Welwyn Garden City
Herts
AL8 7DQ
Director Name | Mr Nicholas George Haywood |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2007(1 day after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Little Tagley Finchingfield Road Stambourne Essex CO9 4NG |
Secretary Name | Mr Clifford Allen Bonnett |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 2007(1 day after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 The Valley Green Welwyn Garden City Herts AL8 7DQ |
Director Name | Nicholas John O'Leary |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 June 2014) |
Role | Commercial Property Negotiator |
Country of Residence | United Kingdom |
Correspondence Address | Green Farm Cottage The Street Stoke By Clare Suffolk CO10 8HP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
5 at £1 | Clifford Allen Bonnett 5.00% Ordinary A |
---|---|
5 at £1 | Nicholas George Haywood 5.00% Ordinary A |
45 at £1 | Mr Clifford Allen Bonnett 45.00% Ordinary |
45 at £1 | Mr Nicholas George Haywood 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,130 |
Cash | £75,812 |
Current Liabilities | £122,352 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
4 October 2017 | Delivered on: 4 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
14 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
13 December 2022 | Confirmation statement made on 10 December 2022 with updates (4 pages) |
14 July 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
17 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
2 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
11 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
18 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
19 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
28 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
13 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
24 April 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
22 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
4 October 2017 | Registration of charge 064496820001, created on 4 October 2017 (42 pages) |
4 October 2017 | Registration of charge 064496820001, created on 4 October 2017 (42 pages) |
9 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
9 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
22 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
19 December 2014 | Termination of appointment of Nicholas John O'leary as a director on 5 June 2014 (1 page) |
19 December 2014 | Termination of appointment of Nicholas John O'leary as a director on 5 June 2014 (1 page) |
19 December 2014 | Termination of appointment of Nicholas John O'leary as a director on 5 June 2014 (1 page) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 January 2014 | Director's details changed for Nicholas John O'leary on 10 December 2013 (2 pages) |
3 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Director's details changed for Nicholas John O'leary on 10 December 2013 (2 pages) |
3 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
6 February 2013 | Director's details changed for Nicholas John O'leary on 19 December 2012 (2 pages) |
6 February 2013 | Director's details changed for Nicholas John O'leary on 19 December 2012 (2 pages) |
15 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (7 pages) |
14 January 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 14 January 2013 (1 page) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 January 2010 | Director's details changed for Nicholas John O'leary on 10 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Nicholas John O'leary on 10 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 167 turners hill cheshunt herts EN8 9BH (1 page) |
17 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 167 turners hill cheshunt herts EN8 9BH (1 page) |
11 January 2008 | Resolutions
|
11 January 2008 | Resolutions
|
4 January 2008 | Ad 11/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | Ad 11/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New secretary appointed (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
10 December 2007 | Incorporation (9 pages) |
10 December 2007 | Incorporation (9 pages) |