2b Winchester Street
London
SW1V 4ND
Director Name | Mr Stephen Boyd Johnson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Tower Centre Hoddesdon EN11 8UR |
Secretary Name | Amber Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2013(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 2 Tower Centre Hoddesdon EN11 8UR |
Director Name | Julia Elizabeth Corkey |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Kilcreene House 2b Winchester Street London SW1V 4ND |
Secretary Name | Julia Elizabeth Corkey |
---|---|
Status | Resigned |
Appointed | 26 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 Kilcreene House 2b Winchester Street London SW1V 4ND |
Registered Address | 2 Tower Centre Hoddesdon EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
26 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
---|---|
28 September 2022 | Micro company accounts made up to 24 March 2022 (3 pages) |
8 December 2021 | Secretary's details changed for Amber Company Secretaries Limited on 1 November 2021 (1 page) |
8 December 2021 | Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on 8 December 2021 (1 page) |
1 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
2 July 2021 | Micro company accounts made up to 24 March 2021 (3 pages) |
7 March 2021 | Registered office address changed from First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 7 March 2021 (1 page) |
7 March 2021 | Secretary's details changed for Amber Company Secretaries Limited on 1 January 2021 (1 page) |
26 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
19 June 2020 | Micro company accounts made up to 24 March 2020 (3 pages) |
29 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 24 March 2019 (2 pages) |
27 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 24 March 2018 (2 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 24 March 2017 (4 pages) |
18 September 2017 | Total exemption full accounts made up to 24 March 2017 (4 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (4 pages) |
1 October 2016 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
1 October 2016 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
28 October 2015 | Annual return made up to 26 October 2015 no member list (4 pages) |
28 October 2015 | Annual return made up to 26 October 2015 no member list (4 pages) |
22 October 2015 | Secretary's details changed for Amber Company Secretaries Limites on 22 October 2015 (1 page) |
22 October 2015 | Secretary's details changed for Amber Company Secretaries Limites on 22 October 2015 (1 page) |
19 June 2015 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
19 June 2015 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
14 January 2015 | Appointment of Mr Stephen Boyd Johnson as a director on 1 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr Stephen Boyd Johnson as a director on 1 January 2015 (2 pages) |
14 January 2015 | Accounts for a dormant company made up to 24 March 2014 (2 pages) |
14 January 2015 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 January 2015 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 January 2015 | Accounts for a dormant company made up to 24 March 2014 (2 pages) |
14 January 2015 | Appointment of Mr Stephen Boyd Johnson as a director on 1 January 2015 (2 pages) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2014 | Annual return made up to 26 October 2014 no member list (3 pages) |
21 November 2014 | Annual return made up to 26 October 2014 no member list (3 pages) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2014 | Previous accounting period shortened from 31 October 2014 to 24 March 2014 (1 page) |
6 June 2014 | Previous accounting period shortened from 31 October 2014 to 24 March 2014 (1 page) |
28 October 2013 | Annual return made up to 26 October 2013 no member list (3 pages) |
28 October 2013 | Annual return made up to 26 October 2013 no member list (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 February 2013 | Termination of appointment of Julia Corkey as a director (1 page) |
5 February 2013 | Termination of appointment of Julia Corkey as a director (1 page) |
4 February 2013 | Annual return made up to 26 October 2012 no member list (4 pages) |
4 February 2013 | Annual return made up to 26 October 2012 no member list (4 pages) |
1 February 2013 | Appointment of Amber Company Secretaries Limites as a secretary (2 pages) |
1 February 2013 | Termination of appointment of Julia Corkey as a secretary (1 page) |
1 February 2013 | Appointment of Amber Company Secretaries Limites as a secretary (2 pages) |
1 February 2013 | Termination of appointment of Julia Corkey as a secretary (1 page) |
31 January 2013 | Registered office address changed from Kilcreene House 2B Winchester Street London United Kingdom on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from Kilcreene House 2B Winchester Street London United Kingdom on 31 January 2013 (1 page) |
26 October 2011 | Incorporation (26 pages) |
26 October 2011 | Incorporation (26 pages) |