Hertford Heath
Hertford
SG13 7QJ
Secretary Name | Carla Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Lovering Road West Cheshunt Hertfordshire EN7 6WU |
Director Name | Mr Oscar James Smith |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Manwood Barn Sparrows Lane Matching Green Harlow Essex CM17 0RP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | EC Consultancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 2008) |
Correspondence Address | 807 Green Lanes Winchmore Hill London N21 2SG |
Website | golfbuyer.net |
---|
Registered Address | Christie & Co, Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Martin David Guy 50.00% Ordinary |
---|---|
50 at £1 | Oscar James Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,988 |
Cash | £26,414 |
Current Liabilities | £193,782 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
28 July 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
---|---|
14 June 2023 | Confirmation statement made on 10 April 2023 with updates (4 pages) |
31 July 2022 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
18 May 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 July 2020 (4 pages) |
12 May 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
26 May 2020 | Change of details for Mr Martin David Guy as a person with significant control on 31 July 2019 (2 pages) |
26 May 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
22 January 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
13 January 2020 | Termination of appointment of Oscar James Smith as a director on 31 December 2019 (1 page) |
2 January 2020 | Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE United Kingdom to Christie & Co, Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 2 January 2020 (1 page) |
12 April 2019 | Change of details for a person with significant control (2 pages) |
11 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
11 April 2019 | Director's details changed for Mr Oscar James Smith on 8 January 2019 (2 pages) |
31 January 2019 | Director's details changed for Mr Martin David Guy on 19 January 2019 (2 pages) |
9 January 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
12 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
1 February 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
26 May 2016 | Registered office address changed from The Corner House 2 High Street Aylesford Kent ME20 7BG to The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from The Corner House 2 High Street Aylesford Kent ME20 7BG to The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE on 26 May 2016 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
24 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
19 June 2014 | Director's details changed for Mr Oscar James Smith on 1 April 2014 (2 pages) |
19 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Mr Oscar James Smith on 1 April 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Oscar James Smith on 1 April 2014 (2 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG on 1 August 2012 (1 page) |
27 July 2012 | Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG on 27 July 2012 (2 pages) |
27 July 2012 | Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG on 27 July 2012 (2 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
17 August 2011 | Appointment of Mr Oscar James Smith as a director (2 pages) |
17 August 2011 | Appointment of Mr Oscar James Smith as a director (2 pages) |
22 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
12 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Mr Martin David Guy on 10 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Mr Martin David Guy on 10 April 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 April 2009 | Director's change of particulars / martin guy / 17/04/2009 (1 page) |
17 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
17 April 2009 | Director's change of particulars / martin guy / 17/04/2009 (1 page) |
17 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
6 October 2008 | Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page) |
6 October 2008 | Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page) |
22 September 2008 | Appointment terminated secretary ec consultancy LTD (1 page) |
22 September 2008 | Appointment terminated secretary ec consultancy LTD (1 page) |
8 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
10 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Incorporation (9 pages) |
10 April 2006 | Incorporation (9 pages) |