Chester Mews
London
E17 4PN
Director Name | Derrick John Smith |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Role | Glazing Technician |
Country of Residence | England |
Correspondence Address | 18 Ayr Way Rise Park Romford Essex RM1 4UB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Rachel Theresa Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Ayr Way Rise Park Romford Essex RM1 4UB |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Andrew Smith 25.00% Ordinary |
---|---|
25 at £1 | Derrick John Smith 25.00% Ordinary |
25 at £1 | Rachel Theresa Smith 25.00% Ordinary |
25 at £1 | Tatsiana Smith 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £164,688 |
Cash | £26,709 |
Current Liabilities | £156,595 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
20 November 2013 | Delivered on: 21 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 367 chingford road, london. Outstanding |
---|---|
16 June 2013 | Delivered on: 25 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
---|---|
24 April 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
3 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
11 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
26 April 2018 | Registered office address changed from The Coach House Powell Road Buckhurst Hill Essex IG9 5rd England to Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 26 April 2018 (1 page) |
11 October 2017 | Director's details changed for Mr Andrew John Smith on 29 September 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
11 October 2017 | Change of details for Mr Andrew John Smith as a person with significant control on 29 September 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Andrew John Smith on 29 September 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
11 October 2017 | Change of details for Mr Andrew John Smith as a person with significant control on 29 September 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
1 June 2017 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page) |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
13 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
6 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
21 November 2013 | Registration of charge 059514600002 (12 pages) |
21 November 2013 | Registration of charge 059514600002 (12 pages) |
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
25 June 2013 | Registration of charge 059514600001 (17 pages) |
25 June 2013 | Registration of charge 059514600001 (17 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Andrew Smith on 29 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Derrick John Smith on 29 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Andrew Smith on 29 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Derrick John Smith on 29 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
6 August 2009 | Return made up to 29/09/08; full list of members (4 pages) |
6 August 2009 | Return made up to 29/09/08; full list of members (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 July 2009 | Ad 01/01/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 July 2009 | Ad 01/01/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 December 2007 | Return made up to 29/09/07; full list of members (8 pages) |
17 December 2007 | Return made up to 29/09/07; full list of members (8 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: c/O. Peter angel & co. LTD finance house 77 queens road, buckhurst hill essex IG9 5BW (1 page) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: c/O. Peter angel & co. LTD finance house 77 queens road, buckhurst hill essex IG9 5BW (1 page) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | New secretary appointed (2 pages) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Incorporation (14 pages) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | Incorporation (14 pages) |
29 September 2006 | Director resigned (1 page) |