Abbots Langley
Hertfordshire
WD5 0DY
Director Name | Ian Robert Gray |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Role | Officer Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Summerhouse Way Abbots Langley Watford Hertfordshire WD5 0DY |
Secretary Name | Sekai Joy Batchelor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Rushton Avenue Watford Hertfordshire WD25 0AP |
Website | helpinghandswatfordltd.co.uk |
---|---|
Telephone | 01923 461869 |
Telephone region | Watford |
Registered Address | 5 Summerhouse Way Abbots Langley Watford Hertfordshire WD5 0DY |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Abbots Langley & Bedmond |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Rudo Gray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,580 |
Cash | £88,902 |
Current Liabilities | £33,684 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 1 week from now) |
10 August 2018 | Delivered on: 14 August 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
31 July 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
13 December 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
28 July 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
28 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
30 September 2020 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
29 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
8 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
14 August 2018 | Registration of charge 069753730001, created on 10 August 2018 (23 pages) |
10 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
22 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
14 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
5 September 2012 | Termination of appointment of Sekai Batchelor as a secretary (1 page) |
5 September 2012 | Termination of appointment of Sekai Batchelor as a secretary (1 page) |
21 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 August 2012 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
13 August 2012 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
13 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Termination of appointment of Ian Gray as a director (1 page) |
9 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 March 2012 | Termination of appointment of Ian Gray as a director (1 page) |
9 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Director's details changed for Ian Robert Gray on 28 July 2010 (2 pages) |
10 August 2011 | Director's details changed for Ian Robert Gray on 28 July 2010 (2 pages) |
10 August 2011 | Director's details changed for Rudo Gray on 28 July 2010 (2 pages) |
10 August 2011 | Director's details changed for Rudo Gray on 28 July 2010 (2 pages) |
10 August 2011 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Accounts for a dormant company made up to 30 July 2010 (3 pages) |
18 August 2010 | Accounts for a dormant company made up to 30 July 2010 (3 pages) |
28 July 2009 | Incorporation (10 pages) |
28 July 2009 | Incorporation (10 pages) |