Borehamwood
Hertfordshire
WD6 1QQ
Secretary Name | Miss Kirsty Louise Seabridge |
---|---|
Status | Current |
Appointed | 05 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 201a Spring Hills Harlow Essex CM20 1TE |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Kirsty Louise Seabridge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,892 |
Net Worth | £16 |
Current Liabilities | £7,536 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
20 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Micro company accounts made up to 31 October 2022 (6 pages) |
10 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
13 July 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
12 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
18 June 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
2 November 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
21 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
17 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
10 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2018 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
13 January 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
13 January 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
9 December 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
31 July 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
31 July 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
13 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
31 July 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
31 July 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
15 January 2014 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
25 June 2013 | Registered office address changed from 201a Spring Hills Harlow Essex CM20 1TE England on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from 201a Spring Hills Harlow Essex CM20 1TE England on 25 June 2013 (1 page) |
3 May 2013 | Registered office address changed from 117 Hewitt Avenue London N22 6QE United Kingdom on 3 May 2013 (1 page) |
3 May 2013 | Director's details changed for Miss Kirsty Louise Seabridge on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Miss Kirsty Louise Seabridge on 3 May 2013 (2 pages) |
3 May 2013 | Secretary's details changed for Miss Kirsty Louise Seabridge on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Miss Kirsty Louise Seabridge on 3 May 2013 (2 pages) |
3 May 2013 | Secretary's details changed for Miss Kirsty Louise Seabridge on 3 May 2013 (2 pages) |
3 May 2013 | Registered office address changed from 117 Hewitt Avenue London N22 6QE United Kingdom on 3 May 2013 (1 page) |
3 May 2013 | Secretary's details changed for Miss Kirsty Louise Seabridge on 3 May 2013 (2 pages) |
3 May 2013 | Registered office address changed from 117 Hewitt Avenue London N22 6QE United Kingdom on 3 May 2013 (1 page) |
8 March 2013 | Director's details changed for Miss Kirsty Louise Seabridge on 8 March 2013 (2 pages) |
8 March 2013 | Registered office address changed from 73 Sweet Briar Grove London N9 9LU England on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 73 Sweet Briar Grove London N9 9LU England on 8 March 2013 (1 page) |
8 March 2013 | Director's details changed for Miss Kirsty Louise Seabridge on 8 March 2013 (2 pages) |
8 March 2013 | Registered office address changed from 73 Sweet Briar Grove London N9 9LU England on 8 March 2013 (1 page) |
8 March 2013 | Director's details changed for Miss Kirsty Louise Seabridge on 8 March 2013 (2 pages) |
5 December 2012 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
5 December 2012 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
1 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Incorporation (23 pages) |
5 October 2010 | Incorporation (23 pages) |