Bushey
Herts
WD23 3NJ
Director Name | Mr James Rose |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2012(3 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 7 Nightingale Road Bushey Herts WD23 3NJ |
Director Name | Mr James Rose |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(same day as company formation) |
Role | Management Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 59 Rudolph Road Bushey Hertfordshire WD23 3DX |
Registered Address | 7 Nightingale Road Bushey Herts WD23 3NJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey St James |
Built Up Area | Greater London |
500 at £1 | Mr James Rose 50.00% Ordinary |
---|---|
500 at £1 | Mrs Milou Rose 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,187 |
Cash | £10,286 |
Current Liabilities | £23,266 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
11 March 2024 | Unaudited abridged accounts made up to 31 July 2023 (6 pages) |
---|---|
11 December 2023 | Change of details for Mr James Rose as a person with significant control on 14 November 2023 (2 pages) |
11 December 2023 | Director's details changed for Mr James Rose on 14 November 2023 (2 pages) |
20 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
29 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
6 April 2023 | Registered office address changed from PO Box PO Box 585 Delavale House High Street Edgware Middlesex HA8 4DU England to 7 Nightingale Road Bushey Herts WD23 3NJ on 6 April 2023 (1 page) |
28 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
21 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
16 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
12 October 2017 | Registered office address changed from C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to PO Box PO Box 585 Delavale House High Street Edgware Middlesex HA8 4DU on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to PO Box PO Box 585 Delavale House High Street Edgware Middlesex HA8 4DU on 12 October 2017 (1 page) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 August 2016 | RP04 CS01 second filed CS01 11/07/2016 amended information about people with significant control (5 pages) |
26 August 2016 | RP04 CS01 second filed CS01 11/07/2016 amended information about people with significant control (5 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates
|
14 July 2016 | Confirmation statement made on 11 July 2016 with updates
|
11 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
2 September 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
27 October 2014 | Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
13 August 2014 | Annual return made up to 11 July 2014 Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 11 July 2014 Statement of capital on 2014-08-13
|
6 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
10 July 2013 | Director's details changed for Mr James Benjamin Rose on 13 August 2012 (2 pages) |
10 July 2013 | Director's details changed for Mr James Benjamin Rose on 13 August 2012 (2 pages) |
18 December 2012 | Registered office address changed from 59 Rudolph Road Bushey Hertfordshire WD23 3DX United Kingdom on 18 December 2012 (2 pages) |
18 December 2012 | Registered office address changed from 59 Rudolph Road Bushey Hertfordshire WD23 3DX United Kingdom on 18 December 2012 (2 pages) |
6 August 2012 | Termination of appointment of James Rose as a director (2 pages) |
6 August 2012 | Appointment of Mr James Benjamin Rose as a director (3 pages) |
6 August 2012 | Termination of appointment of James Rose as a director (2 pages) |
6 August 2012 | Appointment of Mr James Benjamin Rose as a director (3 pages) |
11 July 2012 | Incorporation
|
11 July 2012 | Incorporation
|