Furneux Pelham
Buntingford
Hertfordshire
SG9 0JT
Secretary Name | Dr Christopher Giles William Loxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Grange East End Furneux Pelham Buntingford Hertfordshire SG9 0JT |
Registered Address | Salisbury House London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Wibn Associates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,187 |
Cash | £268 |
Current Liabilities | £5,455 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 3 weeks from now) |
16 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
---|---|
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
14 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA England on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA England on 4 March 2014 (1 page) |
13 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 January 2014 | Termination of appointment of Christopher Loxley as a secretary (1 page) |
1 July 2013 | Registered office address changed from C/O Jmc Accountants Ltd the Old Bell Bell Lane Nuthampstead Royston Hertfordshire SG8 8ND United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from C/O Jmc Accountants Ltd the Old Bell Bell Lane Nuthampstead Royston Hertfordshire SG8 8ND United Kingdom on 1 July 2013 (1 page) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
23 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Registered office address changed from the Old Bell Bell Lane Nuthampstead Herts SG8 8ND on 23 April 2012 (1 page) |
23 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
15 April 2010 | Secretary's details changed for Dr Christopher Giles William Loxley on 1 October 2009 (1 page) |
15 April 2010 | Director's details changed for Lindsay Christina Loxley on 1 October 2009 (2 pages) |
15 April 2010 | Secretary's details changed for Dr Christopher Giles William Loxley on 1 October 2009 (1 page) |
15 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Lindsay Christina Loxley on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
3 December 2009 | Previous accounting period extended from 30 April 2009 to 31 July 2009 (1 page) |
28 May 2009 | Return made up to 01/04/09; full list of members (3 pages) |
1 April 2008 | Incorporation (12 pages) |