Brighton
East Sussex
BN1 2NW
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mr James Oliver Fordham |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
Director Name | Mark Alexander Graham |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
Director Name | Mark John Robinson |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
Secretary Name | James Fordham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 November 2013) |
Role | Company Director |
Correspondence Address | Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
Secretary Name | Mark Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 September 2021) |
Role | Company Director |
Correspondence Address | Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
Registered Address | Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £290 |
Cash | £322 |
Current Liabilities | £4,282 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
28 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
---|---|
1 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
25 January 2022 | Notification of Joshua Dane Makinson as a person with significant control on 16 September 2021 (2 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with updates (5 pages) |
25 January 2022 | Cessation of Mark John Robinson as a person with significant control on 16 September 2021 (1 page) |
13 October 2021 | Termination of appointment of Mark Robinson as a secretary on 16 September 2021 (1 page) |
13 October 2021 | Termination of appointment of Mark John Robinson as a director on 16 September 2021 (1 page) |
6 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2021 | Unaudited abridged accounts made up to 31 December 2020 (6 pages) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
20 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
11 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
1 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
1 August 2019 | Change of details for Pukka Enterprises Limited as a person with significant control on 1 September 2017 (2 pages) |
1 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
14 February 2019 | Termination of appointment of Mark Alexander Graham as a director on 31 December 2018 (1 page) |
5 November 2018 | Appointment of Mr Joshua Dane Makinson as a director on 18 October 2018 (2 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
28 August 2018 | Notification of Mark John Robinson as a person with significant control on 1 September 2017 (2 pages) |
28 August 2018 | Confirmation statement made on 18 July 2018 with updates (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 August 2017 | Confirmation statement made on 18 July 2017 with updates (3 pages) |
1 August 2017 | Confirmation statement made on 18 July 2017 with updates (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
19 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 December 2013 | Appointment of Mark Robinson as a secretary (3 pages) |
4 December 2013 | Appointment of Mark Robinson as a secretary (3 pages) |
27 November 2013 | Termination of appointment of James Fordham as a director (1 page) |
27 November 2013 | Termination of appointment of James Fordham as a director (1 page) |
27 November 2013 | Termination of appointment of James Fordham as a secretary (1 page) |
27 November 2013 | Termination of appointment of James Fordham as a secretary (1 page) |
24 October 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
24 October 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
24 October 2012 | Statement of capital following an allotment of shares on 11 October 2012
|
24 October 2012 | Statement of capital following an allotment of shares on 11 October 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
29 August 2012 | Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH United Kingdom on 29 August 2012 (2 pages) |
29 August 2012 | Appointment of James Fordham as a secretary (3 pages) |
29 August 2012 | Appointment of James Oliver Fordham as a director (3 pages) |
29 August 2012 | Appointment of Mark Graham as a director (3 pages) |
29 August 2012 | Appointment of Mark John Robinson as a director (3 pages) |
29 August 2012 | Appointment of Mark John Robinson as a director (3 pages) |
29 August 2012 | Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH United Kingdom on 29 August 2012 (2 pages) |
29 August 2012 | Appointment of James Oliver Fordham as a director (3 pages) |
29 August 2012 | Appointment of James Fordham as a secretary (3 pages) |
29 August 2012 | Appointment of Mark Graham as a director (3 pages) |
23 July 2012 | Termination of appointment of Clifford Wing as a director (1 page) |
23 July 2012 | Termination of appointment of Clifford Wing as a director (1 page) |
18 July 2012 | Incorporation (32 pages) |
18 July 2012 | Incorporation (32 pages) |