51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Secretary Name | Jean Wotton |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Correspondence Address | 26 Saint Albans Road Reigate Surrey RH2 9LN |
Director Name | Banner Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | 29 Byron Road Harrow Middlesex HA1 1JR |
Secretary Name | Banner & Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | 29 Byron Road Harrow Middlesex HA1 1JR |
Registered Address | Jsa Services Ltd 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 |
100 at £1 | Christopher Wotton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £271,116 |
Cash | £277,019 |
Current Liabilities | £21,840 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
28 July 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
1 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
20 July 2022 | Change of details for Mr Christopher Wotton as a person with significant control on 20 July 2022 (2 pages) |
20 July 2022 | Director's details changed for Mr Christopher Wotton on 20 July 2022 (2 pages) |
20 July 2022 | Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to Jsa Services Ltd 4th Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 20 July 2022 (1 page) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
30 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
12 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
6 October 2020 | Director's details changed for Mr Christopher Wotton on 6 October 2020 (2 pages) |
6 October 2020 | Change of details for Mr Christopher Wotton as a person with significant control on 6 October 2020 (2 pages) |
6 October 2020 | Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on 6 October 2020 (1 page) |
30 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
21 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
30 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
12 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
3 January 2019 | Registered office address changed from 10th Floor One Canada Square London E14 5AA England to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on 3 January 2019 (1 page) |
6 August 2018 | Change of details for Mr Christopher Wotton as a person with significant control on 6 August 2018 (2 pages) |
6 August 2018 | Director's details changed for Mr Christopher Wotton on 6 August 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
17 July 2018 | Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB to 10th Floor One Canada Square London E14 5AA on 17 July 2018 (1 page) |
30 October 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
30 October 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
9 August 2016 | Director's details changed for Christopher Wotton on 6 April 2016 (2 pages) |
9 August 2016 | Director's details changed for Christopher Wotton on 6 April 2016 (2 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
1 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
8 January 2014 | Registered office address changed from 26 St Albans Road Reigate Surrey RH2 9LN on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 26 St Albans Road Reigate Surrey RH2 9LN on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 26 St Albans Road Reigate Surrey RH2 9LN on 8 January 2014 (1 page) |
5 January 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
5 January 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
1 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
23 January 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
23 January 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
1 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
20 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
23 August 2010 | Director's details changed for Christopher Wotton on 30 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Christopher Wotton on 30 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
22 March 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
25 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
29 April 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
29 April 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
27 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
11 September 2007 | Ad 16/08/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 September 2007 | Ad 16/08/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: banner & co 29 byron road harrow middx HA1 1JR (1 page) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: banner & co 29 byron road harrow middx HA1 1JR (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
16 August 2007 | Company name changed belts & braces finance LIMITED\certificate issued on 16/08/07 (2 pages) |
16 August 2007 | Company name changed belts & braces finance LIMITED\certificate issued on 16/08/07 (2 pages) |
30 July 2007 | Incorporation (18 pages) |
30 July 2007 | Incorporation (18 pages) |