Waltham Cross
Hertfordshire
EN8 7AP
Director Name | Mr Timothy Michael Williams |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2011(2 months, 1 week after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Secretary Name | Mr Richard Lawrence |
---|---|
Status | Current |
Appointed | 26 March 2024(13 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | 25 Wyndham Road West Ealing London W13 9TE |
Director Name | Mr Keith Gordon Syson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wey House Farnham Road Guildford Surrey GU1 4XS |
Director Name | Mr Kenneth John Woffenden |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wey House Farnham Road Guildford Surrey GU1 4XS |
Director Name | Mr Jonathan Andrew Howard |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Mr Peter Edward Pawsey |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Secretary Name | Jonathan Andrew Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 March 2016) |
Role | Company Director |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Secretary Name | Mr Timothy Williams |
---|---|
Status | Resigned |
Appointed | 10 March 2016(5 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 26 March 2024) |
Role | Company Director |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Miss Ann-Marie Shivnen |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 2016(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delta House 175/177 Borough High Street London SE1 1HR |
Director Name | Mr Joseph Illes |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2016(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 February 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Delta House 175/177 Borough High Street London SE1 1HR |
Website | www.robertwest.co.uk |
---|---|
Telephone | 020 79399916 |
Telephone region | London |
Registered Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,492 |
Cash | £458 |
Current Liabilities | £128,944 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
6 July 2011 | Delivered on: 8 July 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
23 June 2020 | Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
6 April 2020 | Confirmation statement made on 29 March 2020 with updates (4 pages) |
17 December 2019 | Termination of appointment of Ann-Marie Shivnen as a director on 4 November 2019 (1 page) |
12 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
19 October 2016 | Termination of appointment of Peter Edward Pawsey as a director on 30 September 2016 (2 pages) |
19 October 2016 | Termination of appointment of Peter Edward Pawsey as a director on 30 September 2016 (2 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 April 2016 | Director's details changed for Miss Ann-Marie Shivnen on 18 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Joseph Illes on 18 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Miss Ann-Marie Shivnen on 18 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Joseph Illes on 18 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Joseph Illes as a director on 12 March 2016 (2 pages) |
11 April 2016 | Appointment of Mr Joseph Illes as a director on 12 March 2016 (2 pages) |
11 April 2016 | Appointment of Miss Ann-Marie Shivnen as a director on 12 March 2016 (2 pages) |
11 April 2016 | Appointment of Miss Ann-Marie Shivnen as a director on 12 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Timothy Williams as a secretary on 10 March 2016 (2 pages) |
30 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Appointment of Mr Timothy Williams as a secretary on 10 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Jonathan Andrew Howard as a secretary on 10 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Jonathan Andrew Howard as a director on 10 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Jonathan Andrew Howard as a secretary on 10 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Jonathan Andrew Howard as a director on 10 March 2016 (1 page) |
17 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
17 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
13 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
3 August 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
3 August 2011 | Resolutions
|
3 August 2011 | Current accounting period extended from 31 January 2012 to 30 June 2012 (3 pages) |
3 August 2011 | Resolutions
|
3 August 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
3 August 2011 | Current accounting period extended from 31 January 2012 to 30 June 2012 (3 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 April 2011 | Appointment of Mr Peter Edward Pawsey as a director (3 pages) |
7 April 2011 | Company name changed stevton (no.492) LIMITED\certificate issued on 07/04/11
|
7 April 2011 | Termination of appointment of Keith Syson as a director (2 pages) |
7 April 2011 | Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4XS on 7 April 2011 (2 pages) |
7 April 2011 | Appointment of Jonathan Andrew Howard as a director (3 pages) |
7 April 2011 | Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4XS on 7 April 2011 (2 pages) |
7 April 2011 | Change of name notice (2 pages) |
7 April 2011 | Termination of appointment of Kenneth Woffenden as a director (2 pages) |
7 April 2011 | Change of name notice (2 pages) |
7 April 2011 | Appointment of Timothy Michael Williams as a director (3 pages) |
7 April 2011 | Appointment of Timothy Michael Williams as a director (3 pages) |
7 April 2011 | Termination of appointment of Kenneth Woffenden as a director (2 pages) |
7 April 2011 | Termination of appointment of Keith Syson as a director (2 pages) |
7 April 2011 | Appointment of Mr Peter Edward Pawsey as a director (3 pages) |
7 April 2011 | Appointment of Jonathan Andrew Howard as a director (3 pages) |
7 April 2011 | Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4XS on 7 April 2011 (2 pages) |
7 April 2011 | Company name changed stevton (no.492) LIMITED\certificate issued on 07/04/11
|
7 April 2011 | Appointment of Jonathan Andrew Howard as a secretary (3 pages) |
7 April 2011 | Appointment of Mr Richard Thomas Lawrence as a director (3 pages) |
7 April 2011 | Appointment of Mr Richard Thomas Lawrence as a director (3 pages) |
7 April 2011 | Appointment of Jonathan Andrew Howard as a secretary (3 pages) |
24 January 2011 | Incorporation (46 pages) |
24 January 2011 | Incorporation (46 pages) |