Wellpond Green Standon
Ware
Hertfordshire
SG11 1NN
Secretary Name | Mrs Sarah Louise Leuzzi |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Designer |
Correspondence Address | Stanmore Wellpond Green Standon Ware Hertfordshire SG11 1NN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 9 Corbets Tey Road Upminster Essex RM14 2AP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Peter John Leuzzi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,415 |
Cash | £525 |
Current Liabilities | £646,269 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 3 weeks from now) |
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
3 April 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 March 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
6 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 March 2019 | Director's details changed for Mr Peter John Leuzzi on 19 July 2018 (2 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
25 March 2019 | Change of details for Mr Peter John Leuzzi as a person with significant control on 19 July 2018 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 October 2018 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page) |
26 March 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 September 2015 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
2 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
13 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 May 2008 | Return made up to 23/03/08; full list of members (6 pages) |
16 May 2008 | Return made up to 23/03/08; full list of members (6 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
18 July 2007 | Return made up to 23/03/07; full list of members (6 pages) |
18 July 2007 | Return made up to 23/03/07; full list of members (6 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New secretary appointed (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 18 holywell row london EC2A 4JB (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 18 holywell row london EC2A 4JB (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 19-20 bourne court, southend road, woodford green essex IG8 8HD (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 19-20 bourne court, southend road, woodford green essex IG8 8HD (1 page) |
23 March 2006 | Incorporation (12 pages) |
23 March 2006 | Incorporation (12 pages) |