Bishops Stortford
Herts
CM23 5NW
Secretary Name | Mr James Russell Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2006(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Hall Farm Barns Little Cressingham Thetford Norfolk IP25 6LZ |
Director Name | Mr James Russell Brown |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2007(1 year after company formation) |
Appointment Duration | 17 years |
Role | Architect |
Country of Residence | England |
Correspondence Address | Hall Farm Barns Little Cressingham Thetford Norfolk IP25 6LZ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 159 St. John Street London EC1V 4QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
100 at £1 | James Russell Brown 50.00% Ordinary |
---|---|
100 at £1 | Roger Anthony Hawkins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£433,498 |
Current Liabilities | £433,498 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
28 April 2006 | Delivered on: 4 May 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and building on the west side of ditchmore lane stevenage t/no hd 155233. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|
11 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
23 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
3 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 May 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
17 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 May 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
9 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 June 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 January 2014 | Registered office address changed from 60 Bastwick Street London EC1V 3TN on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from 60 Bastwick Street London EC1V 3TN on 29 January 2014 (1 page) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
19 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
16 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
7 December 2006 | New director appointed (1 page) |
7 December 2006 | New director appointed (1 page) |
6 December 2006 | New secretary appointed (1 page) |
6 December 2006 | New secretary appointed (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 60 bastwick street london EC1V 3TN (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 60 bastwick street london EC1V 3TN (1 page) |
10 May 2006 | Ad 30/03/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
10 May 2006 | Ad 30/03/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
4 May 2006 | Particulars of mortgage/charge (6 pages) |
4 May 2006 | Particulars of mortgage/charge (6 pages) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
30 March 2006 | Incorporation (14 pages) |
30 March 2006 | Incorporation (14 pages) |