Loudwater
Rickmansworth
Hertfordshire
WD3 4JA
Secretary Name | Hilary Jane Stephens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Barton Lodge Bridle Lane Loudwater Rickmansworth Hertfordshire WD3 4JA |
Director Name | Hilary Stephens |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | English |
Status | Closed |
Appointed | 06 April 2013(5 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31-33 College Road Harrow Middlesex HA1 1EJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(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 | 14 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 31-33 College Road Harrow Middlesex HA1 1EJ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
101 at £1 | Andrew Stephens 99.02% Ordinary A |
---|---|
1 at £1 | Hilary Stephens 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £118,182 |
Cash | £89,268 |
Current Liabilities | £31,850 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
23 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
27 January 2014 | Appointment of Hilary Stephens as a director (3 pages) |
2 January 2014 | Registered office address changed from 18 Poplar Road, Denham Uxbridge Middlesex UB9 4AW on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from 18 Poplar Road, Denham Uxbridge Middlesex UB9 4AW on 2 January 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Statement of capital following an allotment of shares on 29 March 2010
|
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 April 2010 | Resolutions
|
30 April 2010 | Change of share class name or designation (2 pages) |
30 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
20 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Andrew Edmund Stephens on 15 January 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 October 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page) |
17 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Incorporation (9 pages) |