Hertford
Herts
SG13 7UR
Secretary Name | Jacqueline Dianne Hicks |
---|---|
Status | Closed |
Appointed | 13 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Magnolia Close Hertford Herts SG13 7UR |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 400 other UK companies use this postal address |
80 at £1 | Trevor William Hicks 80.00% Ordinary |
---|---|
20 at £1 | Jacqueline Dianne Hicks 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,669 |
Cash | £18,628 |
Current Liabilities | £25,335 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
23 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
---|---|
28 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 April 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
9 May 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 August 2017 | Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to Kreston Reeves Llp Third Floor 24 Chiswell Street London EC1Y 4YX on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to Kreston Reeves Llp Third Floor 24 Chiswell Street London EC1Y 4YX on 8 August 2017 (1 page) |
30 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
3 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
25 June 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
17 April 2012 | Appointment of Jacqueline Dianne Hicks as a secretary (2 pages) |
17 April 2012 | Appointment of Jacqueline Dianne Hicks as a secretary (2 pages) |
17 April 2012 | Appointment of Trevor William Hicks as a director (2 pages) |
17 April 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
17 April 2012 | Appointment of Trevor William Hicks as a director (2 pages) |
17 April 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
13 March 2012 | Incorporation (43 pages) |
13 March 2012 | Incorporation (43 pages) |