Faringdon
Oxfordshire
SN7 7AZ
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Ms Louise Ann Hansford |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37h Rowley Way London NW8 0SH |
Registered Address | 9 The Fairway Northwood Middlesex HA6 3DZ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Louise Hansford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £732 |
Cash | £1,184 |
Current Liabilities | £10,798 |
Latest Accounts | 30 November 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
3 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
---|---|
14 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
22 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Ms Louise Ann Hansford on 17 July 2015 (2 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Ms Louise Ann Hansford on 1 April 2014 (2 pages) |
28 October 2014 | Director's details changed for Ms Louise Ann Hansford on 1 April 2014 (2 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
21 March 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
21 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
9 November 2011 | Current accounting period extended from 31 October 2011 to 30 November 2011 (1 page) |
28 October 2011 | Registered office address changed from 9 the Fairway Northwood Middlesex HA6 3DZ United Kingdom on 28 October 2011 (1 page) |
28 October 2011 | Registered office address changed from 3Rd Floor 116 College Road Harrow Middlesex HA1 1BQ United Kingdom on 28 October 2011 (1 page) |
28 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Appointment of Ms Louise Ann Hansford as a director (2 pages) |
25 October 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
25 October 2010 | Termination of appointment of Louise Hansford as a director (1 page) |
25 October 2010 | Appointment of Louise Anne Hansford as a director (2 pages) |
25 October 2010 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |
21 October 2010 | Incorporation (22 pages) |