Hatfield
Hertfordshire
AL9 7BW
Director Name | Mr Steven Keith Green |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 327a Oakleigh Road North Whetstone London N20 0RJ |
Secretary Name | Sultan Elzam |
---|---|
Status | Resigned |
Appointed | 15 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 26b Station Parade, Cockfosters Road Barnet Hertfordshire EN4 0DW |
Registered Address | The Coach House 1b Furzehill Road Borehamwood Hertfordshire WD6 2DG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Steven Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,817 |
Cash | £142 |
Current Liabilities | £4,136 |
Latest Accounts | 28 February 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 7 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 21 June 2023 (overdue) |
28 September 2021 | Delivered on: 29 September 2021 Persons entitled: Bath and West Finance Limited Classification: A registered charge Particulars: 15 station road, march PE15 8LB registered at the land registry with title number CB306444. Outstanding |
---|---|
28 September 2021 | Delivered on: 29 September 2021 Persons entitled: Bath and West Finance Limited Classification: A registered charge Particulars: 15 station road, march PE15 8LB registered at the land registry with title number CB306444. Outstanding |
28 August 2019 | Delivered on: 29 August 2019 Persons entitled: Ingard Alternative Funding Limited Classification: A registered charge Particulars: Address - 15 station road, march, PE15 8LB title number - CB306444. Outstanding |
28 August 2019 | Delivered on: 29 August 2019 Persons entitled: Ingard Alternative Funding Limited Classification: A registered charge Particulars: Address - 15 station road, march, PE15 8LB title number - CB306444. Outstanding |
19 December 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
---|---|
24 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
14 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
16 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
2 December 2014 | Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 2 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Sultan Elzam as a secretary on 11 November 2014 (1 page) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
5 February 2014 | Registered office address changed from 8 Howcroft Crescent Nether Street London N3 1PD United Kingdom on 5 February 2014 (2 pages) |
5 February 2014 | Registered office address changed from 8 Howcroft Crescent Nether Street London N3 1PD United Kingdom on 5 February 2014 (2 pages) |
15 February 2013 | Incorporation
|