Hoddesdon
Hertfordshire
EN11 9AR
Director Name | Mrs Juliette Addison |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 High Wood Road Hoddesdon Hertfordshire EN11 9AR |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
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 | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,466 |
Cash | £5,958 |
Current Liabilities | £12,146 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 6 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months, 3 weeks from now) |
18 July 2023 | Confirmation statement made on 6 July 2023 with updates (4 pages) |
---|---|
14 July 2023 | Cessation of Chris John Addison as a person with significant control on 6 April 2016 (1 page) |
14 July 2023 | Cessation of Juilette Addison as a person with significant control on 6 April 2016 (1 page) |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
25 July 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with updates (4 pages) |
28 April 2022 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page) |
7 July 2021 | Confirmation statement made on 6 July 2021 with updates (4 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
8 July 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
9 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
10 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
19 July 2017 | Notification of Chris John Addison as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Juilette Addison as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Chris John Addison as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Chris John Addison as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Juilette Addison as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
19 July 2017 | Notification of Juilette Addison as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
22 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Mr Christopher John Addison on 30 November 2009 (2 pages) |
4 August 2010 | Director's details changed for Juliette Addison on 30 November 2009 (2 pages) |
4 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Juliette Addison on 30 November 2009 (2 pages) |
4 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Mr Christopher John Addison on 30 November 2009 (2 pages) |
22 January 2010 | Appointment of Juliette Addison as a director (1 page) |
22 January 2010 | Appointment of Juliette Addison as a director (1 page) |
13 November 2009 | Company name changed the london twilight music festival LIMITED\certificate issued on 13/11/09
|
13 November 2009 | Company name changed the london twilight music festival LIMITED\certificate issued on 13/11/09
|
13 November 2009 | Change of name notice (2 pages) |
13 November 2009 | Change of name notice (2 pages) |
14 October 2009 | Resolutions
|
14 October 2009 | Resolutions
|
17 September 2009 | Ad 07/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 September 2009 | Ad 07/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 July 2009 | Director appointed mr christopher john addison (1 page) |
27 July 2009 | Director appointed mr christopher john addison (1 page) |
9 July 2009 | Appointment terminated director ela shah (1 page) |
9 July 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
9 July 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
9 July 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
9 July 2009 | Appointment terminated director ela shah (1 page) |
9 July 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
6 July 2009 | Incorporation (17 pages) |
6 July 2009 | Incorporation (17 pages) |