Watford
Herts
WD25 0NQ
Director Name | Mrs Susan Nembhard |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Derwent Close Watford Hertfordshire WD25 0NQ |
Director Name | Mrs Susan Nembhard |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Investment Consultant |
Country of Residence | England |
Correspondence Address | 12 Derwent Close Watford Herts WD25 0NQ |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
51 at £1 | Carlton Anthony Nembhard 51.00% Ordinary |
---|---|
49 at £1 | Susan Nembhard 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,075 |
Cash | £21,901 |
Current Liabilities | £14,272 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
1 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
27 November 2020 | Registered office address changed from C/O Scala Financial Services Ltd Ground Floor, 24 Station Road Watford Herts WD17 1JU United Kingdom to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 27 November 2020 (1 page) |
28 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
23 January 2020 | Registered office address changed from 42 Lytton Road New Barnet Barnet EN5 5BY United Kingdom to C/O Scala Financial Services Ltd Ground Floor, 24 Station Road Watford Herts WD17 1JU on 23 January 2020 (1 page) |
3 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
6 December 2018 | Registered office address changed from C/O One Stop Finance Ltd Ellwood House 42 Lytton Road New Barnet EN1 1BY England to 42 Lytton Road New Barnet Barnet EN5 5BY on 6 December 2018 (1 page) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
19 June 2018 | Withdrawal of a person with significant control statement on 19 June 2018 (2 pages) |
19 June 2018 | Withdrawal of a person with significant control statement on 19 June 2018 (2 pages) |
18 June 2018 | Notification of Carlton Anthony Nembhard as a person with significant control on 23 November 2017 (2 pages) |
18 June 2018 | Notification of a person with significant control statement (2 pages) |
18 June 2018 | Notification of a person with significant control statement (2 pages) |
18 June 2018 | Notification of Susan Nembhard as a person with significant control on 23 November 2017 (2 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
20 December 2017 | Registered office address changed from Gkf Business Centre Wilmington Close Watford Hertfordshire WD18 0FQ to C/O One Stop Finance Ltd Ellwood House 42 Lytton Road New Barnet EN1 1BY on 20 December 2017 (1 page) |
20 December 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
26 June 2017 | Appointment of Mrs Susan Nembhard as a director on 1 May 2017 (2 pages) |
26 June 2017 | Appointment of Mrs Susan Nembhard as a director on 1 May 2017 (2 pages) |
2 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
26 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
26 August 2015 | Registered office address changed from Regus House Clarendon Road Watford Hertfordshire WD17 1DU to Gkf Business Centre Wilmington Close Watford Hertfordshire WD18 0FQ on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from Regus House Clarendon Road Watford Hertfordshire WD17 1DU to Gkf Business Centre Wilmington Close Watford Hertfordshire WD18 0FQ on 26 August 2015 (1 page) |
12 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
8 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-04-07
|
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
21 January 2013 | Company name changed c & s overseas investments LIMITED\certificate issued on 21/01/13
|
21 January 2013 | Company name changed c & s overseas investments LIMITED\certificate issued on 21/01/13
|
18 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Registered office address changed from 12 Derwent Close Watford Herts WD25 0NQ England on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from 12 Derwent Close Watford Herts WD25 0NQ England on 18 January 2013 (1 page) |
18 January 2013 | Termination of appointment of Susan Nembhard as a director (1 page) |
18 January 2013 | Termination of appointment of Susan Nembhard as a director (1 page) |
14 September 2012 | Accounts for a dormant company made up to 30 November 2011 (6 pages) |
14 September 2012 | Accounts for a dormant company made up to 30 November 2011 (6 pages) |
12 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Registered office address changed from 61 Halstead Road Gosfield Halstead Essex CO9 1PG United Kingdom on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from 61 Halstead Road Gosfield Halstead Essex CO9 1PG United Kingdom on 24 November 2011 (1 page) |
22 November 2010 | Incorporation (21 pages) |
22 November 2010 | Incorporation (21 pages) |