Waltham Abbey
Essex
EN9 1EE
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 February 2012(same day as company formation) |
Correspondence Address | Collingham House 6-12 Gladstone Road Wimbledon, London SW19 1QT |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | Mr David John Mankelow |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 267 High Street Waltham Cross Hertfordshire EN8 7AT |
Director Name | Mr Thomas Noel Doran |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 27 Craven Court Ii Glebeland Road Camberley Surrey GU15 3BU |
Director Name | Mr David John Mankelow |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 267 High Street Waltham Cross Hertfordshire EN8 7AT |
Director Name | Mr Jos Headington |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 April 2018) |
Role | LGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 1 1 Brocket Road Hoddesdon Hertfordshire EN11 8PA |
Director Name | Mr Danny Phillips |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(2 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2019) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 49 High Street Hoddesdon Hertfordshire EN11 8TA |
Director Name | Mr Matthew Rawlinson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(2 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2019) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 49 49 High Street Hoddesdon Hertfordshire EN11 8TA |
Registered Address | 12b Sun Street Waltham Abbey Essex EN9 1EE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
20 at £1 | Jos Headington 20.00% Ordinary A |
---|---|
20 at £1 | Stuart David Gant 20.00% Ordinary A |
15 at £1 | Harvey James Doran-nesbitt 15.00% Ordinary A |
15 at £1 | Mason David Mankelow 15.00% Ordinary A |
15 at £1 | Rebecca Lucy Phillips 15.00% Ordinary A |
15 at £1 | Tanya Fay Mccomiski 15.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £33,305 |
Cash | £4,245 |
Current Liabilities | £157,123 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 17 February 2024 (overdue) |
18 June 2012 | Delivered on: 21 June 2012 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
6 February 2020 | Termination of appointment of Danny Phillips as a director on 31 October 2019 (1 page) |
6 February 2020 | Termination of appointment of Matthew Rawlinson as a director on 31 October 2019 (1 page) |
6 February 2020 | Termination of appointment of Thomas Noel Doran as a director on 31 October 2019 (1 page) |
6 February 2020 | Termination of appointment of David John Mankelow as a director on 31 October 2019 (1 page) |
5 February 2020 | Cessation of David John Mankelow as a person with significant control on 3 January 2020 (1 page) |
5 February 2020 | Cessation of Thomas Noel Doran as a person with significant control on 3 January 2020 (1 page) |
5 February 2020 | Notification of Gant Holdings Ltd as a person with significant control on 3 January 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
15 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with updates (3 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with updates (3 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
15 October 2018 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page) |
12 October 2018 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 August 2018 | Termination of appointment of Jos Headington as a director on 27 April 2018 (1 page) |
21 August 2018 | Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 21 August 2018 (1 page) |
20 April 2018 | Director's details changed for Mr Thomas Noel James Doran on 10 April 2018 (4 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
8 January 2018 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 8 January 2018 (1 page) |
31 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
31 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (8 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 May 2016 | Termination of appointment of David John Mankelow as a director on 1 March 2012 (2 pages) |
25 May 2016 | Termination of appointment of David John Mankelow as a director on 1 March 2012 (2 pages) |
25 May 2016 | Termination of appointment of Thomas Noel Doran as a director on 1 March 2012 (2 pages) |
25 May 2016 | Termination of appointment of Thomas Noel Doran as a director on 1 March 2012 (2 pages) |
8 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
18 December 2015 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 July 2015 | Director's details changed for Mr David John Mankelow on 3 July 2015 (3 pages) |
24 July 2015 | Director's details changed for Mr David John Mankelow on 3 July 2015 (3 pages) |
24 July 2015 | Director's details changed for Mr David John Mankelow on 3 July 2015 (3 pages) |
21 July 2015 | Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page) |
21 July 2015 | Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page) |
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
27 November 2014 | Appointment of Mr Danny Phillips as a director on 31 October 2014 (2 pages) |
27 November 2014 | Appointment of Mr Matthew Rawlinson as a director on 31 October 2014 (2 pages) |
27 November 2014 | Appointment of Mr Jos Headington as a director on 31 October 2014 (2 pages) |
27 November 2014 | Appointment of Mr Jos Headington as a director on 31 October 2014 (2 pages) |
27 November 2014 | Appointment of Mr Danny Phillips as a director on 31 October 2014 (2 pages) |
27 November 2014 | Appointment of Mr Matthew Rawlinson as a director on 31 October 2014 (2 pages) |
27 November 2014 | Appointment of Mr Stuart David Gant as a director on 31 October 2014 (2 pages) |
27 November 2014 | Appointment of Mr Stuart David Gant as a director on 31 October 2014 (2 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
23 April 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
23 April 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
2 March 2012 | Appointment of Thomas Noel Doran as a director (3 pages) |
2 March 2012 | Appointment of Thomas Noel Doran as a director (3 pages) |
2 March 2012 | Appointment of Mr David John Mankelow as a director (3 pages) |
2 March 2012 | Appointment of Mr David John Mankelow as a director (3 pages) |
13 February 2012 | Appointment of Mr Thomas Noel Doran as a director (2 pages) |
13 February 2012 | Appointment of Mr Thomas Noel Doran as a director (2 pages) |
10 February 2012 | Termination of appointment of John Cowdry as a director (1 page) |
10 February 2012 | Appointment of Mr David John Mankelow as a director (2 pages) |
10 February 2012 | Appointment of Mr David John Mankelow as a director (2 pages) |
10 February 2012 | Termination of appointment of John Cowdry as a director (1 page) |
3 February 2012 | Incorporation (35 pages) |
3 February 2012 | Incorporation (35 pages) |