Broxbourne
Hertfordshire
EN10 7LT
Secretary Name | Alison Dorothy Ellis |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2009(same day as company formation) |
Role | Secretary |
Correspondence Address | 31 St. Davids Drive Broxbourne Hertfordshire EN10 7LT |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 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 | 17 July 2009(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 | 17 July 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 31 St David's Drive Broxbourne Hertfordshire EN10 7LT |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
1k at £1 | Robert Harold Ellis 51.00% Ordinary |
---|---|
980 at £1 | Alison Dorothy Ellis 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,714,015 |
Cash | £1,717,051 |
Current Liabilities | £26,913 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
20 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
6 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
25 April 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
6 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
12 May 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
6 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
11 December 2020 | Registered office address changed from Suite 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire EN11 8UR to 31 st David's Drive Broxbourne Hertfordshire EN10 7LT on 11 December 2020 (1 page) |
18 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
22 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
31 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
21 May 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
19 July 2017 | Notification of Alison Ellis as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
19 July 2017 | Notification of Alison Ellis as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
19 July 2017 | Notification of Rob Ellis as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Rob Ellis as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Rob Ellis as a person with significant control on 19 July 2017 (2 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Director's details changed for Robert Harold Ellis on 15 March 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Alison Dorothy Ellis on 15 March 2011 (2 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Secretary's details changed for Alison Dorothy Ellis on 15 March 2011 (2 pages) |
21 July 2011 | Director's details changed for Robert Harold Ellis on 15 March 2011 (2 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Resolutions
|
22 October 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
22 October 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
22 October 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
22 October 2009 | Resolutions
|
5 September 2009 | Ad 18/07/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
5 September 2009 | Accounting reference date extended from 31/07/2010 to 30/09/2010 (1 page) |
5 September 2009 | Accounting reference date extended from 31/07/2010 to 30/09/2010 (1 page) |
5 September 2009 | Director appointed robert harold ellis (2 pages) |
5 September 2009 | Secretary appointed alison dorothy ellis (2 pages) |
5 September 2009 | Director appointed robert harold ellis (2 pages) |
5 September 2009 | Secretary appointed alison dorothy ellis (2 pages) |
5 September 2009 | Ad 18/07/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
22 July 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
22 July 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
22 July 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
22 July 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
22 July 2009 | Appointment terminated director ela shah (1 page) |
22 July 2009 | Appointment terminated director ela shah (1 page) |
17 July 2009 | Incorporation (17 pages) |
17 July 2009 | Incorporation (17 pages) |