Berkhamsted
Hertfordshire
HP4 1EU
Secretary Name | Teresa Marie Spratt |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Chiltern Park Avenue Berkhamsted Hertfordshire HP4 1EX |
Director Name | Mrs Teresa Marie Spratt |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2016(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mountain Court 1148 High Road Whetstone London N20 0RA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Mountain Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
75 at £1 | Kevin Mark Spratt 75.00% Ordinary |
---|---|
25 at £1 | Teresa Marie Spratt 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190,073 |
Cash | £216,403 |
Current Liabilities | £26,330 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
11 August 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
30 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
24 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
4 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
18 September 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
10 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
16 April 2019 | Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
29 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
5 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
26 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
12 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 May 2016 | Appointment of Mrs Teresa Marie Spratt as a director on 20 May 2016 (2 pages) |
23 May 2016 | Appointment of Mrs Teresa Marie Spratt as a director on 20 May 2016 (2 pages) |
1 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
13 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 January 2010 | Director's details changed for Kevin Mark Spratt on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Kevin Mark Spratt on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
3 April 2008 | Secretary appointed teresa marie spratt (2 pages) |
3 April 2008 | Secretary appointed teresa marie spratt (2 pages) |
20 March 2008 | Ad 14/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 March 2008 | Ad 14/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 March 2008 | Curr ext from 31/01/2009 to 31/03/2009 (1 page) |
19 March 2008 | Director appointed kevin mark spratt (2 pages) |
19 March 2008 | Curr ext from 31/01/2009 to 31/03/2009 (1 page) |
19 March 2008 | Director appointed kevin mark spratt (2 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from 1148 high road whetstone london N20 0RA (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 1148 high road whetstone london N20 0RA (1 page) |
6 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
6 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
6 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
6 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
24 January 2008 | Incorporation (9 pages) |
24 January 2008 | Incorporation (9 pages) |