Bushey Heath
Bushey
WD23 1GG
Director Name | Mr Arthur Kenneth Franklin |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Saffrons Park Eastbourne East Sussex BN20 7UX |
Secretary Name | Mr Arthur Kenneth Franklin |
---|---|
Status | Resigned |
Appointed | 16 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Saffrons Park Eastbourne East Sussex BN20 7UX |
Director Name | Mr David Longworth Birchenall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Saffrons Park Eastbourne East Sussex BN20 7UX |
Director Name | Christian Shaw Dubro |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 - 64 High Road Bushey Heath Bushey WD23 1GG |
Registered Address | 62 - 64 High Road Bushey Heath Bushey WD23 1GG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £7.1k | C.s. Dubro & M.c. Nilsson 10.00% Ordinary |
---|---|
1 at £7.1k | D. Sharma & A. Sharma 10.00% Ordinary |
1 at £7.1k | D.g. Clare 10.00% Ordinary |
1 at £7.1k | F. Fafian & M.g. Fafian 10.00% Ordinary |
1 at £7.1k | I.m. Braiden 10.00% Ordinary |
1 at £7.1k | K.c. Freeman 10.00% Ordinary |
1 at £7.1k | L.j. Williams 10.00% Ordinary |
1 at £7.1k | M.s. Lane 10.00% Ordinary |
1 at £7.1k | Neil Walker & Tamara Al Huneidi 10.00% Ordinary |
1 at £7.1k | R.b. Corr & J.b. Corr 10.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
15 September 2023 | Confirmation statement made on 16 August 2023 with updates (4 pages) |
---|---|
21 July 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
31 August 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
22 August 2022 | Confirmation statement made on 16 August 2022 with updates (4 pages) |
19 August 2021 | Confirmation statement made on 16 August 2021 with updates (4 pages) |
14 July 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
1 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
18 August 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
31 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
21 March 2018 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
15 March 2018 | Accounts for a dormant company made up to 31 August 2017 (8 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
15 March 2017 | Accounts for a dormant company made up to 31 August 2016 (8 pages) |
15 March 2017 | Accounts for a dormant company made up to 31 August 2016 (8 pages) |
24 October 2016 | Termination of appointment of Christian Shaw Dubro as a director on 24 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Christian Shaw Dubro as a director on 24 October 2016 (1 page) |
12 October 2016 | Appointment of Mrs Irene Braiden as a director on 12 October 2016 (2 pages) |
12 October 2016 | Appointment of Mrs Irene Braiden as a director on 12 October 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
27 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
9 February 2015 | Registered office address changed from 6 Saffrons Park Eastbourne East Sussex BN20 7UX to 62 - 64 High Road Bushey Heath Bushey WD23 1GG on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 6 Saffrons Park Eastbourne East Sussex BN20 7UX to 62 - 64 High Road Bushey Heath Bushey WD23 1GG on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 6 Saffrons Park Eastbourne East Sussex BN20 7UX to 62 - 64 High Road Bushey Heath Bushey WD23 1GG on 9 February 2015 (1 page) |
2 February 2015 | Termination of appointment of David Longworth Birchenall as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of David Longworth Birchenall as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Arthur Kenneth Franklin as a secretary on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of David Longworth Birchenall as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Arthur Kenneth Franklin as a secretary on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Arthur Kenneth Franklin as a secretary on 2 February 2015 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 August 2014 (8 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 August 2014 (8 pages) |
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
13 May 2014 | Accounts for a dormant company made up to 31 August 2013 (8 pages) |
13 May 2014 | Accounts for a dormant company made up to 31 August 2013 (8 pages) |
19 August 2013 | Appointment of Mr Arthur Kenneth Franklin as a secretary (2 pages) |
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Termination of appointment of Arthur Franklin as a director (1 page) |
19 August 2013 | Appointment of Mr Arthur Kenneth Franklin as a secretary (2 pages) |
19 August 2013 | Termination of appointment of Arthur Franklin as a director (1 page) |
13 November 2012 | Appointment of Christian Shaw Dubro as a director (2 pages) |
13 November 2012 | Appointment of Christian Shaw Dubro as a director (2 pages) |
21 October 2012 | Appointment of David Longworth Birchenall as a director (2 pages) |
21 October 2012 | Appointment of David Longworth Birchenall as a director (2 pages) |
16 August 2012 | Incorporation
|
16 August 2012 | Incorporation
|
16 August 2012 | Incorporation
|