Stud Lane
Childwickbury
Herts
AL3 6JW
Secretary Name | Sally Priestland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2006(same day as company formation) |
Role | Teacher |
Correspondence Address | Mannings Cottage Stud Lane Childwickbury Herts AL3 6JW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 9 Brickfield Cottages Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
50 at £1 | Andreas Edward Priestland 50.00% Ordinary |
---|---|
50 at £1 | Sally Priestland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £441,091 |
Cash | £247,443 |
Current Liabilities | £59,176 |
Latest Accounts | 31 January 2022 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
28 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2023 | Return of final meeting in a members' voluntary winding up (8 pages) |
30 May 2023 | Registered office address changed from 3 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX to 9 Brickfield Cottages Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD on 30 May 2023 (1 page) |
24 May 2023 | Liquidators' statement of receipts and payments to 27 March 2023 (9 pages) |
7 April 2022 | Registered office address changed from Chancellors House 3 Brampton Lane London NW4 4AB England to 3 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 7 April 2022 (1 page) |
6 April 2022 | Appointment of a voluntary liquidator (2 pages) |
6 April 2022 | Resolution insolvency:resolution re. Appointment of liquidator (1 page) |
6 April 2022 | Declaration of solvency (5 pages) |
6 April 2022 | Resolutions
|
29 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
18 February 2022 | Previous accounting period shortened from 30 April 2022 to 31 January 2022 (1 page) |
8 February 2022 | Registered office address changed from 3 Brampton Lane London NW4 4AB England to Chancellors House 3 Brampton Lane London NW4 4AB on 8 February 2022 (1 page) |
7 February 2022 | Registered office address changed from Chartwell House 292 - 294 Hale Lane Edgware Middlesex HA8 8NP United Kingdom to 3 Brampton Lane London NW4 4AB on 7 February 2022 (1 page) |
20 December 2021 | Notification of Sally Anne Priestland as a person with significant control on 19 December 2021 (2 pages) |
23 November 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
6 May 2021 | Registered office address changed from The Old Church, 48 Verulam Road St Albans Hertfordshire AL3 4DH to Chartwell House 292 - 294 Hale Lane Edgware Middlesex HA8 8NP on 6 May 2021 (1 page) |
30 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
30 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
25 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
27 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
15 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Director's details changed for Andreas Edward Priestland on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Andreas Edward Priestland on 1 January 2010 (2 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Andreas Edward Priestland on 1 January 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
10 August 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
10 August 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
19 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
19 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
3 May 2006 | Ad 27/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2006 | Ad 27/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2006 | Incorporation (16 pages) |
27 March 2006 | Incorporation (16 pages) |