Hertford Heath
Hertfordshire
SG13 7PN
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.magic-mezzanine.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01992 552805 |
Telephone region | Lea Valley |
Registered Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Keith William Helyer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £267 |
Cash | £59,932 |
Current Liabilities | £64,342 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks, 1 day from now) |
2 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
---|---|
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
29 September 2016 | Statement of capital following an allotment of shares on 18 August 2016
|
28 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
1 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
7 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
11 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Keith William Helyer on 1 November 2009 (2 pages) |
3 June 2010 | Director's details changed for Keith William Helyer on 1 November 2009 (2 pages) |
3 June 2010 | Director's details changed for Keith William Helyer on 1 November 2009 (2 pages) |
3 June 2010 | Director's details changed for Keith William Helyer on 1 November 2009 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
21 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
1 August 2008 | Ad 13/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 August 2008 | Director appointed keith william helyer (2 pages) |
13 May 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
13 May 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
12 May 2008 | Incorporation (15 pages) |