London Colney
Hertfordshire
AL2 1HA
Director Name | Ms Lisa Jane Luckham |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA |
Director Name | Miss Hayley Reynolds |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House, 273-275 High Street London Colne St Albans Hertfordshire AL2 1HA |
Director Name | Mr Tony Roy Reynolds |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(same day as company formation) |
Role | Roofing Contractor |
Country of Residence | England |
Correspondence Address | 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Director Name | Mrs Karen Reynolds |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 August 2015) |
Role | Roofing Consultant |
Country of Residence | England |
Correspondence Address | 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Website | pandrroofing.com |
---|---|
Telephone | 0845 4636303 |
Telephone region | Unknown |
Registered Address | Unit 2 Chipperfield Business Park Tower Hill Chipperfield Hertfordshire WD4 9LH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chipperfield |
Ward | Bovingdon, Flaunden and Chipperfield |
50 at £1 | Karen Reynolds 50.00% Ordinary |
---|---|
50 at £1 | Tony Roy Reynolds 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,935 |
Cash | £105,326 |
Current Liabilities | £186,108 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
20 January 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
---|---|
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 January 2020 | Confirmation statement made on 19 January 2020 with updates (5 pages) |
22 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
11 October 2019 | Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page) |
1 July 2019 | Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to Unit 2 Chipperfield Business Park Tower Hill Chipperfield Hertfordshire WD4 9LH on 1 July 2019 (1 page) |
23 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
4 September 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
14 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2018 | Director's details changed for Miss Hayley Reynolds on 12 January 2018 (2 pages) |
16 November 2017 | Statement of capital following an allotment of shares on 18 October 2012
|
16 November 2017 | Statement of capital following an allotment of shares on 18 October 2012
|
16 November 2017 | Statement of capital following an allotment of shares on 19 January 2012
|
16 November 2017 | Statement of capital following an allotment of shares on 19 January 2012
|
3 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
3 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
7 March 2016 | Appointment of Miss Hayley Reynolds as a director on 1 December 2015 (2 pages) |
7 March 2016 | Appointment of Miss Hayley Reynolds as a director on 1 December 2015 (2 pages) |
7 March 2016 | Appointment of Mrs Lisa Jane Luckham as a director on 1 December 2015 (2 pages) |
7 March 2016 | Appointment of Mrs Lisa Jane Luckham as a director on 1 December 2015 (2 pages) |
13 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
25 August 2015 | Director's details changed for Mr Tony Roy Reynolds on 24 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Mr Tony Roy Reynolds on 24 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr Tony Roy Reynolds as a director on 24 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr Tony Roy Reynolds as a director on 24 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Karen Reynolds as a director on 24 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Karen Reynolds as a director on 24 August 2015 (1 page) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
30 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
4 September 2012 | Director's details changed for Mr Tony Roy Reynolds on 26 March 2012 (2 pages) |
4 September 2012 | Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 4 September 2012 (1 page) |
4 September 2012 | Director's details changed for Mr Tony Roy Reynolds on 26 March 2012 (2 pages) |
4 September 2012 | Appointment of Mrs Karen Reynolds as a director (2 pages) |
4 September 2012 | Appointment of Mrs Karen Reynolds as a director (2 pages) |
4 September 2012 | Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 4 September 2012 (1 page) |
3 September 2012 | Termination of appointment of Tony Reynolds as a director (1 page) |
3 September 2012 | Termination of appointment of Tony Reynolds as a director (1 page) |
8 June 2012 | Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 8 June 2012 (2 pages) |
8 June 2012 | Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 8 June 2012 (2 pages) |
19 January 2012 | Incorporation
|
19 January 2012 | Incorporation
|
19 January 2012 | Incorporation
|