Letchworth
Hertfordshire
SG6 3LW
Secretary Name | Mrs June Patricia Phoenix |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2008(10 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deanrow Pasture Road Letchworth Hertfordshire SG6 3LW |
Secretary Name | Timothy David Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Saint Marys Grove Barnes London SW13 0JA |
Director Name | Mr Martin Robert Henderson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Belmont Close Wickford Essex SS12 0HR |
Telephone | 020 73879677 |
---|---|
Telephone region | London |
Registered Address | 24 Fitzroy Square London W1T 6EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
55 at £1 | Powell System Engineering LTD 8.62% Ordinary B |
---|---|
51 at £1 | Data Protect Uk LTD 7.99% Ordinary B |
51 at £1 | Ian Wilford 7.99% Ordinary B |
51 at £1 | Merc-tech Uk LTD 7.99% Ordinary B |
51 at £1 | Standard Life Trustee Company LTD 7.99% Ordinary B |
51 at £1 | Susan Brown & Donald Robert Brown 7.99% Ordinary B |
51 at £1 | Sutton Windows LTD Retirement & Death Benefits Scheme 7.99% Ordinary B |
44 at £1 | Warren Mccarthy & Michael Mccarthy 6.90% Ordinary B |
229 at £1 | Cdl Business Services Group LTD 35.89% Ordinary B |
4 at £1 | Conrad Phoenix (London) LTD 0.63% Ordinary A |
Year | 2014 |
---|---|
Turnover | £51,818 |
Net Worth | £587 |
Current Liabilities | £17,733 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 7 August 2024 (3 months from now) |
24 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Termination of appointment of June Patricia Phoenix as a secretary on 17 March 2023 (2 pages) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
25 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
30 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
5 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
8 July 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
28 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
3 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
4 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
11 April 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
11 April 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
1 August 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
1 August 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
11 May 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
11 May 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
16 February 2016 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
2 February 2016 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
2 February 2016 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
25 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
25 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
16 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
16 August 2013 | Director's details changed for Mr Conrad Neil Phoenix on 15 August 2013 (2 pages) |
16 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
16 August 2013 | Director's details changed for Mr Conrad Neil Phoenix on 15 August 2013 (2 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
15 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
17 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
17 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
7 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
16 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
16 June 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
10 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
10 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
10 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
11 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
6 August 2009 | Ad 31/07/09\gbp si 51@1=51\gbp ic 434/485\ (2 pages) |
6 August 2009 | Ad 31/07/09\gbp si 51@1=51\gbp ic 434/485\ (2 pages) |
22 July 2009 | Ad 08/07/09\gbp si 51@1=51\gbp ic 383/434\ (2 pages) |
22 July 2009 | Ad 08/07/09\gbp si 51@1=51\gbp ic 383/434\ (2 pages) |
26 June 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
26 June 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
26 August 2008 | Return made up to 24/07/08; full list of members (6 pages) |
26 August 2008 | Return made up to 24/07/08; full list of members (6 pages) |
14 July 2008 | Ad 27/06/08\gbp si 55@1=55\gbp ic 277/332\ (2 pages) |
14 July 2008 | Ad 07/07/08\gbp si 51@1=51\gbp ic 332/383\ (2 pages) |
14 July 2008 | Ad 20/06/08\gbp si 44@1=44\gbp ic 233/277\ (2 pages) |
14 July 2008 | Ad 20/06/08\gbp si 44@1=44\gbp ic 233/277\ (2 pages) |
14 July 2008 | Ad 27/06/08\gbp si 55@1=55\gbp ic 277/332\ (2 pages) |
14 July 2008 | Ad 07/07/08\gbp si 51@1=51\gbp ic 332/383\ (2 pages) |
27 May 2008 | 288B - doc logged (1 page) |
27 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
27 May 2008 | Appointment terminated director martin henderson (1 page) |
27 May 2008 | Director appointed conrad neil phoenix (3 pages) |
27 May 2008 | Ad 21/04/08\gbp si 229@1=229\gbp ic 4/233\ (2 pages) |
27 May 2008 | Secretary appointed june patricia phoenix (2 pages) |
27 May 2008 | Appointment terminated director martin henderson (1 page) |
27 May 2008 | Ad 21/04/08\gbp si 229@1=229\gbp ic 4/233\ (2 pages) |
27 May 2008 | Appointment terminated secretary timothy steele (1 page) |
27 May 2008 | 288B - doc logged (1 page) |
27 May 2008 | Secretary appointed june patricia phoenix (2 pages) |
27 May 2008 | Appointment terminated secretary timothy steele (1 page) |
27 May 2008 | Director appointed conrad neil phoenix (3 pages) |
27 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
23 August 2007 | New director appointed (3 pages) |
23 August 2007 | New director appointed (3 pages) |
24 July 2007 | Incorporation (17 pages) |
24 July 2007 | Incorporation (17 pages) |