Cheshunt
Waltham Cross
Hertfordshire
EN8 9SP
Director Name | Mr John Coulter |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Ford Road Waltham Cross Herts EN8 7PG |
Director Name | Mr John Fitzgerald O'Sullivan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Rowan House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP |
Registered Address | Rowan House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£25,975 |
Cash | £2,345 |
Current Liabilities | £48,820 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
16 July 2020 | Delivered on: 17 July 2020 Persons entitled: Investec Bank (Channel Islands) Limited Classification: A registered charge Particulars: The bank account with the bank in the name of the company. Outstanding |
---|---|
31 January 2020 | Delivered on: 11 February 2020 Persons entitled: Investec Bank (Channel Islands) Limited Classification: A registered charge Particulars: Address: the freehold property known as rowan house, delamare road, chestnut, waltham cross EN8 9SP. Title number/root of title: HD16014. Outstanding |
31 January 2020 | Delivered on: 11 February 2020 Persons entitled: Investec Bank (Channel Islands) Limited Classification: A registered charge Particulars: None. Outstanding |
31 January 2020 | Delivered on: 11 February 2020 Persons entitled: Investec Bank (Channel Islands) Limited Classification: A registered charge Particulars: Address: the freehold property known as rowan house, delamare road, chestnut, waltham cross EN8 9SP. Title number/root of title: HD16014. Outstanding |
28 April 2017 | Delivered on: 4 May 2017 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: By way of legal mortgage, the company's beneficial interest in the freehold property known as rowan house, delamare road EN8 9XP (and known at the land registry as land to the south of cadmore lane, cheshunt) as registered at the land registry under title number HD16014. Refer to instrument for more details. Outstanding |
28 April 2017 | Delivered on: 4 May 2017 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: By way of a debenture over the freehold property known as rowan house, delamare road EN8 9XP (known at the land registry as land to the south of cadmore lane, cheshunt) as registered at the land registry under title number hd 16014, and any other freehold and leasehold property of the company now or at any time vested in it. Refer to instrument for more details. Outstanding |
30 June 2014 | Delivered on: 1 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a rowan house, delamare road, chestnut t/no HD16014. Outstanding |
16 May 2014 | Delivered on: 22 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 March 2012 | Delivered on: 7 March 2012 Persons entitled: Sifcon International PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit account in which the initial deposit of £16,250 has been placed. Outstanding |
22 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
5 September 2023 | Confirmation statement made on 10 August 2023 with updates (4 pages) |
28 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with updates (4 pages) |
13 June 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
8 July 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
17 July 2020 | Registration of charge 079559840009, created on 16 July 2020 (32 pages) |
13 May 2020 | Director's details changed (2 pages) |
11 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
11 February 2020 | Registration of charge 079559840008, created on 31 January 2020 (70 pages) |
11 February 2020 | Registration of charge 079559840006, created on 31 January 2020 (87 pages) |
11 February 2020 | Satisfaction of charge 079559840005 in full (4 pages) |
11 February 2020 | Satisfaction of charge 079559840004 in full (4 pages) |
11 February 2020 | Registration of charge 079559840007, created on 31 January 2020 (76 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
14 February 2019 | Satisfaction of charge 079559840002 in full (1 page) |
14 February 2019 | Satisfaction of charge 079559840003 in full (1 page) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
17 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2018 | Cessation of John O'sullivan as a person with significant control on 1 January 2017 (1 page) |
16 July 2018 | Confirmation statement made on 29 March 2018 with updates (3 pages) |
16 July 2018 | Notification of Anthony Michael O'neill as a person with significant control on 1 January 2017 (2 pages) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
4 May 2017 | Registration of charge 079559840005, created on 28 April 2017 (25 pages) |
4 May 2017 | Registration of charge 079559840004, created on 28 April 2017 (25 pages) |
4 May 2017 | Registration of charge 079559840005, created on 28 April 2017 (25 pages) |
4 May 2017 | Registration of charge 079559840004, created on 28 April 2017 (25 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
13 December 2016 | Termination of appointment of John O'sullivan as a director on 6 December 2016 (1 page) |
13 December 2016 | Appointment of Mr Anthony Michael O'neill as a director on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Anthony Michael O'neill as a director on 6 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of John O'sullivan as a director on 6 December 2016 (1 page) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
25 November 2016 | Satisfaction of charge 1 in full (1 page) |
25 November 2016 | Satisfaction of charge 1 in full (1 page) |
12 October 2016 | Statement of capital following an allotment of shares on 13 September 2016
|
12 October 2016 | Statement of capital following an allotment of shares on 13 September 2016
|
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
26 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
31 March 2015 | Director's details changed for Mr John O'sullivan on 1 December 2014 (2 pages) |
31 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Mr John O'sullivan on 1 December 2014 (2 pages) |
31 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Mr John O'sullivan on 1 December 2014 (2 pages) |
20 February 2015 | Registered office address changed from Unit 5 New Ford Business Centre New Ford Road Waltham Cross Hertfordshire EN8 7PG to Rowan House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from Unit 5 New Ford Business Centre New Ford Road Waltham Cross Hertfordshire EN8 7PG to Rowan House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP on 20 February 2015 (1 page) |
20 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 July 2014 | Registration of charge 079559840003 (13 pages) |
1 July 2014 | Registration of charge 079559840003 (13 pages) |
22 May 2014 | Registration of charge 079559840002 (26 pages) |
22 May 2014 | Registration of charge 079559840002 (26 pages) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Termination of appointment of John Coulter as a director (1 page) |
5 March 2014 | Termination of appointment of John Coulter as a director (1 page) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Registered office address changed from 63-64 Charles Lane St Johns Wood London NW8 7SB England on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from Unit 5 New Ford Business Centre New Ford Road Waltham Cross Hertfordshire EN8 7PG United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from 63-64 Charles Lane St Johns Wood London NW8 7SB England on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from Unit 5 New Ford Business Centre New Ford Road Waltham Cross Hertfordshire EN8 7PG United Kingdom on 12 March 2013 (1 page) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 February 2012 | Incorporation
|
20 February 2012 | Incorporation
|