Radlett
Hertfordshire
WD7 7DE
Secretary Name | Mr Oscar Kenneth Goldman |
---|---|
Status | Current |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Beech Avenue Radlett Hertfordshire WD7 7DE |
Director Name | Sarah Ann Caroline Goldman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beech Avenue Radlett Hertfordshire WD7 7DE |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 4 Beech Avenue Radlett Herts WD7 7DE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Daniel Goldman 99.00% Ordinary |
---|---|
1 at £1 | Sarah Goldman 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,202 |
Cash | £33,553 |
Current Liabilities | £4,607 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 3 weeks from now) |
9 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
3 July 2023 | Registered office address changed from 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL United Kingdom to 4 Beech Avenue Radlett Herts WD7 7DE on 3 July 2023 (1 page) |
29 May 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
19 July 2022 | Registered office address changed from 4 Beech Avenue Radlett Hertforshire WD7 7DE England to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 19 July 2022 (1 page) |
1 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
30 May 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
15 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
14 May 2021 | Resolutions
|
28 April 2021 | Statement of capital following an allotment of shares on 1 April 2019
|
1 July 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
8 June 2020 | Confirmation statement made on 29 May 2020 with updates (6 pages) |
12 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
12 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
30 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 June 2017 | Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 4 Beech Avenue Radlett Hertforshire WD7 7DE on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 4 Beech Avenue Radlett Hertforshire WD7 7DE on 23 June 2017 (1 page) |
19 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
3 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page) |
3 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page) |
3 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
27 November 2013 | Statement of capital following an allotment of shares on 19 November 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 19 November 2013
|
26 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 February 2011 | Registered office address changed from 4 Beech Avenue Radlett Hertfordshire WD77DE United Kingdom on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from 4 Beech Avenue Radlett Hertfordshire WD77DE United Kingdom on 10 February 2011 (1 page) |
8 February 2011 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
8 February 2011 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
20 December 2010 | Statement of capital following an allotment of shares on 27 November 2010
|
20 December 2010 | Statement of capital following an allotment of shares on 27 November 2010
|
20 December 2010 | Appointment of Sarah Ann Caroline Goldman as a director (3 pages) |
20 December 2010 | Appointment of Sarah Ann Caroline Goldman as a director (3 pages) |
11 June 2010 | Termination of appointment of John Cowdry as a director (1 page) |
11 June 2010 | Termination of appointment of John Cowdry as a director (1 page) |
10 June 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
10 June 2010 | Appointment of Mr Daniel Howard Goldman as a director (2 pages) |
10 June 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
10 June 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 June 2010 (1 page) |
10 June 2010 | Appointment of Mr Daniel Howard Goldman as a director (2 pages) |
10 June 2010 | Appointment of Mr Oscar Kenneth Goldman as a secretary (1 page) |
10 June 2010 | Appointment of Mr Oscar Kenneth Goldman as a secretary (1 page) |
9 June 2010 | Incorporation (34 pages) |
9 June 2010 | Incorporation (34 pages) |