Cheshunt
Waltham Cross
EN8 9SP
Director Name | Mr John Bernard Coghlan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 2006(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Langley Grove New Malden Surrey KT3 3AL |
Secretary Name | Mr John Bernard Coghlan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 2006(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Langley Grove New Malden Surrey KT3 3AL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 88785661 |
---|---|
Telephone region | London |
Registered Address | Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Anthony Michael O'neill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£166,819 |
Cash | £24,089 |
Current Liabilities | £596,806 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
6 July 2007 | Delivered on: 12 July 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
9 June 2006 | Delivered on: 17 June 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 May 2006 | Delivered on: 31 May 2006 Satisfied on: 1 July 2006 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 March 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
17 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
20 March 2023 | Confirmation statement made on 17 February 2023 with updates (4 pages) |
5 February 2023 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
28 November 2022 | Notification of Waqas Mahmood as a person with significant control on 31 March 2022 (2 pages) |
28 November 2022 | Cessation of Anthony O'neill as a person with significant control on 31 March 2022 (1 page) |
19 October 2022 | Appointment of Mr Waqas Mahmood as a director on 31 March 2022 (2 pages) |
19 October 2022 | Termination of appointment of Anthony O'neill as a director on 31 March 2022 (1 page) |
19 April 2022 | Registered office address changed from 42 Christchurch Road London SW14 7AF to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 19 April 2022 (1 page) |
28 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
14 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
21 April 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
20 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
11 January 2021 | Director's details changed for Mr Anthony Michael O'neill on 11 January 2021 (2 pages) |
19 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
28 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
9 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
1 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Director's details changed for Mr Anthony Michael O'neill on 1 January 2015 (2 pages) |
1 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Director's details changed for Mr Anthony Michael O'neill on 1 January 2015 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 January 2016 | Director's details changed for Mr Anthony Michael O'neill on 26 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Mr Anthony Michael O'neill on 26 January 2016 (2 pages) |
23 March 2015 | Director's details changed for Mr Anthony Michael O'neill on 19 February 2014 (2 pages) |
23 March 2015 | Director's details changed for Mr Anthony Michael O'neill on 19 February 2014 (2 pages) |
23 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 April 2014 | Director's details changed for Mr Anthony Michael O'neill on 1 January 2012 (2 pages) |
1 April 2014 | Director's details changed for Mr Anthony Michael O'neill on 1 January 2012 (2 pages) |
1 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Mr Anthony Michael O'neill on 1 January 2012 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Anthony Michael O'neill on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Anthony Michael O'neill on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Anthony Michael O'neill on 8 March 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
12 May 2009 | Return made up to 17/02/09; full list of members (3 pages) |
12 May 2009 | Return made up to 17/02/09; full list of members (3 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from 95 burdon lane cheam sutton surrey SM2 7BZ england (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 95 burdon lane cheam sutton surrey SM2 7BZ england (1 page) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 December 2008 | Return made up to 17/02/08; full list of members (3 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from 42 christchurch road east sheen london SW14 7AF (1 page) |
9 December 2008 | Return made up to 17/02/08; full list of members (3 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from 42 christchurch road east sheen london SW14 7AF (1 page) |
11 June 2008 | Appointment terminated director and secretary john coghlan (1 page) |
11 June 2008 | Appointment terminated director and secretary john coghlan (1 page) |
18 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 December 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
1 December 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
13 September 2007 | Return made up to 17/02/07; full list of members
|
13 September 2007 | Return made up to 17/02/07; full list of members
|
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Ad 01/04/06-25/05/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2007 | Ad 01/04/06-25/05/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2006 | Particulars of mortgage/charge (6 pages) |
17 June 2006 | Particulars of mortgage/charge (6 pages) |
31 May 2006 | Particulars of mortgage/charge (2 pages) |
31 May 2006 | Particulars of mortgage/charge (2 pages) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 May 2006 | New secretary appointed (2 pages) |
17 February 2006 | Incorporation (17 pages) |
17 February 2006 | Incorporation (17 pages) |