London
SE27 9JX
Secretary Name | Alastair James Parr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Nettlefold Hall 1-5 Norwood High Street London SE27 9JX |
Director Name | Victoria Jane Ford |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Flat 3 129 Knollys Road, Streatham London SW16 2JP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.beigerhombus.com |
---|
Registered Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Alastair James Parr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,223 |
Current Liabilities | £3,567 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
---|---|
23 October 2017 | Change of details for Mr Alastair James Parr as a person with significant control on 6 April 2017 (2 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
16 October 2015 | Director's details changed for Alastair James Parr on 1 October 2014 (2 pages) |
16 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Secretary's details changed for Alastair James Parr on 1 October 2014 (1 page) |
16 October 2015 | Director's details changed for Alastair James Parr on 1 October 2014 (2 pages) |
16 October 2015 | Secretary's details changed for Alastair James Parr on 1 October 2014 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Termination of appointment of Victoria Ford as a director (1 page) |
18 October 2013 | Termination of appointment of Victoria Ford as a director (1 page) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Director's details changed for Alastair James Parr on 1 May 2012 (2 pages) |
17 October 2012 | Secretary's details changed for Alastair James Parr on 1 May 2012 (2 pages) |
17 October 2012 | Secretary's details changed for Alastair James Parr on 1 May 2012 (2 pages) |
17 October 2012 | Director's details changed for Alastair James Parr on 1 May 2012 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 October 2011 | Secretary's details changed for Alastair James Parr on 1 July 2011 (2 pages) |
14 October 2011 | Director's details changed for Alastair James Parr on 1 July 2011 (2 pages) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Director's details changed for Alastair James Parr on 1 July 2011 (2 pages) |
14 October 2011 | Secretary's details changed for Alastair James Parr on 1 July 2011 (2 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 December 2009 | Director's details changed for Alastair James Parr on 10 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Victoria Jane Ford on 10 October 2009 (2 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
16 April 2008 | Capitals not rolled up (2 pages) |
11 April 2008 | Return made up to 10/10/07; full list of members (3 pages) |
13 March 2008 | Director and secretary's change of particulars / alastair parr / 01/07/2007 (1 page) |
13 March 2008 | Director's change of particulars / victoria ford / 01/07/2007 (1 page) |
11 November 2006 | Secretary resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | New secretary appointed;new director appointed (2 pages) |
10 October 2006 | Incorporation (15 pages) |