Broxbourne
Herts
EN10 7DH
Director Name | Mr Alan James Fordham |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2010(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 16 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH |
Secretary Name | Alan James Fordham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2010(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 16 November 2021) |
Role | Company Director |
Correspondence Address | Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middx EN2 6EY |
Director Name | Andrew Higginson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH |
Registered Address | Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 October |
6 November 2013 | Delivered on: 14 November 2013 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: L/H property k/a the air space above royal tower lodge, 40 cartwright street, london. Notification of addition to or amendment of charge. Outstanding |
---|
23 September 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
---|---|
1 May 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
23 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
21 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
15 May 2018 | Withdrawal of a person with significant control statement on 15 May 2018 (2 pages) |
15 May 2018 | Notification of Alan James Fordham as a person with significant control on 26 April 2017 (2 pages) |
15 May 2018 | Notification of Andrew Edward Elmes as a person with significant control on 26 April 2017 (2 pages) |
15 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
19 April 2018 | Withdraw the company strike off application (1 page) |
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2018 | Application to strike the company off the register (3 pages) |
16 January 2018 | Satisfaction of charge 072343690001 in full (4 pages) |
16 January 2018 | Satisfaction of charge 072343690001 in full (4 pages) |
15 January 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
15 January 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
9 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
16 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
31 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
13 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
26 May 2015 | Current accounting period extended from 30 April 2015 to 30 October 2015 (3 pages) |
26 May 2015 | Current accounting period extended from 30 April 2015 to 30 October 2015 (3 pages) |
13 May 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
18 November 2013 | Termination of appointment of Andrew Higginson as a director (2 pages) |
18 November 2013 | Termination of appointment of Andrew Higginson as a director (2 pages) |
14 November 2013 | Registration of charge 072343690001 (40 pages) |
14 November 2013 | Registration of charge 072343690001 (40 pages) |
8 July 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
8 July 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
28 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
9 August 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
9 August 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
15 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Appointment of Andrew Higginson as a director (3 pages) |
13 April 2012 | Appointment of Andrew Higginson as a director (3 pages) |
20 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
20 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
13 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
4 June 2010 | Appointment of Alan James Fordham as a director (3 pages) |
4 June 2010 | Appointment of Andrew Edward Elmes as a director (3 pages) |
4 June 2010 | Appointment of Andrew Edward Elmes as a director (3 pages) |
4 June 2010 | Appointment of Alan James Fordham as a director (3 pages) |
25 May 2010 | Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH United Kingdom on 25 May 2010 (2 pages) |
25 May 2010 | Appointment of Alan James Fordham as a secretary (3 pages) |
25 May 2010 | Appointment of Alan James Fordham as a secretary (3 pages) |
25 May 2010 | Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH United Kingdom on 25 May 2010 (2 pages) |
24 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
29 April 2010 | Termination of appointment of Clifford Wing as a director (1 page) |
29 April 2010 | Termination of appointment of Clifford Wing as a director (1 page) |
26 April 2010 | Incorporation (32 pages) |
26 April 2010 | Incorporation (32 pages) |