Stanstead Abbotts
Ware
Hertfordshire
SG12 8HN
Secretary Name | Mrs Loraine Teresa Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Millers House The Maltings Stanstead Abbotts Ware Hertfordshire SG12 8HN |
Director Name | Ms Monica Chadha |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Millers House The Maltings Stanstead Abbotts Ware Hertfordshire SG12 8HN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.obviouslycreative.co.uk/ |
---|---|
Telephone | 01920 877703 |
Telephone region | Ware |
Registered Address | 52/54 St. John Street London EC1M 4HF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Alex James Carter 50.00% Ordinary A |
---|---|
50 at £1 | Loraine Carter 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,063,687 |
Gross Profit | £690,207 |
Net Worth | £324,585 |
Cash | £194,404 |
Current Liabilities | £193,469 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
20 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
27 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of Monica Chadha as a director on 31 March 2019 (1 page) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
14 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 July 2016 | Director's details changed for Mr Alex James Carter on 1 January 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Alex James Carter on 1 January 2016 (2 pages) |
26 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
23 May 2016 | Appointment of Ms Monica Chadha as a director on 25 April 2016 (2 pages) |
23 May 2016 | Registered office address changed from 4 the Maltings, Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8UU to 5 Millers House the Maltings Stanstead Abbotts Ware Hertfordshire SG12 8HN on 23 May 2016 (1 page) |
23 May 2016 | Appointment of Ms Monica Chadha as a director on 25 April 2016 (2 pages) |
23 May 2016 | Registered office address changed from 4 the Maltings, Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8UU to 5 Millers House the Maltings Stanstead Abbotts Ware Hertfordshire SG12 8HN on 23 May 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
26 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
7 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
31 December 2012 | Registered office address changed from 94 the Maltings Stanstead Abbotts Hertfordshire SG12 8UU United Kingdom on 31 December 2012 (1 page) |
31 December 2012 | Registered office address changed from 94 the Maltings Stanstead Abbotts Hertfordshire SG12 8UU United Kingdom on 31 December 2012 (1 page) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
2 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Secretary's details changed for Loraine Teresa Carter on 1 August 2010 (1 page) |
2 June 2011 | Director's details changed for Alex James Carter on 1 August 2010 (2 pages) |
2 June 2011 | Secretary's details changed for Loraine Teresa Carter on 1 August 2010 (1 page) |
2 June 2011 | Secretary's details changed for Loraine Teresa Carter on 1 August 2010 (1 page) |
2 June 2011 | Director's details changed for Alex James Carter on 1 August 2010 (2 pages) |
2 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Director's details changed for Alex James Carter on 1 August 2010 (2 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Alex James Carter on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Alex James Carter on 1 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Alex James Carter on 1 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
3 June 2009 | Secretary's change of particulars / loraine camfield / 01/05/2009 (1 page) |
3 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
3 June 2009 | Secretary's change of particulars / loraine camfield / 01/05/2009 (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from 95 the maltings stanstead abbotts hertfordshire SG12 8HG (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 95 the maltings stanstead abbotts hertfordshire SG12 8HG (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
4 April 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
4 April 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: unit 2 the old coach house alston works alston road barnet hertfordshire EN5 4EL (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: unit 2 the old coach house alston works alston road barnet hertfordshire EN5 4EL (1 page) |
30 June 2006 | Secretary's particulars changed (1 page) |
30 June 2006 | Secretary's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Incorporation (19 pages) |
9 May 2006 | Incorporation (19 pages) |