Cheshunt
Herts
EN8 9BH
Secretary Name | Turners Hill Registrars Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
Director Name | Mrs Deborah Ann Murray |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2008(5 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Mead Toot Hill Road Toot Hill Ongar Essex CM5 9LJ |
Director Name | Alexander Victoria Louise Ewen |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 April 2009) |
Role | Secretary |
Correspondence Address | 21 Mercers House 388 Essex Road London N1 3PF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.balmoralfurniture.co.uk |
---|
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 |
100 at £1 | Deborah Ann Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £778 |
Cash | £14,090 |
Current Liabilities | £70,601 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 13 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 27 January 2024 (overdue) |
18 February 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
8 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
30 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
16 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
21 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
21 January 2019 | Director's details changed for Mr Michael Leslie Murray on 20 January 2019 (2 pages) |
11 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
1 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 February 2013 | Director's details changed for Michael Leslie Murray on 15 January 2013 (3 pages) |
11 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Director's details changed for Michael Leslie Murray on 15 January 2013 (3 pages) |
11 February 2013 | Secretary's details changed for Turners Hill Registrars Ltd on 15 January 2013 (2 pages) |
11 February 2013 | Secretary's details changed for Turners Hill Registrars Ltd on 15 January 2013 (2 pages) |
11 February 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 11 February 2013 (1 page) |
11 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 11 February 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 February 2012 | Secretary's details changed for Turners Hill Registrars Limited on 15 January 2012 (2 pages) |
14 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Secretary's details changed for Turners Hill Registrars Limited on 15 January 2012 (2 pages) |
14 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 March 2010 | Secretary's details changed for Turners Hill Registrars Limited on 15 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Secretary's details changed for Turners Hill Registrars Limited on 15 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Michael Leslie Murray on 15 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Michael Leslie Murray on 15 January 2010 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 May 2009 | Appointment terminated director alexander ewen (1 page) |
27 May 2009 | Director appointed michael murray (1 page) |
27 May 2009 | Director appointed michael murray (1 page) |
27 May 2009 | Appointment terminated director alexander ewen (1 page) |
22 April 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
22 April 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
20 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
20 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from 167 turners hill cheshunt herts EN8 9BH (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 167 turners hill cheshunt herts EN8 9BH (1 page) |
29 July 2008 | Director appointed alexander victoria louise ewen (2 pages) |
29 July 2008 | Director appointed alexander victoria louise ewen (2 pages) |
18 July 2008 | Company name changed cadmore furniture LIMITED\certificate issued on 21/07/08 (2 pages) |
18 July 2008 | Company name changed cadmore furniture LIMITED\certificate issued on 21/07/08 (2 pages) |
17 July 2008 | Appointment terminated director deborah murray (1 page) |
17 July 2008 | Appointment terminated director deborah murray (1 page) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | Ad 20/01/08--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
13 February 2008 | New secretary appointed (2 pages) |
13 February 2008 | Ad 20/01/08--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
13 February 2008 | New secretary appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
15 January 2008 | Incorporation (9 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Incorporation (9 pages) |
15 January 2008 | Director resigned (1 page) |