Wellpond Green Standon
Ware
Hertfordshire
SG11 1NN
Secretary Name | Mrs Sarah Louise Leuzzi |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2006(1 week, 6 days after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Correspondence Address | Stanmore Wellpond Green Standon Ware Hertfordshire SG11 1NN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 9 Corbets Tey Road Upminster Essex RM14 2AP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6 at £1 | Peter John Leuzzi 66.67% Ordinary |
---|---|
3 at £1 | Sarah Leuzzi 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,605 |
Cash | £3,363 |
Current Liabilities | £108,234 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
13 September 2023 | Confirmation statement made on 4 September 2023 with updates (4 pages) |
---|---|
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
8 September 2022 | Confirmation statement made on 4 September 2022 with updates (4 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
15 September 2021 | Confirmation statement made on 4 September 2021 with updates (4 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
10 September 2020 | Confirmation statement made on 4 September 2020 with updates (4 pages) |
5 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
2 September 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
12 October 2018 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page) |
14 September 2018 | Director's details changed for Mr Peter John Leuzzi on 19 July 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
13 September 2018 | Change of details for Mr Peter John Leuzzi as a person with significant control on 19 July 2018 (2 pages) |
1 March 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
1 November 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
3 October 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
22 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
4 September 2015 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
21 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
26 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
19 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
6 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
14 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
6 March 2009 | Return made up to 21/11/08; full list of members (3 pages) |
6 March 2009 | Return made up to 21/11/08; full list of members (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
27 February 2008 | Return made up to 21/11/07; full list of members (6 pages) |
27 February 2008 | Return made up to 21/11/07; full list of members (6 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 18 holywell row london EC2A 4JB (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 18 holywell row london EC2A 4JB (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
27 February 2007 | Company name changed globalblend LIMITED\certificate issued on 27/02/07 (2 pages) |
27 February 2007 | Company name changed globalblend LIMITED\certificate issued on 27/02/07 (2 pages) |
12 January 2007 | Ad 04/12/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 16 churchill way cardiff CF10 2DX (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Ad 04/12/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 16 churchill way cardiff CF10 2DX (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
21 November 2006 | Incorporation (12 pages) |
21 November 2006 | Incorporation (12 pages) |