Watford
Hertfordshire
WD24 7GN
Secretary Name | Mrs Kerri Yvonne Szukalski |
---|---|
Status | Current |
Appointed | 06 February 2024(11 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | Unit 7 Garnet Close Greycaine Road Watford Hertfordshire WD24 7GN |
Director Name | Robert James Thorne |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 56 Beechfield Road Hemel Hempstead Herts HP1 1PP |
Website | anarchyltd.com |
---|---|
Email address | [email protected] |
Telephone | 01923 234144 |
Telephone region | Watford |
Registered Address | 7 Garnett Close Watford Hertfordshire WD24 7GN |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
500 at £1 | Jason Szukalski 50.00% Ordinary |
---|---|
500 at £1 | Robert Thorne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,497 |
Cash | £2,569 |
Current Liabilities | £84,392 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
9 July 2012 | Delivered on: 13 July 2012 Persons entitled: Ramesh Gadani Classification: Rent deposit deed Secured details: £7,250 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit see image for full details. Outstanding |
---|
7 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
6 November 2019 | Termination of appointment of Robert James Thorne as a director on 31 October 2019 (1 page) |
26 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
27 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 May 2017 | Director's details changed for Jason Szukalski on 5 April 2016 (2 pages) |
2 May 2017 | Director's details changed for Jason Szukalski on 5 April 2016 (2 pages) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
4 August 2015 | Resolutions
|
4 August 2015 | Statement of capital on 4 August 2015
|
4 August 2015 | Solvency Statement dated 15/07/15 (1 page) |
4 August 2015 | Statement by Directors (1 page) |
4 August 2015 | Statement of capital on 4 August 2015
|
4 August 2015 | Statement by Directors (1 page) |
4 August 2015 | Statement of capital on 4 August 2015
|
4 August 2015 | Solvency Statement dated 15/07/15 (1 page) |
4 August 2015 | Resolutions
|
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 September 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
10 September 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
17 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 April 2012 | Incorporation (34 pages) |
24 April 2012 | Incorporation (34 pages) |