Holywell Hill
St. Albans
AL1 1EX
Director Name | Ms Ann May McCafferty |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Sharon Good 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,201 |
Cash | £71,436 |
Current Liabilities | £171,167 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
10 August 2011 | Delivered on: 23 August 2011 Persons entitled: UK Real Estate Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the deposit account see image for full details. Outstanding |
---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
27 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
31 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
29 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
7 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
13 December 2019 | Change of details for Ms Sharon Good as a person with significant control on 10 December 2019 (2 pages) |
13 December 2019 | Director's details changed for Ms Sharon Good on 10 December 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
8 April 2019 | Change of details for Ms Sharon Good as a person with significant control on 25 March 2019 (2 pages) |
8 April 2019 | Director's details changed for Ms Sharon Good on 25 March 2019 (2 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
3 May 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
17 April 2018 | Notification of Sharon Good as a person with significant control on 6 April 2016 (2 pages) |
17 April 2018 | Withdrawal of a person with significant control statement on 17 April 2018 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | Director's details changed for Ms Sharon Good on 1 September 2016 (2 pages) |
13 December 2016 | Director's details changed for Ms Sharon Good on 1 September 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 March 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
16 December 2013 | Director's details changed for Ms Sharon Good on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Ms Sharon Good on 16 December 2013 (2 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 July 2012 | Termination of appointment of Ann May Mccafferty as a director (1 page) |
17 July 2012 | Termination of appointment of Ann May Mccafferty as a director (1 page) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2011 | Appointment of Ms Sharon Good as a director (2 pages) |
5 October 2011 | Appointment of Ms Sharon Good as a director (2 pages) |
5 October 2011 | Appointment of Ms Sharon Good as a director (2 pages) |
5 October 2011 | Appointment of Ms Sharon Good as a director (2 pages) |
4 October 2011 | Appointment of Ms Sharon Good as a director (2 pages) |
4 October 2011 | Appointment of Ms Sharon Good as a director (2 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 December 2010 | Incorporation (22 pages) |
21 December 2010 | Incorporation (22 pages) |