Castle Street
Hertford
Hertfordshire
SG14 1HD
Director Name | Mr Peter James Bennison |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 16 Garrick Street London WC2E 9BA |
Secretary Name | Network Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Correspondence Address | Field Place Broadbridge Heath Horsham RH12 3PB |
Secretary Name | Hurford Salvi Carr Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2015(3 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 01 December 2023) |
Correspondence Address | 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD |
Registered Address | Old Deer Park 187 Kew Road Richmond TW9 2AZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Shakespeare Residential LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (4 days from now) |
4 December 2023 | Registered office address changed from 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD to Old Deer Park 187 Kew Road Richmond TW9 2AZ on 4 December 2023 (1 page) |
---|---|
4 December 2023 | Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 1 December 2023 (1 page) |
21 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
26 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
6 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
28 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
8 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2016 | Registered office address changed from 843 Finchley Road London NW11 8NA to 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD on 10 February 2016 (2 pages) |
10 February 2016 | Registered office address changed from 843 Finchley Road London NW11 8NA to 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD on 10 February 2016 (2 pages) |
15 December 2015 | Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 16 November 2015 (3 pages) |
15 December 2015 | Appointment of Keiran James Mckey as a director on 16 November 2015 (3 pages) |
15 December 2015 | Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 16 November 2015 (3 pages) |
15 December 2015 | Appointment of Keiran James Mckey as a director on 16 November 2015 (3 pages) |
21 September 2015 | Termination of appointment of Network Secretarial Services Limited as a secretary on 21 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Network Secretarial Services Limited as a secretary on 21 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Peter James Bennison as a director on 21 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Peter James Bennison as a director on 21 September 2015 (1 page) |
8 June 2015 | Director's details changed for Mr Peter James Bennison on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Peter James Bennison on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Peter James Bennison on 8 June 2015 (2 pages) |
5 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
13 March 2015 | Director's details changed for Mr Peter James Bennison on 22 October 2013 (2 pages) |
13 March 2015 | Director's details changed for Mr Peter James Bennison on 22 October 2013 (2 pages) |
22 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
12 February 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 February 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
5 February 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
5 February 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
3 February 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
3 February 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
29 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
24 April 2012 | Incorporation
|
24 April 2012 | Incorporation
|