Epping Green
Little Berkhamsted
SG13 8NG
Director Name | Mr Frank George Banner |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2013(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Jesmond Cottages Cross Road Epping Green Little Berkhamsted SG13 8NG |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Miss Charlotte Laraine Banner |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 September 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Jesmond Cottage 2 Cross Road Epping Green Little Berkhamsted SG13 8NG |
Director Name | Mr Danny Greaves |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 January 2013) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Jesmond Cottage 2 Cross Road Epping Green Little Berkhamsted SG13 8NG |
Registered Address | C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
26 at £1 | Frank Banner 26.00% Ordinary |
---|---|
26 at £1 | Sharon Banner 26.00% Ordinary |
24 at £1 | Alexandra Banner 24.00% Ordinary |
24 at £1 | Charlotte Banner 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,020 |
Cash | £28,250 |
Current Liabilities | £17,230 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
13 March 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
---|---|
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
17 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
23 April 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
9 March 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
13 March 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
12 March 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
5 October 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF to C/O Gorrie Whitson Limited, 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 5 October 2017 (1 page) |
15 March 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
1 April 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
22 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 September 2014 | Termination of appointment of Charlotte Laraine Banner as a director on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Charlotte Laraine Banner as a director on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Charlotte Laraine Banner as a director on 3 September 2014 (1 page) |
24 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Termination of appointment of Danny Greaves as a director (2 pages) |
11 February 2013 | Termination of appointment of Danny Greaves as a director (2 pages) |
11 February 2013 | Appointment of Mr Frank George Banner as a director (3 pages) |
11 February 2013 | Appointment of Mr Frank George Banner as a director (3 pages) |
12 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
12 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
23 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
28 March 2011 | Appointment of Charlotte Laraine Banner as a director (5 pages) |
28 March 2011 | Appointment of Frank Banner as a secretary (3 pages) |
28 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
28 March 2011 | Appointment of Danny Greaves as a director (4 pages) |
28 March 2011 | Appointment of Charlotte Laraine Banner as a director (5 pages) |
28 March 2011 | Appointment of Danny Greaves as a director (4 pages) |
28 March 2011 | Appointment of Frank Banner as a secretary (3 pages) |
28 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
11 February 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 11 February 2011 (1 page) |
11 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
11 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
11 February 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 11 February 2011 (1 page) |
2 February 2011 | Incorporation (20 pages) |
2 February 2011 | Incorporation (20 pages) |