Cheshunt
Herts
EN8 9BH
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Joey Bramley |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
Registered Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | J. Bramley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£338 |
Cash | £261,388 |
Current Liabilities | £298,103 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
2 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
---|---|
12 March 2020 | Unaudited abridged accounts made up to 30 September 2019 (6 pages) |
10 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (6 pages) |
11 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
12 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (6 pages) |
6 October 2017 | Cessation of Joey Bramley as a person with significant control on 28 March 2017 (1 page) |
6 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
6 October 2017 | Notification of George Edward Bramley as a person with significant control on 28 March 2017 (2 pages) |
6 October 2017 | Cessation of Joey Bramley as a person with significant control on 6 October 2017 (1 page) |
6 October 2017 | Notification of George Edward Bramley as a person with significant control on 28 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of a director (1 page) |
30 March 2017 | Termination of appointment of a director (1 page) |
29 March 2017 | Appointment of Mr George Edward Bramley as a director on 28 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Joey Bramley as a director on 27 March 2017 (1 page) |
29 March 2017 | Appointment of Mr George Edward Bramley as a director on 28 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Joey Bramley as a director on 27 March 2017 (1 page) |
29 March 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
29 March 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
6 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
16 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 November 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 27 November 2013 (1 page) |
27 November 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 27 November 2013 (1 page) |
27 November 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
28 November 2012 | Appointment of Mr Joey Bramley as a director (2 pages) |
28 November 2012 | Appointment of Mr Joey Bramley as a director (2 pages) |
19 September 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 September 2012 | Incorporation (20 pages) |
19 September 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 September 2012 | Incorporation (20 pages) |