Asheridge Road
Chesham
Buckinghamshire
HP5 2PX
Secretary Name | Mr Jonathan Robert Cooper |
---|---|
Status | Current |
Appointed | 30 August 2022(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Axis 5 Rhodes Way Watford WD24 4YW |
Director Name | Sam Brunsden |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Chiltern Court Asheridge Road Industrial Estate Chesham Buckinghamshire HP5 2PX |
Secretary Name | Jonathan Cooper |
---|---|
Status | Resigned |
Appointed | 28 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2 Chiltern Court Asheridge Road Chesham Buskinghamshire HP5 2PX |
Secretary Name | Mr Christopher Paul Read |
---|---|
Status | Resigned |
Appointed | 16 November 2021(12 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 August 2022) |
Role | Company Director |
Correspondence Address | Unit 2 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX |
Telephone | 08448094996 |
---|---|
Telephone region | Unknown |
Registered Address | Axis 5 Rhodes Way Watford WD24 4YW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £270,078 |
Cash | £163,323 |
Current Liabilities | £105,047 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
12 January 2021 | Confirmation statement made on 20 December 2020 with updates (5 pages) |
---|---|
16 September 2020 | Registered office address changed from C/O Wilkins Kennedy Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Anglo House Bell Lane Office Village, Bell Lane Amersham Buckinghamshire HP6 6FA on 16 September 2020 (1 page) |
9 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
7 January 2020 | Confirmation statement made on 20 December 2019 with updates (5 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 March 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 March 2019 | Current accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
15 January 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
27 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
28 March 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
28 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
28 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
22 December 2017 | Registered office address changed from Unit 2 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX to C/O Wilkins Kennedy Bell Lane Amersham Buckinghamshire HP6 6FA on 22 December 2017 (1 page) |
22 December 2017 | Registered office address changed from Unit 2 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX to C/O Wilkins Kennedy Bell Lane Amersham Buckinghamshire HP6 6FA on 22 December 2017 (1 page) |
8 February 2017 | Second filing of Confirmation Statement dated 20/12/2016 (11 pages) |
8 February 2017 | Second filing of Confirmation Statement dated 20/12/2016 (11 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates
|
22 December 2016 | Confirmation statement made on 20 December 2016 with updates
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 January 2016 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
29 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 March 2015 | Director's details changed for Sam Brunsden on 9 July 2014 (2 pages) |
23 March 2015 | Director's details changed for Sam Brunsden on 9 July 2014 (2 pages) |
23 March 2015 | Director's details changed for Sam Brunsden on 9 July 2014 (2 pages) |
6 January 2015 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
29 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
29 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
30 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
29 November 2013 | Director's details changed for Sam Brunsden on 27 October 2013 (2 pages) |
29 November 2013 | Director's details changed for Sam Brunsden on 27 October 2013 (2 pages) |
29 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
25 January 2013 | Director's details changed for Sam Brunsden on 25 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Director's details changed for Sam Brunsden on 25 January 2013 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 November 2012 | Registered office address changed from Unit 7 Chiltern Court Asheridge Road Industrial Est Chesham Buckinghamshire HP5 2PX England on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from Unit 7 Chiltern Court Asheridge Road Industrial Est Chesham Buckinghamshire HP5 2PX England on 28 November 2012 (1 page) |
16 November 2012 | Registered office address changed from 16 Hanover Square Mayfair London W1S 1HT United Kingdom on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from 16 Hanover Square Mayfair London W1S 1HT United Kingdom on 16 November 2012 (1 page) |
16 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 July 2011 | Registered office address changed from Chilten Chambers St. Peters Avenue Caversham Reading Berkshire RG4 7DH on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Chilten Chambers St. Peters Avenue Caversham Reading Berkshire RG4 7DH on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Chilten Chambers St. Peters Avenue Caversham Reading Berkshire RG4 7DH on 1 July 2011 (1 page) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Registered office address changed from Unit 1, 31 Bois Lane Chesham Bois Amersham Buckinghamshire HP6 6BT United Kingdom on 22 December 2009 (2 pages) |
22 December 2009 | Registered office address changed from Unit 1, 31 Bois Lane Chesham Bois Amersham Buckinghamshire HP6 6BT United Kingdom on 22 December 2009 (2 pages) |
22 December 2009 | Current accounting period shortened from 31 October 2010 to 31 March 2010 (2 pages) |
22 December 2009 | Current accounting period shortened from 31 October 2010 to 31 March 2010 (2 pages) |
28 October 2009 | Incorporation
|
28 October 2009 | Incorporation
|