Horseshoe Hill
Waltham Abbey
Essex
EN9 3SL
Secretary Name | Mrs Feride Gildir |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2009(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Block Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL |
Director Name | Mrs Lynn Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tasker Road Chadwell St Mary Grays, Essex RM16 4QS |
Website | dontbeadrip.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 908988882 |
Telephone region | Mobile |
Registered Address | The Old School Block 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 |
5k at £1 | Feride Gildir 50.00% Ordinary |
---|---|
5k at £1 | Mustafa Gildir 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,109 |
Cash | £10,304 |
Current Liabilities | £4,380 |
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 | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
21 July 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
---|---|
23 March 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
26 October 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
22 March 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
21 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
3 December 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
27 March 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
14 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
5 March 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
5 March 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
12 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (12 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (12 pages) |
23 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Registered office address changed from 280 Fir Tree Road Epsom Surrey KT17 3NN on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from 280 Fir Tree Road Epsom Surrey KT17 3NN on 23 January 2014 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (12 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (12 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (12 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (12 pages) |
8 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (11 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (11 pages) |
2 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 February 2010 | Director's details changed for Mr Mustafa Gildir on 19 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Mustafa Gildir on 19 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
16 March 2009 | Director's change of particulars / mustafa gildir / 19/02/2009
|
16 March 2009 | Director's change of particulars / mustafa gildir / 19/02/2009 (2 pages) |
16 March 2009 | Secretary's change of particulars / feride gildir / 19/02/2009
|
16 March 2009 | Secretary's change of particulars / feride gildir / 19/02/2009 (2 pages) |
22 January 2009 | Appointment terminated director lynn hughes (1 page) |
22 January 2009 | Director appointed mustafa gildir (2 pages) |
22 January 2009 | Appointment terminated director lynn hughes (1 page) |
22 January 2009 | Secretary appointed feride gildir (2 pages) |
22 January 2009 | Secretary appointed feride gildir (2 pages) |
19 January 2009 | Incorporation (11 pages) |
19 January 2009 | Incorporation (11 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from ngb-abc LTD 280 fir tree road epsom, surrey KT17 3NN england (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from ngb-abc LTD 280 fir tree road epsom, surrey KT17 3NN england (1 page) |