Delamare Road Cheshunt
Waltham Cross
Hertfordshire
EN8 9SP
Director Name | Mr Muhammad Husham Shabbir |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Broom Road Croydon Surrey CR0 8NE |
Director Name | Mr Stanley Thomas |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Hornsey Road London N7 6DU |
Secretary Name | Mr Anthony Abayomi Omiyale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Bittern Close Hayes Middlesex UB4 9TL |
Director Name | Miss Ihedinma Chinyere Azunma |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Granyte House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP |
Director Name | Mr Anthony Abayomi Omiyale |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Granyte House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP |
Director Name | Mr Stanley Adewusi Thomas |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(7 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Granyte House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP |
Director Name | Ms Ihedinma Chinyere Azunma |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Granyte House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP |
Website | thomaschasesecurity.co.uk/workshop_and_training.html |
---|
Registered Address | Unit 3 Granyte House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
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 | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
26 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
30 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
30 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
31 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
25 March 2020 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 January 2020 (2 pages) |
30 January 2020 | Termination of appointment of Ihedinma Chinyere Azunma as a director on 1 January 2019 (1 page) |
28 October 2019 | Appointment of Ms Ihedinma Chinyere Azunma as a director on 22 May 2017 (2 pages) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
26 September 2019 | Director's details changed for Ms Ihedinma Chinyere on 22 May 2017 (2 pages) |
16 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2019 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
14 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2018 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
13 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
21 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
23 May 2017 | Termination of appointment of Stanley Adewusi Thomas as a director on 22 May 2017 (1 page) |
23 May 2017 | Appointment of Ms Ihedinma Chinyere as a director on 22 May 2017 (2 pages) |
23 May 2017 | Appointment of Ms Ihedinma Chinyere as a director on 22 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Stanley Adewusi Thomas as a director on 22 May 2017 (1 page) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
18 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
18 October 2016 | Termination of appointment of Ihedinma Chinyere Azunma as a director on 15 October 2016 (1 page) |
18 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
18 October 2016 | Termination of appointment of Ihedinma Chinyere Azunma as a director on 15 October 2016 (1 page) |
18 October 2016 | Appointment of Mr Stanley Adewusi Thomas as a director on 14 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Anthony Abayomi Omiyale as a director on 15 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Anthony Abayomi Omiyale as a director on 15 October 2016 (1 page) |
18 October 2016 | Appointment of Mr Stanley Adewusi Thomas as a director on 14 October 2016 (2 pages) |
14 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
24 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Appointment of Mr Anthony Abayomi Omiyale as a director on 1 October 2014 (2 pages) |
16 March 2015 | Appointment of Mr Anthony Abayomi Omiyale as a director on 1 October 2014 (2 pages) |
16 March 2015 | Appointment of Mr Anthony Abayomi Omiyale as a director on 1 October 2014 (2 pages) |
16 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
13 March 2015 | Appointment of Miss Ihedinma Chinyere Azunma as a director on 1 October 2014 (2 pages) |
13 March 2015 | Termination of appointment of Stanley Thomas as a director on 1 October 2014 (1 page) |
13 March 2015 | Termination of appointment of Stanley Thomas as a director on 1 October 2014 (1 page) |
13 March 2015 | Appointment of Miss Ihedinma Chinyere Azunma as a director on 1 October 2014 (2 pages) |
13 March 2015 | Termination of appointment of Stanley Thomas as a director on 1 October 2014 (1 page) |
13 March 2015 | Appointment of Miss Ihedinma Chinyere Azunma as a director on 1 October 2014 (2 pages) |
24 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
29 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
2 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
5 July 2013 | Registered office address changed from 149 Hornsey Road London N7 6DU on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 149 Hornsey Road London N7 6DU on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 149 Hornsey Road London N7 6DU on 5 July 2013 (1 page) |
4 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
27 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
27 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
24 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Termination of appointment of Anthony Omiyale as a secretary (1 page) |
24 February 2012 | Termination of appointment of Anthony Omiyale as a secretary (1 page) |
24 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
30 December 2011 | Termination of appointment of Muhammad Shabbir as a director (1 page) |
30 December 2011 | Termination of appointment of Muhammad Shabbir as a director (1 page) |
30 December 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
17 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2009 | Incorporation (6 pages) |
12 January 2009 | Incorporation (6 pages) |