Hoddesdon
EN11 8TJ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 5 Fawkon Walk Hoddesdon EN11 8TJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,093 |
Cash | £11,675 |
Current Liabilities | £11,102 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
22 October 2020 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
---|---|
17 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
11 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
5 November 2018 | Registered office address changed from 178 High Street Enfield Middlesex EN3 4EU to 5 Fawkon Walk Hoddesdon EN11 8TJ on 5 November 2018 (1 page) |
9 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
28 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
14 December 2015 | Micro company accounts made up to 31 July 2015 (2 pages) |
14 December 2015 | Micro company accounts made up to 31 July 2015 (2 pages) |
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
29 December 2014 | Micro company accounts made up to 31 July 2014 (2 pages) |
29 December 2014 | Micro company accounts made up to 31 July 2014 (2 pages) |
11 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
27 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 January 2013 | Director's details changed for Mr Tansel Cemal on 14 July 2012 (2 pages) |
3 January 2013 | Director's details changed for Mr Tansel Cemal on 14 July 2012 (2 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Appointment of Mr Tansel Cemal as a director (2 pages) |
21 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
21 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
21 July 2011 | Registered office address changed from 181 Green Lanes Palmers Green London N13 4UR United Kingdom on 21 July 2011 (1 page) |
21 July 2011 | Statement of capital following an allotment of shares on 5 July 2011
|
21 July 2011 | Registered office address changed from 181 Green Lanes Palmers Green London N13 4UR United Kingdom on 21 July 2011 (1 page) |
21 July 2011 | Appointment of Mr Tansel Cemal as a director (2 pages) |
11 July 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 July 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 July 2011 | Incorporation
|
5 July 2011 | Incorporation
|
5 July 2011 | Incorporation
|