022 to 30 November 2022 (1 page) |
15 February 2023 | Confirmation statement made on 15 February 2023 with updates (5 pages) |
27 May 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
4 April 2022 | Change of share class name or designation (2 pages) |
4 April 2022 | Statement of capital following an allotment of shares on 16 February 2022
|
4 April 2022 | Resolutions
|
4 April 2022 | Memorandum and Articles of Association (6 pages) |
16 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
24 September 2021 | Satisfaction of charge 057107100001 in full (1 page) |
22 September 2021 | Registration of charge 057107100002, created on 20 September 2021 (21 pages) |
22 September 2021 | Registration of charge 057107100003, created on 20 September 2021 (23 pages) |
6 May 2021 | Receiver's abstract of receipts and payments to 3 December 2019 (4 pages) |
6 May 2021 | Receiver's abstract of receipts and payments to 9 April 2021 (4 pages) |
6 May 2021 | Receiver's abstract of receipts and payments to 3 December 2020 (4 pages) |
6 May 2021 | Receiver's abstract of receipts and payments to 3 June 2020 (4 pages) |
6 May 2021 | Receiver's abstract of receipts and payments to 3 June 2019 (4 pages) |
6 May 2021 | Notice of ceasing to act as receiver or manager (4 pages) |
6 May 2021 | Receiver's abstract of receipts and payments to 3 December 2018 (4 pages) |
23 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
30 October 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
7 May 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
26 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
2 January 2018 | Appointment of receiver or manager (4 pages) |
20 October 2017 | Change of details for Mr Peter Leslie Williams as a person with significant control on 27 September 2017 (2 pages) |
20 October 2017 | Change of details for Mr Peter Leslie Williams as a person with significant control on 27 September 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
23 March 2016 | Memorandum and Articles of Association (8 pages) |
23 March 2016 | Memorandum and Articles of Association (8 pages) |
10 March 2016 | Resolutions
|
10 March 2016 | Resolutions
|
24 February 2016 | Resolutions
|
24 February 2016 | Resolutions
|
10 August 2015 | Termination of appointment of Jason Scott Harding as a director on 28 May 2015 (1 page) |
10 August 2015 | Termination of appointment of Mark Ronald Harding as a director on 28 May 2015 (1 page) |
10 August 2015 | Termination of appointment of Mark Ronald Harding as a director on 28 May 2015 (1 page) |
10 August 2015 | Termination of appointment of Jason Scott Harding as a director on 28 May 2015 (1 page) |
10 August 2015 | Termination of appointment of Mark Ronald Harding as a secretary on 28 May 2015 (1 page) |
10 August 2015 | Termination of appointment of Mark Ronald Harding as a secretary on 28 May 2015 (1 page) |
5 June 2015 | Registration of charge 057107100001, created on 28 May 2015 (36 pages) |
5 June 2015 | Registration of charge 057107100001, created on 28 May 2015 (36 pages) |
21 April 2015 | Appointment of Mr Peter Leslie Williams as a director on 13 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Peter Leslie Williams as a director on 13 April 2015 (2 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
8 December 2014 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
8 December 2014 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
28 February 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
28 February 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
12 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
30 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
12 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
12 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
14 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
14 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
15 October 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
15 October 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
28 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
12 April 2006 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
12 April 2006 | Ad 15/02/06--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
12 April 2006 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
12 April 2006 | Ad 15/02/06--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
13 March 2006 | New secretary appointed;new director appointed (3 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (3 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New director appointed (3 pages) |
13 March 2006 | New secretary appointed;new director appointed (3 pages) |
15 February 2006 | Incorporation (12 pages) |
15 February 2006 | Incorporation (12 pages) |