Cheshunt
Waltham Cross
EN8 9SP
Director Name | Mr Ivan Spasov Palashev |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP |
Director Name | Mr Jonathan Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 5a Sandy`S Row London E1 7HW |
Director Name | Mr Thomas Gaughan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 September 2009(1 month after company formation) |
Appointment Duration | 10 years (resigned 12 September 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 4 -York House Langston Road Loughton Essex IG10 3TQ |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Correspondence Address | Global House 5a Sandy`S Row London E1 7HW |
Registered Address | Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25k at £1 | Miglena Palasheva 50.00% Ordinary |
---|---|
25k at £1 | Thomas Gaughan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,521 |
Current Liabilities | £16,921 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 7 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
14 December 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
7 January 2023 | Confirmation statement made on 7 November 2022 with updates (3 pages) |
27 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
18 January 2022 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
11 April 2021 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
28 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
18 October 2019 | Registered office address changed from 4 -York House Langston Road Loughton Essex IG10 3TQ England to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 18 October 2019 (1 page) |
19 September 2019 | Termination of appointment of Thomas Gaughan as a director on 12 September 2019 (1 page) |
19 September 2019 | Appointment of Mr Ivan Palashev as a director on 12 September 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
25 July 2019 | Amended accounts made up to 31 August 2018 (7 pages) |
21 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
23 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
5 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
31 May 2017 | Unaudited abridged accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Unaudited abridged accounts made up to 31 August 2016 (8 pages) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
25 July 2016 | Registered office address changed from C/O Mag Accountants 2 Eppingdene Business Units Ivy Chimneys Epping Essex CM16 4EL to 4 -York House Langston Road Loughton Essex IG10 3TQ on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from C/O Mag Accountants 2 Eppingdene Business Units Ivy Chimneys Epping Essex CM16 4EL to 4 -York House Langston Road Loughton Essex IG10 3TQ on 25 July 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 September 2015 | Director's details changed for Mr Thomas Gaughan on 17 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr Thomas Gaughan on 17 September 2015 (2 pages) |
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
15 September 2015 | Appointment of Mrs Miglena Kozmova Palasheva as a director on 1 September 2015 (2 pages) |
15 September 2015 | Appointment of Mrs Miglena Kozmova Palasheva as a director on 1 September 2015 (2 pages) |
15 September 2015 | Appointment of Mrs Miglena Kozmova Palasheva as a director on 1 September 2015 (2 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 April 2015 | Registered office address changed from 6 Church Court Richmond Surrey TW9 1JL to C/O Mag Accountants 2 Eppingdene Business Units Ivy Chimneys Epping Essex CM16 4EL on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from 6 Church Court Richmond Surrey TW9 1JL to C/O Mag Accountants 2 Eppingdene Business Units Ivy Chimneys Epping Essex CM16 4EL on 22 April 2015 (1 page) |
11 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
22 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
19 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
19 October 2014 | Registered office address changed from 9 Seagrave Road London SW6 1RP to 6 Church Court Richmond Surrey TW9 1JL on 19 October 2014 (1 page) |
19 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
19 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
19 October 2014 | Registered office address changed from 9 Seagrave Road London SW6 1RP to 6 Church Court Richmond Surrey TW9 1JL on 19 October 2014 (1 page) |
13 May 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
13 May 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
21 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
6 June 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
6 June 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
28 February 2013 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2013 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
11 January 2013 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
18 December 2012 | Compulsory strike-off action has been suspended (1 page) |
18 December 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | Amended accounts made up to 31 August 2010 (8 pages) |
11 September 2012 | Amended accounts made up to 31 August 2010 (8 pages) |
20 August 2012 | Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend on Sea Essex SS2 6HZ United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend on Sea Essex SS2 6HZ United Kingdom on 20 August 2012 (1 page) |
1 December 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Registered office address changed from C/O C/O Accord Accountants 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG United Kingdom on 25 November 2011 (1 page) |
25 November 2011 | Registered office address changed from C/O C/O Accord Accountants 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG United Kingdom on 25 November 2011 (1 page) |
20 October 2011 | Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom on 20 October 2011 (1 page) |
2 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
21 April 2011 | Registered office address changed from 1-5 Lillie Road London SW6 1TX United Kingdom on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from 1-5 Lillie Road London SW6 1TX United Kingdom on 21 April 2011 (1 page) |
13 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
6 February 2010 | Director's details changed for Mr Thomas Gaughan on 1 February 2010 (4 pages) |
6 February 2010 | Director's details changed for Mr Thomas Gaughan on 1 February 2010 (4 pages) |
6 February 2010 | Director's details changed for Mr Thomas Gaughan on 1 February 2010 (4 pages) |
15 October 2009 | Appointment of Thomas Gaughan as a director (2 pages) |
15 October 2009 | Registered office address changed from Global House 5a Sandy`S Row London E1 7HW England on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from Global House 5a Sandy`S Row London E1 7HW England on 15 October 2009 (1 page) |
15 October 2009 | Termination of appointment of John Purdon as a director (1 page) |
15 October 2009 | Termination of appointment of John Purdon as a director (1 page) |
15 October 2009 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
15 October 2009 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
15 October 2009 | Appointment of Thomas Gaughan as a director (2 pages) |
7 August 2009 | Incorporation (10 pages) |
7 August 2009 | Incorporation (10 pages) |