Horseshoe Hill
Waltham Abbey
Essex
EN9 3SL
Director Name | Mr Mark William Halls |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Wing Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL |
Secretary Name | Mrs Joanne Elizabeth Halls |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Wing Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01534 720145 |
---|---|
Telephone region | Jersey |
Registered Address | North Wing Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £949 |
Cash | £18,033 |
Current Liabilities | £34,077 |
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 | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
9 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
15 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
3 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (3 pages) |
9 September 2022 | Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom to North Wing Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL on 9 September 2022 (1 page) |
9 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (3 pages) |
30 June 2021 | Registered office address changed from Trinity House, Foxes House Sewardstone Road Waltham Abbey Essex EN9 1PH to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 30 June 2021 (1 page) |
9 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
10 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
22 July 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
12 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
5 February 2018 | Change of details for Mrs Joanne Elizabeth Halls as a person with significant control on 5 February 2018 (2 pages) |
5 February 2018 | Change of details for Mr Mark William Halls as a person with significant control on 5 February 2018 (2 pages) |
5 February 2018 | Director's details changed for Mr Mark William Halls on 5 February 2018 (2 pages) |
5 February 2018 | Secretary's details changed for Mrs Joanne Elizabeth Halls on 5 February 2018 (1 page) |
5 February 2018 | Director's details changed for Mrs Joanne Elizabeth Halls on 5 February 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 February 2017 | Director's details changed for Mark William Halls on 5 April 2016 (2 pages) |
23 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
23 February 2017 | Director's details changed for Mark William Halls on 5 April 2016 (2 pages) |
23 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
23 February 2017 | Director's details changed for Joanne Elizabeth Halls on 5 April 2016 (2 pages) |
23 February 2017 | Director's details changed for Joanne Elizabeth Halls on 5 April 2016 (2 pages) |
23 February 2017 | Secretary's details changed for Joanne Elizabeth Halls on 5 April 2016 (1 page) |
23 February 2017 | Secretary's details changed for Joanne Elizabeth Halls on 5 April 2016 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 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) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 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) |
18 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
13 May 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
13 May 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
14 February 2008 | New secretary appointed;new director appointed (2 pages) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New secretary appointed;new director appointed (2 pages) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |
31 January 2008 | Incorporation (9 pages) |
31 January 2008 | Incorporation (9 pages) |