Bricket Wood
St. Albans
AL2 3XL
Director Name | Mr Eric Ho Yui Yu |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Peartree Lane London E1W 3SR |
Director Name | Andreas Alexander Masso |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Florida Avenue Hartford Huntingdon PE29 1PY |
Registered Address | 368 Forest Road London E17 5JF |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | William Morris |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,799 |
Cash | £70,540 |
Current Liabilities | £136,481 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
8 November 2020 | Delivered on: 18 November 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
18 September 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
11 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
27 June 2023 | Previous accounting period shortened from 29 September 2022 to 28 September 2022 (1 page) |
24 September 2022 | Confirmation statement made on 10 September 2022 with updates (4 pages) |
24 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
29 September 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
13 September 2021 | Confirmation statement made on 10 September 2021 with updates (4 pages) |
29 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
18 November 2020 | Registration of charge 082082760001, created on 8 November 2020 (41 pages) |
8 October 2020 | Confirmation statement made on 10 September 2020 with updates (4 pages) |
25 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
1 October 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
17 September 2018 | Confirmation statement made on 10 September 2018 with updates (4 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
9 October 2015 | Termination of appointment of Andreas Alexander Masso as a director on 11 September 2014 (1 page) |
9 October 2015 | Termination of appointment of Andreas Alexander Masso as a director on 11 September 2014 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
28 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
10 September 2012 | Incorporation (35 pages) |
10 September 2012 | Incorporation (35 pages) |