Sonning
Reading
RG4 6UH
Director Name | Mr Henry Carwyn Rees Griffiths |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(2 years, 4 months after company formation) |
Appointment Duration | 9 years (closed 08 June 2021) |
Role | Press Relations |
Country of Residence | England |
Correspondence Address | The Old Bakehouse 32 Main Street Wilsford Grantham Lincolnshire NG32 3NP |
Telephone | 00183753413 |
---|---|
Telephone region | Unknown |
Registered Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Victoria Jane Shortt 50.00% Ordinary |
---|---|
50 at £1 | Henry Griffiths 25.00% Ordinary A |
50 at £1 | Ruth Griffiths 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,862 |
Cash | £8,819 |
Current Liabilities | £63,621 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
20 July 2012 | Delivered on: 28 July 2012 Persons entitled: Royston William Brown Classification: Rental deposit agreement 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: Bearing deposit account see image for full details. Outstanding |
---|
13 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
---|---|
7 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
5 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
6 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
26 February 2013 | Director's details changed for Victoria Jane Shortt on 1 December 2012 (3 pages) |
26 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Director's details changed for Victoria Jane Shortt on 1 December 2012 (3 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 July 2012 | Appointment of Henry Carwyn Rees Griffiths as a director (2 pages) |
22 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
25 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
26 January 2010 | Incorporation
|
26 January 2010 | Incorporation
|