Capenders Park
Watford
WD19 5EF
Director Name | Mr Juergen Schoettler |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2013(same day as company formation) |
Role | IT Director |
Country of Residence | Germany |
Correspondence Address | 1st Floor 101 High Street Hemel Hempstead Hertfordshire HP1 3AH |
Website | www.flightdelayrefunds.com |
---|
Registered Address | Kebbell House Suite A9 Capenders Park Watford WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Stephen Godden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £699 |
Cash | £2,232 |
Current Liabilities | £34,264 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
21 August 2013 | Delivered on: 22 August 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
5 February 2021 | Satisfaction of charge 083854440001 in full (4 pages) |
---|---|
27 January 2021 | Total exemption full accounts made up to 28 February 2020 (13 pages) |
10 March 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (13 pages) |
13 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (14 pages) |
20 March 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
30 November 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
30 November 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
6 September 2017 | Statement of capital following an allotment of shares on 2 February 2017
|
6 September 2017 | Statement of capital following an allotment of shares on 2 February 2017
|
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
25 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
31 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 February 2015 | Registered office address changed from Suite 323 258 Belsize Road London NW6 4BT England to Kebbell House Suite a9 Capenders Park Watford WD19 5EF on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from Suite 323 258 Belsize Road London NW6 4BT England to Kebbell House Suite a9 Capenders Park Watford WD19 5EF on 19 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 83 High Street Hemel Hempstead Hertfordshire HP1 3AH to Suite 323 258 Belsize Road London NW6 4BT on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 83 High Street Hemel Hempstead Hertfordshire HP1 3AH to Suite 323 258 Belsize Road London NW6 4BT on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 83 High Street Hemel Hempstead Hertfordshire HP1 3AH to Suite 323 258 Belsize Road London NW6 4BT on 4 February 2015 (1 page) |
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
28 February 2014 | Registered office address changed from 1St Floor 101 High Street Hemel Hempstead Hertfordshire HP1 3AH United Kingdom on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from 1St Floor 101 High Street Hemel Hempstead Hertfordshire HP1 3AH United Kingdom on 28 February 2014 (1 page) |
22 August 2013 | Registration of charge 083854440001 (8 pages) |
22 August 2013 | Registration of charge 083854440001 (8 pages) |
13 May 2013 | Termination of appointment of Juergen Schoettler as a director (2 pages) |
13 May 2013 | Termination of appointment of Juergen Schoettler as a director (2 pages) |
1 February 2013 | Incorporation
|
1 February 2013 | Incorporation
|