Waltham Cross
EN8 7AN
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Bruce Baker |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Point 1412 High Road London N20 9BH |
Registered Address | 103 High Street Waltham Cross EN8 7AN |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Adrian Baker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,738 |
Cash | £16,792 |
Current Liabilities | £28,598 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
25 February 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
---|---|
12 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
22 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
18 February 2019 | Director's details changed for Adrian Rory Oliver Baker on 1 February 2016 (2 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
16 July 2018 | Registered office address changed from Brook Point 1412 High Road London London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 16 July 2018 (1 page) |
20 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
27 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
1 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 May 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
26 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 December 2014 | Termination of appointment of Bruce Baker as a director on 9 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Bruce Baker as a director on 9 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Bruce Baker as a director on 9 December 2014 (1 page) |
2 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 September 2013 | Appointment of Bruce Baker as a director (3 pages) |
13 September 2013 | Appointment of Bruce Baker as a director (3 pages) |
11 July 2013 | Previous accounting period extended from 28 February 2013 to 30 April 2013 (3 pages) |
11 July 2013 | Previous accounting period extended from 28 February 2013 to 30 April 2013 (3 pages) |
1 May 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
9 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
9 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
11 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Appointment of Adrian Rory Oliver Baker as a director (3 pages) |
22 September 2011 | Appointment of Adrian Rory Oliver Baker as a director (3 pages) |
15 February 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
15 February 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
15 February 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
15 February 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
11 February 2011 | Incorporation
|
11 February 2011 | Incorporation
|
11 February 2011 | Incorporation
|