Gislingham
Eye
IP23 8BF
Secretary Name | Janet Patricia Heath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Chapel Farm Close Gislingham Eye IP23 8BF |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Janet Patricia Heath 50.00% Ordinary |
---|---|
1 at £1 | Michael James Heath 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £226,707 |
Cash | £274,721 |
Current Liabilities | £63,286 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
28 December 2020 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
---|---|
15 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 October 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
22 October 2018 | Change of details for Mrs Janet Patricia Heath as a person with significant control on 22 October 2018 (2 pages) |
22 October 2018 | Director's details changed for Mr Michael James Heath on 22 October 2018 (2 pages) |
22 October 2018 | Secretary's details changed for Janet Patricia Heath on 22 October 2018 (1 page) |
22 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
22 October 2018 | Change of details for Mr Michael James Heath as a person with significant control on 22 October 2018 (2 pages) |
10 January 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
18 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
15 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
8 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
23 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
15 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 October 2010 | Registered office address changed from C/O. Roberts & Co., 2 Tower House, Hoddesdon Herts. EN11 8UR on 11 October 2010 (1 page) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Registered office address changed from C/O. Roberts & Co., 2 Tower House, Hoddesdon Herts. EN11 8UR on 11 October 2010 (1 page) |
31 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Michael James Heath on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Michael James Heath on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Michael James Heath on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
25 October 2007 | Ad 11/10/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | Ad 11/10/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Incorporation (14 pages) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Incorporation (14 pages) |