Chorleywood
Rickmansworth
Hertfordshire
WD3 5TA
Director Name | Miss Natalie Erin Horsham |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Mr Dax Price |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Mr Graham Christopher Stack |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 York Street London W1H 1DP |
Registered Address | Springwood Chess Way Chorleywood Rickmansworth Hertfordshire WD3 5TA |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Natalie Stack 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,719 |
Cash | £2,201 |
Current Liabilities | £14,894 |
Latest Accounts | 30 November 2019 (4 years, 5 months ago) |
---|---|
Next Accounts Due | 23 November 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 1 September 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 15 September 2023 (overdue) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
---|---|
13 October 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
17 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
17 September 2019 | Registered office address changed from Springwood Chess Way Chorleywood Rickmansworth Hertfordshire WD3 5TA England to Springwood Chess Way Chorleywood Rickmansworth Hertfordshire WD3 5TA on 17 September 2019 (1 page) |
17 September 2019 | Registered office address changed from 78 York Street London W1H 1DP to Springwood Chess Way Chorleywood Rickmansworth Hertfordshire WD3 5TA on 17 September 2019 (1 page) |
31 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
8 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
8 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
8 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
8 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
24 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
24 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
22 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Register inspection address has been changed to Springwood Chess Way Chorleywood Rickmansworth Hertfordshire WD3 5TA (1 page) |
22 October 2014 | Register inspection address has been changed to Springwood Chess Way Chorleywood Rickmansworth Hertfordshire WD3 5TA (1 page) |
22 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
20 September 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
20 September 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
3 February 2014 | Director's details changed for Mrs Natalie Elizabeth Stack on 1 November 2013 (2 pages) |
3 February 2014 | Director's details changed for Mrs Natalie Elizabeth Stack on 1 November 2013 (2 pages) |
3 February 2014 | Director's details changed for Mrs Natalie Elizabeth Stack on 1 November 2013 (2 pages) |
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
20 June 2013 | Termination of appointment of Natalie Horsham as a director (1 page) |
20 June 2013 | Termination of appointment of Natalie Horsham as a director (1 page) |
28 March 2013 | Termination of appointment of Graham Stack as a director (1 page) |
28 March 2013 | Termination of appointment of Graham Stack as a director (1 page) |
5 February 2013 | Termination of appointment of Dax Price as a director (1 page) |
5 February 2013 | Termination of appointment of Dax Price as a director (1 page) |
20 November 2012 | Incorporation
|
20 November 2012 | Incorporation
|