Bushey
WD23 3NJ
Secretary Name | Mrs Gillian Hazel Leibert |
---|---|
Status | Current |
Appointed | 01 March 2021(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 36 Nightingale Road Bushey WD23 3NJ |
Director Name | Mrs Gillian Hazel Leibert |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(1 day after company formation) |
Appointment Duration | 6 years (resigned 31 March 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 36 Nightingale Road Bushey Hertfordshire WD23 3NJ |
Secretary Name | Stacey Anne Hibbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(1 day after company formation) |
Appointment Duration | 14 years, 12 months (resigned 01 March 2021) |
Role | Child Care Assistant |
Correspondence Address | 151 Gateshead Road Borehamwood Hertfordshire WD6 5DZ |
Director Name | Mr Christopher Hibbitt |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(6 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 March 2021) |
Role | Fax Broadcasting |
Country of Residence | England |
Correspondence Address | 36 Nightingale Road Bushey WD23 3NJ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Telephone | 020 71939331 |
---|---|
Telephone region | London |
Registered Address | 36 Nightingale Road Bushey WD23 3NJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey St James |
Built Up Area | Greater London |
1 at £1 | Gillian Hazel Leibert 50.00% Ordinary |
---|---|
1 at £1 | Stacey Anne Hibbitt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,076 |
Cash | £2,344 |
Current Liabilities | £759 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
8 June 2023 | Unaudited abridged accounts made up to 31 March 2023 (11 pages) |
---|---|
10 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
28 April 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
10 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
8 April 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
11 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
9 March 2021 | Termination of appointment of Christopher Hibbitt as a director on 1 March 2021 (1 page) |
9 March 2021 | Termination of appointment of Stacey Anne Hibbitt as a secretary on 1 March 2021 (1 page) |
9 March 2021 | Appointment of Mrs Gillian Hazel Leibert as a secretary on 1 March 2021 (2 pages) |
9 March 2021 | Appointment of Mr Ivor Malcolm Leibert as a director on 1 March 2021 (2 pages) |
30 April 2020 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
10 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
18 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
12 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
12 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
16 August 2012 | Appointment of Mr Christopher Hibbitt as a director (2 pages) |
16 August 2012 | Termination of appointment of Gillian Leibert as a director (1 page) |
16 August 2012 | Termination of appointment of Gillian Leibert as a director (1 page) |
16 August 2012 | Appointment of Mr Christopher Hibbitt as a director (2 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 March 2010 | Director's details changed for Gillian Hazel Leibert on 17 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Gillian Hazel Leibert on 17 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
25 October 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
25 October 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 36 nightingale road bushey WD23 3NJ (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 36 nightingale road bushey WD23 3NJ (1 page) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
10 March 2009 | Location of debenture register (1 page) |
10 March 2009 | Location of debenture register (1 page) |
21 May 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
21 May 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
10 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (2 pages) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (2 pages) |
13 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
13 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | Ad 10/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | Ad 10/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
9 March 2006 | Incorporation (13 pages) |
9 March 2006 | Incorporation (13 pages) |