Over The Misbourne Denham
Uxbridge
Middlesex
UB9 5DR
Director Name | Mrs Wendy Laurette Coffey |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Tree House Over The Misbourne Denham Uxbridge Middlesex UB9 5DR |
Registered Address | Oak Tree House Over The Misbourne Road Denham Uxbridge UB9 5DR |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Gerrards Cross |
Ward | Gerrards Cross |
Built Up Area | Denham Green |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Wendy Coffey & Christopher Coffey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £303,143 |
Cash | £2,905 |
Current Liabilities | £457,589 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 1 week from now) |
2 May 2012 | Delivered on: 10 May 2012 Persons entitled: Hxruk 3 (South) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the rights and interest in the deposit account see image for full details. Outstanding |
---|---|
20 May 2010 | Delivered on: 21 May 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
---|---|
15 May 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
10 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
25 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
4 September 2018 | Change of details for Mrs Wendy Laurette Coffey as a person with significant control on 4 September 2018 (2 pages) |
24 August 2018 | Change of details for Mrs Wendy Laurette Coffey as a person with significant control on 24 August 2018 (2 pages) |
12 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
4 September 2017 | Change of details for Wendy Laurette Coffey as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Change of details for Wendy Laurette Coffey as a person with significant control on 4 September 2017 (2 pages) |
10 April 2017 | Appointment of Wendy Laurette Coffey as a director on 31 March 2017 (2 pages) |
10 April 2017 | Appointment of Wendy Laurette Coffey as a director on 31 March 2017 (2 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 October 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
6 October 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
3 November 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
21 December 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
21 December 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
6 December 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 April 2010 | Change of name notice (2 pages) |
11 April 2010 | Company name changed circle express training and resource management LTD\certificate issued on 11/04/10
|
11 April 2010 | Company name changed circle express training and resource management LTD\certificate issued on 11/04/10
|
11 April 2010 | Change of name notice (2 pages) |
9 September 2009 | Incorporation (17 pages) |
9 September 2009 | Incorporation (17 pages) |