Waltham Cross
Hertfordshire
EN8 8JR
Director Name | Nicholas Francis John Wood |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mr Alan John Kent |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2013(1 year after company formation) |
Appointment Duration | 8 years (closed 08 June 2021) |
Role | Horse Trainer/Farmer |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mr David Stephen Morley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2013(1 year after company formation) |
Appointment Duration | 8 years (closed 08 June 2021) |
Role | Services To Polo |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mr Piers Robert Conyngham Plunket |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 May 2013(1 year after company formation) |
Appointment Duration | 8 years (closed 08 June 2021) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove, North Finchley London N12 0DR |
Website | www.polostudbook.co.uk |
---|
Registered Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£10,648 |
Cash | £3,629 |
Current Liabilities | £27,217 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 August 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
13 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
20 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 April 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Director's details changed for Mr Piers Robert Conyngham Plunkett on 29 May 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Piers Robert Conyngham Plunkett on 29 May 2013 (2 pages) |
18 December 2013 | Appointment of Mr Piers Robert Conyngham Plunkett as a director (2 pages) |
18 December 2013 | Appointment of Mr Piers Robert Conyngham Plunkett as a director (2 pages) |
16 December 2013 | Appointment of Mr David Stephen Morley as a director (2 pages) |
16 December 2013 | Appointment of Mr Alan John Kent as a director (2 pages) |
16 December 2013 | Appointment of Mr David Stephen Morley as a director (2 pages) |
16 December 2013 | Appointment of Mr Alan John Kent as a director (2 pages) |
16 September 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
16 September 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
28 August 2013 | Sub-division of shares on 23 August 2012 (5 pages) |
28 August 2013 | Resolutions
|
28 August 2013 | Resolutions
|
28 August 2013 | Resolutions
|
28 August 2013 | Statement of capital following an allotment of shares on 23 August 2012
|
28 August 2013 | Sub-division of shares on 23 August 2012 (5 pages) |
28 August 2013 | Resolutions
|
28 August 2013 | Statement of capital following an allotment of shares on 23 August 2012
|
6 June 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
6 June 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
30 May 2012 | Company name changed polo stud book LIMITED\certificate issued on 30/05/12
|
30 May 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
30 May 2012 | Appointment of Emma Claire Tomlinson as a director (2 pages) |
30 May 2012 | Appointment of Nicholas Francis John Wood as a director (2 pages) |
30 May 2012 | Company name changed polo stud book LIMITED\certificate issued on 30/05/12
|
30 May 2012 | Appointment of Nicholas Francis John Wood as a director (2 pages) |
30 May 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
30 May 2012 | Appointment of Emma Claire Tomlinson as a director (2 pages) |
29 May 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
29 May 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
28 May 2012 | Incorporation
|
28 May 2012 | Incorporation
|
28 May 2012 | Incorporation
|