Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director Name | Mr Robert Frank Laurella |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(3 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 24 April 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mr Christopher James Whale |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(3 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 24 April 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove North Finchley London N12 0DR |
Director Name | Mr Richard William Lane |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 New Road Bengeo Hertford Hertfordshire SG14 3JL |
Director Name | Mr Timothy Hall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(3 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 New Road Bengeo Hertford Hertfordshire SG14 3JL |
Registered Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
60 at £1 | Timothy Gervase Somers 37.50% Ordinary A |
---|---|
60 at £1 | Timothy John Hall 37.50% Ordinary A |
4 at £1 | Christopher James Whale 2.50% Ordinary B |
4 at £1 | Robert Frank Laurella 2.50% Ordinary B |
16 at £1 | Michelle Sharon Hall 10.00% Ordinary B |
16 at £1 | Pauline Anne Somers 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £781 |
Cash | £6,210 |
Current Liabilities | £8,729 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 November 2017 | Registered office address changed from 24 New Road Bengeo Hertford Hertfordshire SG14 3JL to Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 23 November 2017 (1 page) |
---|---|
21 August 2017 | Cancellation of shares. Statement of capital on 30 June 2017
|
21 August 2017 | Purchase of own shares. (3 pages) |
3 July 2017 | Termination of appointment of Timothy John Hall as a director on 30 June 2017 (1 page) |
20 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
1 April 2014 | Appointment of Mr Robert Frank Laurella as a director (2 pages) |
1 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
1 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2014 | Appointment of Mr Christopher James Whale as a director (2 pages) |
1 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
23 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Termination of appointment of Richard Lane as a director (1 page) |
18 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Current accounting period extended from 31 March 2011 to 31 March 2012 (1 page) |
26 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 October 2010 | Appointment of Mr Richard William Lane as a director (2 pages) |
26 October 2010 | Appointment of Mr Timothy Gervase Somers as a director (2 pages) |
26 October 2010 | Appointment of Mr Timothy John Hall as a director (2 pages) |
25 October 2010 | Statement of capital following an allotment of shares on 25 October 2010
|
25 October 2010 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
22 October 2010 | Incorporation
|
22 October 2010 | Incorporation
|