Watford
WD18 0WA
Secretary Name | Miss Valarie Leonora Johnson-Crooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Ladys Close Watford WD18 0WA |
Director Name | Mr Stefan Hamilton Cadogan |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Role | Customer Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 Ladys Close Watford WD18 0WA |
Director Name | Miss Shnai Marcia Kiara Johnson |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 June 2008) |
Role | Buyers' Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Ladys Close Watford Hertfordshire WD18 0WA |
Director Name | Mr Stefan Hamilton Cadogan |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Status | Resigned |
Appointed | 07 June 2008(6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2011) |
Role | Customer Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 Ladys Close Watford WD18 0WA |
Registered Address | Parker Cavendish 28 Church Road Stanmore Middx HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Valarie Leonora Johnson-crooks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £93,000 |
Cash | £122,955 |
Current Liabilities | £265,417 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
10 June 2008 | Delivered on: 14 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
28 June 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
13 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
20 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
14 December 2020 | Confirmation statement made on 7 December 2020 with updates (4 pages) |
1 September 2020 | Total exemption full accounts made up to 28 June 2019 (8 pages) |
27 March 2020 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
25 February 2020 | Satisfaction of charge 1 in full (1 page) |
11 December 2019 | Confirmation statement made on 7 December 2019 with updates (4 pages) |
18 June 2019 | Total exemption full accounts made up to 29 June 2018 (9 pages) |
29 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
21 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
13 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
9 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 March 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
30 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Termination of appointment of Stefan Cadogan as a director (1 page) |
1 November 2011 | Termination of appointment of Stefan Cadogan as a director (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
17 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Ms Valarie Leonora Johnson-Crooks on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Stefan Hamilton Cadogan on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Stefan Hamilton Cadogan on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Ms Valarie Leonora Johnson-Crooks on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
2 June 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
2 June 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
5 May 2009 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
5 May 2009 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
5 January 2009 | Return made up to 07/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 07/12/08; full list of members (4 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 52 ladys close watford WD18 0WA (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 52 ladys close watford WD18 0WA (1 page) |
20 June 2008 | Appointment terminated director shnai johnson (1 page) |
20 June 2008 | Appointment terminated director shnai johnson (1 page) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 June 2008 | Director appointed mr stefan hamilton cadogan (1 page) |
9 June 2008 | Director appointed mr stefan hamilton cadogan (1 page) |
4 April 2008 | Appointment terminated director stefan cadogan (1 page) |
4 April 2008 | Appointment terminated director stefan cadogan (1 page) |
17 March 2008 | Director appointed miss shnai marcia kiara johnson (1 page) |
17 March 2008 | Director appointed miss shnai marcia kiara johnson (1 page) |
7 December 2007 | Incorporation (14 pages) |
7 December 2007 | Incorporation (14 pages) |