Ware
Hertfordshire
SG12 9BX
Secretary Name | Mrs Lisa Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2010(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 20 High Street Ware Herts SG12 9BX |
Director Name | Daniel Carter |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 20 High Street Ware Hertfordshire SG12 9BX |
Secretary Name | Catherine Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 High Street Ware Hertfordshire SG12 9BX |
Registered Address | The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Lisa Hill 50.00% Ordinary A |
---|---|
2 at £1 | Simon Hill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,466 |
Cash | £64,719 |
Current Liabilities | £51,925 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (9 months, 1 week from now) |
22 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
27 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
20 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
20 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
5 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
26 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
27 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
2 July 2019 | Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NX to The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH on 2 July 2019 (1 page) |
2 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
3 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 May 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 May 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 August 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
5 August 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 February 2014 | Secretary's details changed for Lisa Bachelor on 1 January 2014 (1 page) |
20 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders
|
20 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders
|
20 February 2014 | Secretary's details changed for Lisa Bachelor on 1 January 2014 (1 page) |
20 February 2014 | Secretary's details changed for Lisa Bachelor on 1 January 2014 (1 page) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 March 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
11 May 2011 | Termination of appointment of Daniel Carter as a director (1 page) |
11 May 2011 | Termination of appointment of Daniel Carter as a director (1 page) |
11 May 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 May 2010 | Appointment of Lisa Bachelor as a secretary (3 pages) |
11 May 2010 | Appointment of Lisa Bachelor as a secretary (3 pages) |
10 February 2010 | Termination of appointment of Catherine Howell as a secretary (1 page) |
10 February 2010 | Director's details changed for Daniel Carter on 1 October 2009 (2 pages) |
10 February 2010 | Termination of appointment of Catherine Howell as a secretary (1 page) |
10 February 2010 | Director's details changed for Daniel Carter on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Daniel Carter on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Simon Hill on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Simon Hill on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Simon Hill on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 June 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
25 June 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 20 high stret ware hertfordshire SG12 9BX (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 20 high stret ware hertfordshire SG12 9BX (1 page) |
18 June 2009 | Return made up to 19/12/08; full list of members (4 pages) |
18 June 2009 | Return made up to 19/12/08; full list of members (4 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2007 | Incorporation (11 pages) |
19 December 2007 | Incorporation (11 pages) |