Waltham Abbey
Essex
EN9 1PX
Director Name | Mrs Caroline Juniper |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Beautician |
Country of Residence | England |
Correspondence Address | 2 Tudor Way Waltham Abbey Essex EN9 1PX |
Director Name | Mr Paul Gordon Graeme |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mr Jon Joseph Juniper |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(5 months, 4 weeks after company formation) |
Appointment Duration | 8 years (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tudor Way Waltham Abbey Essex EN9 1PX |
Registered Address | 2 Tudor Way Waltham Abbey Essex EN9 1PX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey North East |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,317 |
Cash | £1,036 |
Current Liabilities | £24,326 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 12 June 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 26 June 2022 (overdue) |
20 April 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
5 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2022 | Application to strike the company off the register (1 page) |
23 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
23 July 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
22 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
1 July 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
16 July 2017 | Notification of a person with significant control statement (2 pages) |
16 July 2017 | Notification of a person with significant control statement (2 pages) |
9 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
26 March 2017 | Appointment of Mrs Caroline Juniper as a director on 1 January 2017 (2 pages) |
26 March 2017 | Appointment of Mrs Caroline Juniper as a director on 1 January 2017 (2 pages) |
26 March 2017 | Termination of appointment of Jon Joseph Juniper as a director on 1 January 2017 (1 page) |
26 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 March 2017 | Termination of appointment of Jon Joseph Juniper as a director on 1 January 2017 (1 page) |
17 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-17
|
17 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-17
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
4 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 February 2014 | Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 3 February 2014 (2 pages) |
3 February 2014 | Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 3 February 2014 (2 pages) |
3 February 2014 | Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ on 3 February 2014 (2 pages) |
24 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Director's details changed for Mr Jon Joseph Juniper on 31 March 2011 (2 pages) |
1 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Director's details changed for Mr Jon Joseph Juniper on 31 March 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Mrs Caroline Juniper on 31 March 2011 (1 page) |
30 June 2011 | Secretary's details changed for Mrs Caroline Juniper on 31 March 2011 (1 page) |
24 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 December 2009 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 22 December 2009 (2 pages) |
22 December 2009 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 22 December 2009 (2 pages) |
3 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 54 sun street waltham abbey essex EM9 1EJ (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 54 sun street waltham abbey essex EM9 1EJ (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from c/o primefact LIMITED 54 sun street waltham abbey essex EN9 1EJ (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from c/o primefact LIMITED 54 sun street waltham abbey essex EN9 1EJ (1 page) |
12 December 2008 | Ad 10/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
12 December 2008 | Ad 10/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page) |
8 December 2008 | Appointment terminated director paul graeme (1 page) |
8 December 2008 | Secretary appointed mrs caroline juniper (1 page) |
8 December 2008 | Director appointed mr jon joseph juniper (1 page) |
8 December 2008 | Secretary appointed mrs caroline juniper (1 page) |
8 December 2008 | Appointment terminated director paul graeme (1 page) |
8 December 2008 | Director appointed mr jon joseph juniper (1 page) |
12 June 2008 | Incorporation (16 pages) |
12 June 2008 | Incorporation (16 pages) |