Bushey
WD23 3LD
Director Name | Mrs Emma Burnham |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2019(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bournemead Bushey WD23 3LD |
Secretary Name | Charlotte Jean Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 New Road Radlett Hertfordshire WD7 8LX |
Director Name | Mr Chris Rogers |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 June 2013(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 2015) |
Role | Fleet Manager |
Country of Residence | England |
Correspondence Address | 20 Sherbourne Way Bedford MK41 8RJ |
Website | www.cluster35.com |
---|
Registered Address | 54 Sun Street Waltham Abbey EN9 1EJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Paul Burnham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,855 |
Gross Profit | £3,583 |
Net Worth | -£39,114 |
Cash | £10 |
Current Liabilities | £43,249 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
31 January 2020 | Delivered on: 6 February 2020 Persons entitled: Interbay Funding, LTD. Classification: A registered charge Particulars: All that freehold interest in the land and property known as 29-33 (odds) and 33C high street bushey WD23 1BG and registered at the land registry with title absolute under title number HD61486. Outstanding |
---|
12 October 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
10 October 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
13 October 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
23 April 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
6 November 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
14 May 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
6 February 2020 | Registration of charge 059295050001, created on 31 January 2020 (28 pages) |
15 October 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
7 January 2019 | Notification of Emma Burnham as a person with significant control on 7 January 2019 (2 pages) |
7 January 2019 | Appointment of Mrs Emma Burnham as a director on 7 January 2019 (2 pages) |
16 October 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
16 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 December 2016 | Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 54 Sun Street Waltham Abbey EN9 1EJ on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 54 Sun Street Waltham Abbey EN9 1EJ on 13 December 2016 (1 page) |
20 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
29 March 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
29 March 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
11 September 2015 | Director's details changed for Paul Burnham on 1 September 2013 (2 pages) |
11 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Director's details changed for Paul Burnham on 1 September 2013 (2 pages) |
11 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Director's details changed for Paul Burnham on 1 September 2013 (2 pages) |
2 June 2015 | Termination of appointment of Chris Rogers as a director on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Chris Rogers as a director on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Chris Rogers as a director on 2 June 2015 (1 page) |
5 January 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
5 January 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
12 June 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
12 June 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
10 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
1 July 2013 | Appointment of Mr Chris Rogers as a director (2 pages) |
1 July 2013 | Appointment of Mr Chris Rogers as a director (2 pages) |
19 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
19 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
22 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
25 June 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
20 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
19 July 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
17 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
9 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
21 April 2009 | Total exemption full accounts made up to 30 September 2008 (14 pages) |
21 April 2009 | Total exemption full accounts made up to 30 September 2008 (14 pages) |
28 November 2008 | Return made up to 08/09/08; full list of members (3 pages) |
28 November 2008 | Appointment terminated secretary charlotte townsend (1 page) |
28 November 2008 | Appointment terminated secretary charlotte townsend (1 page) |
28 November 2008 | Return made up to 08/09/08; full list of members (3 pages) |
4 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
4 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
8 September 2006 | Incorporation (19 pages) |
8 September 2006 | Incorporation (19 pages) |