Hoddesdon
Hertfordshire
EN11 8UR
Director Name | Mrs Stefanie Waterman |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Registered Address | 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Phillip John Waterman 50.00% Ordinary A |
---|---|
1 at £1 | Stephanie Waterman 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£3,019 |
Cash | £3,396 |
Current Liabilities | £47,198 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 4 weeks from now) |
20 January 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
4 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
10 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
19 January 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
4 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with updates (4 pages) |
30 December 2019 | Termination of appointment of Stefanie Waterman as a director on 1 October 2019 (1 page) |
30 December 2019 | Cessation of Stephanie Waterman as a person with significant control on 30 September 2019 (1 page) |
8 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
2 October 2018 | Director's details changed for Mr Phillip John Waterman on 2 October 2018 (2 pages) |
2 October 2018 | Change of details for Mr Phillip Waterman as a person with significant control on 2 October 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
2 October 2018 | Change of details for Mrs Stephanie Waterman as a person with significant control on 2 October 2018 (2 pages) |
2 October 2018 | Director's details changed for Mrs Stefanie Waterman on 2 October 2018 (2 pages) |
30 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
24 October 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
19 June 2017 | Registered office address changed from C/O Shenkers 4th Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT to 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from C/O Shenkers 4th Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT to 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 19 June 2017 (1 page) |
11 May 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
11 May 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Director's details changed for Mr Phillip John Waterman on 17 December 2012 (2 pages) |
4 October 2013 | Director's details changed for Mr Phillip John Waterman on 17 December 2012 (2 pages) |
4 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
24 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
2 January 2013 | Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF England on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF England on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF England on 2 January 2013 (1 page) |
15 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Resolutions
|
23 November 2011 | Resolutions
|
1 November 2011 | Appointment of Mrs Stefanie Waterman as a director (2 pages) |
1 November 2011 | Appointment of Mrs Stefanie Waterman as a director (2 pages) |
27 September 2011 | Incorporation
|
27 September 2011 | Incorporation
|