Broxbourne
EN10 6QE
Director Name | Mr Richard Hoi Wah Lee |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 25 July 2022(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Bushby Avenue Broxbourne EN10 6QE |
Secretary Name | Mr Paul Frederick Maher |
---|---|
Status | Current |
Appointed | 25 July 2022(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 17 Bushby Avenue Broxbourne EN10 6QE |
Director Name | Mr John Vickers |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Retired |
Country of Residence | Spain |
Correspondence Address | Buzon 218 116 La Sella 03750 Pedreguer Alicante 03750 |
Secretary Name | Mr John Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Retired |
Country of Residence | Spain |
Correspondence Address | Buzon 218 116 La Sella 03750 Pedreguer Alicante 03750 |
Director Name | Mr John Raymond Falco |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Dale View Crescent London E4 6PH |
Director Name | Mr David John Strickson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Ward Way Bexhill-On-Sea East Sussex TN39 4HL |
Director Name | Mr Eric Claude Blonde |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 July 2013(5 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 25 July 2022) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 29e Pentonville Road London N1 9LP |
Secretary Name | Mr Milan Shah |
---|---|
Status | Resigned |
Appointed | 17 December 2014(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 July 2022) |
Role | Company Director |
Correspondence Address | 17 Bushby Avenue Broxbourne EN10 6QE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 78374582 |
---|---|
Telephone region | London |
Registered Address | 17 Bushby Avenue Broxbourne EN10 6QE |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Wormley and Turnford |
Built Up Area | Greater London |
1 at £1 | Eric Blond 25.00% Ordinary |
---|---|
1 at £1 | Falco Property Investment LTD 25.00% Ordinary |
1 at £1 | John Raymond Falco 25.00% Ordinary |
1 at £1 | Milan Shah 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £2,860 |
Current Liabilities | £4,016 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
12 December 2023 | Micro company accounts made up to 31 January 2023 (8 pages) |
---|---|
23 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
18 August 2022 | Notification of Milan Shah as a person with significant control on 18 August 2022 (2 pages) |
10 August 2022 | Cessation of Milan Yogesh Shah as a person with significant control on 10 August 2022 (1 page) |
10 August 2022 | Confirmation statement made on 10 August 2022 with updates (4 pages) |
10 August 2022 | Termination of appointment of Eric Claude Blonde as a director on 25 July 2022 (1 page) |
10 August 2022 | Termination of appointment of John Raymond Falco as a director on 3 August 2022 (1 page) |
26 July 2022 | Appointment of Mr Paul Frederick Maher as a secretary on 25 July 2022 (2 pages) |
25 July 2022 | Termination of appointment of Milan Shah as a secretary on 25 July 2022 (1 page) |
25 July 2022 | Appointment of Mr Richard Hoi Wah Lee as a director on 25 July 2022 (2 pages) |
13 July 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
4 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
4 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
21 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
21 September 2020 | Register inspection address has been changed from C/O Milan Shah 34 Donnington Road Donnington Road Harrow Middlesex HA3 0NA England to 17 Bushby Avenue Broxbourne EN10 6QE (1 page) |
21 September 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
27 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
7 March 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
23 January 2019 | Registered office address changed from 29a Pentonville Road London N1 9LP to 17 Bushby Avenue Broxbourne EN10 6QE on 23 January 2019 (1 page) |
26 November 2018 | Unaudited abridged accounts made up to 31 January 2018 (6 pages) |
24 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Register(s) moved to registered inspection location C/O Milan Shah 34 Donnington Road Donnington Road Harrow Middlesex HA3 0NA (1 page) |
27 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Register(s) moved to registered inspection location C/O Milan Shah 34 Donnington Road Donnington Road Harrow Middlesex HA3 0NA (1 page) |
26 January 2016 | Register inspection address has been changed to C/O Milan Shah 34 Donnington Road Donnington Road Harrow Middlesex HA3 0NA (1 page) |
26 January 2016 | Register inspection address has been changed to C/O Milan Shah 34 Donnington Road Donnington Road Harrow Middlesex HA3 0NA (1 page) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 January 2015 (16 pages) |
10 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 January 2015 (16 pages) |
20 January 2015 | Appointment of Mr Milan Shah as a secretary on 17 December 2014 (2 pages) |
20 January 2015 | Termination of appointment of John Vickers as a secretary on 17 December 2014 (1 page) |
20 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Termination of appointment of John Vickers as a secretary on 17 December 2014 (1 page) |
20 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Appointment of Mr Milan Shah as a secretary on 17 December 2014 (2 pages) |
20 January 2015 | Termination of appointment of John Vickers as a secretary on 17 December 2014 (1 page) |
20 January 2015 | Termination of appointment of John Vickers as a secretary on 17 December 2014 (1 page) |
30 December 2014 | Appointment of Mr Milan Shah as a director on 17 December 2014 (2 pages) |
30 December 2014 | Appointment of Mr Milan Shah as a director on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of John Vickers as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of John Vickers as a director on 16 December 2014 (1 page) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
17 October 2013 | Appointment of Mr Eric Claude Blonde as a director (2 pages) |
17 October 2013 | Appointment of Mr Eric Claude Blonde as a director (2 pages) |
17 October 2013 | Termination of appointment of David Strickson as a director (1 page) |
17 October 2013 | Termination of appointment of David Strickson as a director (1 page) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Appointment of Mr David John Strickson as a director (2 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 October 2011 | Appointment of Mr John Raymond Falco as a director (2 pages) |
12 October 2011 | Appointment of Mr David John Strickson as a director (2 pages) |
12 October 2011 | Appointment of Mr John Raymond Falco as a director (2 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
23 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 January 2010 | Director's details changed for Mr John Vickers on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Mr John Vickers on 22 January 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from c/o b w holman & co 1ST floor suite, enterprise house, 10 church hill, loughton essex IG10 1LA (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from c/o b w holman & co 1ST floor suite, enterprise house, 10 church hill, loughton essex IG10 1LA (1 page) |
16 March 2009 | Capitals not rolled up (2 pages) |
16 March 2009 | Capitals not rolled up (2 pages) |
11 March 2009 | Director and secretary's change of particulars / john vickers / 11/03/2009 (2 pages) |
11 March 2009 | Director and secretary's change of particulars / john vickers / 11/03/2009 (2 pages) |
27 February 2009 | Return made up to 28/01/09; full list of members (5 pages) |
27 February 2009 | Return made up to 28/01/09; full list of members (5 pages) |
11 December 2008 | Appointment terminated director john falco (1 page) |
11 December 2008 | Appointment terminated director john falco (1 page) |
9 July 2008 | Director's change of particulars / john falls / 21/06/2008 (1 page) |
9 July 2008 | Director's change of particulars / john falls / 21/06/2008 (1 page) |
14 March 2008 | Ad 28/01/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
14 March 2008 | Ad 28/01/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
7 March 2008 | Director appointed john raymond falls (2 pages) |
7 March 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
7 March 2008 | Director and secretary appointed john vickers (2 pages) |
7 March 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
7 March 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
7 March 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
7 March 2008 | Director and secretary appointed john vickers (2 pages) |
7 March 2008 | Director appointed john raymond falls (2 pages) |
28 January 2008 | Incorporation (19 pages) |
28 January 2008 | Incorporation (19 pages) |