Kings Langley
Hertfordshire
WD4 9HR
Secretary Name | Simon Etchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Vicarage Lane Kings Langley Hertfordshire WD4 9HR |
Director Name | Mr Simon William Etchell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(8 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Vicarage Lane Vicarage Lane Kings Langley Hertfordshire WD4 9HR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | imperfectlynatural.com |
---|
Registered Address | 2 Vicarage Lane Kings Langley WD4 9HR |
---|---|
Region | East of England |
Constituency | Hemel Hempstead |
County | Hertfordshire |
Parish | Kings Langley |
Ward | Kings Langley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Janey Lee-grace 50.00% Ordinary |
---|---|
50 at £1 | Simon Etechell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,321 |
Cash | £17,205 |
Current Liabilities | £22,553 |
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 | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
30 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
16 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
4 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
10 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
8 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
1 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
20 March 2018 | Director's details changed for Janey Lee Grace on 20 March 2018 (2 pages) |
20 March 2018 | Notification of Janey Etchell as a person with significant control on 1 April 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2015 | Appointment of Mr Simon Etchell as a director on 1 June 2014 (2 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Appointment of Mr Simon Etchell as a director on 1 June 2014 (2 pages) |
31 March 2015 | Appointment of Mr Simon Etchell as a director on 1 June 2014 (2 pages) |
21 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
2 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
12 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 June 2010 | Director's details changed for Janey Lee Grace on 1 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for Simon Etchell on 1 May 2010 (1 page) |
16 June 2010 | Director's details changed for Janey Lee Grace on 1 May 2010 (2 pages) |
16 June 2010 | Registered office address changed from 79 Wardour Street London W1D 6QB on 16 June 2010 (1 page) |
16 June 2010 | Secretary's details changed for Simon Etchell on 1 May 2010 (1 page) |
16 June 2010 | Secretary's details changed for Simon Etchell on 1 May 2010 (1 page) |
16 June 2010 | Registered office address changed from 79 Wardour Street London W1D 6QB on 16 June 2010 (1 page) |
16 June 2010 | Director's details changed for Janey Lee Grace on 1 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2009 | Annual return made up to 18 May 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Annual return made up to 18 May 2009 with a full list of shareholders (3 pages) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2009 | Return made up to 18/05/08; full list of members (3 pages) |
1 April 2009 | Return made up to 18/05/08; full list of members (3 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 October 2007 | Return made up to 18/05/07; full list of members (6 pages) |
16 October 2007 | Return made up to 18/05/07; full list of members (6 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 36 percy street london W1T 2DH (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 36 percy street london W1T 2DH (1 page) |
1 August 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
1 August 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
1 August 2006 | Ad 01/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2006 | Ad 01/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2006 | Memorandum and Articles of Association (16 pages) |
6 July 2006 | Memorandum and Articles of Association (16 pages) |
3 July 2006 | New secretary appointed (1 page) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | Resolutions
|
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New secretary appointed (1 page) |
3 July 2006 | Resolutions
|
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | Secretary resigned (1 page) |
21 June 2006 | Company name changed sprint 1116 LIMITED\certificate issued on 21/06/06 (3 pages) |
21 June 2006 | Company name changed sprint 1116 LIMITED\certificate issued on 21/06/06 (3 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 6-8 underwood street london N1 7JQ (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 6-8 underwood street london N1 7JQ (1 page) |
18 May 2006 | Incorporation (19 pages) |
18 May 2006 | Incorporation (19 pages) |