Maze Green Road
Bishops Stortford
Hertfordshire
CM23 2PF
Secretary Name | Jean Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2007(same day as company formation) |
Role | T |
Correspondence Address | 8 The Charter Maze Green Road Bishops Stortford Hertfordshire CM23 2PF |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | 46 Syon Lane Osterley Middlesex TW7 5NQ |
Registered Address | 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
1 at £1 | Denis Sydney Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,646 |
Current Liabilities | £181 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
---|---|
6 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
21 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
7 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
2 July 2015 | Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ England to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ England to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015 (1 page) |
8 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 September 2012 | Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 5 September 2012 (1 page) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 5 October 2010 (1 page) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Denis Sydney Green on 2 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Denis Sydney Green on 2 March 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | Secretary resigned (2 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 46 syon lane osterley middlesex TW7 5NQ (1 page) |
2 March 2007 | Incorporation (12 pages) |