Beauchief
Sheffield
South Yorkshire
S8 0EH
Secretary Name | Dr Emma Louise Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Dalewood Avenue Sheffield South Yorkshire S8 0EH |
Registered Address | 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Peter Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,537 |
Cash | £65,010 |
Current Liabilities | £33,156 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
12 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
6 June 2022 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
12 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
14 October 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
21 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
14 April 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
31 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
12 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
23 May 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
14 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 April 2014 | Annual return made up to 4 April 2014 Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 Statement of capital on 2014-04-07
|
11 November 2013 | Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB United Kingdom on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB United Kingdom on 11 November 2013 (1 page) |
30 August 2013 | Registered office address changed from 42 Dalewood Avenue, Beauchief Sheffield South Yorkshire S8 0EH on 30 August 2013 (1 page) |
30 August 2013 | Registered office address changed from 42 Dalewood Avenue, Beauchief Sheffield South Yorkshire S8 0EH on 30 August 2013 (1 page) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 April 2010 | Director's details changed for Mr Peter Walker on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Mr Peter Walker on 5 April 2010 (2 pages) |
5 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
5 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
5 April 2010 | Director's details changed for Mr Peter Walker on 5 April 2010 (2 pages) |
5 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
31 July 2009 | Return made up to 04/04/09; full list of members (3 pages) |
31 July 2009 | Return made up to 04/04/09; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
16 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
25 April 2007 | Resolutions
|
25 April 2007 | Resolutions
|
4 April 2007 | Incorporation (17 pages) |
4 April 2007 | Incorporation (17 pages) |