High Street
Potters Bar
Hertfordshire
EN6 5BS
Director Name | Mrs Kelly Joyce Hyams |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2018(6 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Registered Address | C/O Sch Consultancy Limited Maple House High Street Porters Bar Hertfordshire EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Jeffrey Hyams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,249 |
Cash | £8,432 |
Current Liabilities | £10,334 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
18 March 2024 | Second filing of Confirmation Statement dated 17 September 2021 (3 pages) |
---|---|
12 March 2024 | Change of details for Mr Jeffery Hyams as a person with significant control on 21 February 2024 (2 pages) |
12 March 2024 | Change of details for Mrs Kelly Hyams as a person with significant control on 21 February 2024 (2 pages) |
11 March 2024 | Director's details changed for Mrs Kelly Joyce Hyams on 21 February 2024 (2 pages) |
11 March 2024 | Director's details changed for Mr Jeffrey Hyams on 21 February 2024 (2 pages) |
11 March 2024 | Confirmation statement made on 11 March 2024 with updates (4 pages) |
11 March 2024 | Notification of Kelly Hyams as a person with significant control on 1 September 2021 (2 pages) |
18 September 2023 | Confirmation statement made on 17 September 2023 with updates (4 pages) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
4 November 2022 | Registered office address changed from C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited Maple House High Street Porters Bar Hertfordshire EN6 5BS on 4 November 2022 (1 page) |
25 October 2022 | Change of details for Mr Jeffery Hyams as a person with significant control on 24 October 2022 (2 pages) |
24 October 2022 | Director's details changed for Mr Jeffrey Hyams on 24 October 2022 (2 pages) |
24 October 2022 | Director's details changed for Mrs Kelly Joyce Hyams on 24 October 2022 (2 pages) |
20 September 2022 | Confirmation statement made on 17 September 2022 with updates (4 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
20 September 2021 | Confirmation statement made on 17 September 2021 with updates
|
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
17 September 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
6 February 2020 | Appointment of Mrs Kelly Joyce Hyams as a director on 18 September 2018 (2 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
27 November 2018 | Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 27 November 2018 (1 page) |
15 October 2018 | Registered office address changed from C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 15 October 2018 (1 page) |
20 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
18 September 2017 | Change of details for Mr Jeffery Hyams as a person with significant control on 24 November 2016 (2 pages) |
18 September 2017 | Change of details for Mr Jeffery Hyams as a person with significant control on 24 November 2016 (2 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 February 2016 | Registered office address changed from C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 17 February 2016 (1 page) |
17 September 2015 | Annual return made up to 17 September 2015 Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 17 September 2015 Statement of capital on 2015-09-17
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Director's details changed for Mr Jeffrey Hyams on 30 June 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Jeffrey Hyams on 30 June 2014 (2 pages) |
17 July 2014 | Registered office address changed from Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to C/O Ch London Limited 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to C/O Ch London Limited 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 17 July 2014 (1 page) |
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
17 September 2012 | Incorporation (22 pages) |
17 September 2012 | Incorporation (22 pages) |