Bishop's Stortford
Hertfordshire
CM23 2HA
Secretary Name | Montalt Management Ltd., (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2015(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Mr Martin Arthur Roat |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 18 Church Street Bishops Stortford Hertfordshire CM23 2LY |
Director Name | Mr Philip Grant Roberts |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 1b Rye Street Bishop's Stortford Hertfordshire CM23 2HA |
Director Name | Mrs Katherine Margaret Alexander Vartan |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(12 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 28 February 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Rye Street Rye Street Bishop's Stortford Hertfordshire CM23 2HA |
Director Name | Mr Ian Fuller |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 July 2017) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2f Barrells Down Road Bishops Stortford Hertfordshire CM23 2SU |
Registered Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | James Cranfield 22.22% Ordinary |
---|---|
1 at £1 | Ian Fuller & Aine Fuller 11.11% Ordinary |
1 at £1 | Jon Morgan & Lisa Morgan 11.11% Ordinary |
1 at £1 | Julia Cornell 11.11% Ordinary |
1 at £1 | Kay Vartan 11.11% Ordinary |
1 at £1 | Peter Grainger & Patricia Grainger 11.11% Ordinary |
1 at £1 | Sylvia Artheron 11.11% Ordinary |
1 at £1 | Zoe Pyle 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9 |
Current Liabilities | £544 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
22 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
---|---|
21 October 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
23 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
22 October 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
24 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
22 January 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
27 February 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
30 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
26 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 July 2017 | Termination of appointment of Ian Fuller as a director on 5 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Ian Fuller as a director on 5 July 2017 (1 page) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page) |
11 May 2017 | Registered office address changed from 76 Wood Street Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from 76 Wood Street Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
3 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
5 March 2015 | Appointment of Montalt Management Ltd., as a secretary on 1 January 2015 (2 pages) |
5 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Appointment of Montalt Management Ltd., as a secretary on 1 January 2015 (2 pages) |
5 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Appointment of Montalt Management Ltd., as a secretary on 1 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from 1B Rye Street Bishop's Stortford Hertfordshire CM23 2HA England to 76 Wood Street Wood Street London E17 3HX on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 1B Rye Street Bishop's Stortford Hertfordshire CM23 2HA England to 76 Wood Street Wood Street London E17 3HX on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 1B Rye Street Bishop's Stortford Hertfordshire CM23 2HA England to 76 Wood Street Wood Street London E17 3HX on 8 January 2015 (1 page) |
17 June 2014 | Termination of appointment of Philip Roberts as a director (1 page) |
17 June 2014 | Termination of appointment of Philip Roberts as a director (1 page) |
17 June 2014 | Termination of appointment of Martin Roat as a director (1 page) |
17 June 2014 | Registered office address changed from 18 Church Street Bishops Stortford Hertfordshire CM23 2LY on 17 June 2014 (1 page) |
17 June 2014 | Termination of appointment of Martin Roat as a director (1 page) |
17 June 2014 | Registered office address changed from 18 Church Street Bishops Stortford Hertfordshire CM23 2LY on 17 June 2014 (1 page) |
6 June 2014 | Appointment of Mr Ian Fuller as a director (2 pages) |
6 June 2014 | Appointment of Mr Ian Fuller as a director (2 pages) |
14 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
20 March 2014 | Termination of appointment of Katherine Vartan as a director (1 page) |
20 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders (6 pages) |
20 March 2014 | Termination of appointment of Katherine Vartan as a director (1 page) |
20 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders (6 pages) |
20 February 2014 | Appointment of Mrs Katherine Margaret Alexander Vartan as a director (2 pages) |
20 February 2014 | Appointment of Mrs Katherine Margaret Alexander Vartan as a director (2 pages) |
20 February 2014 | Appointment of Mr Peter Justin Grainger as a director (2 pages) |
20 February 2014 | Appointment of Mr Peter Justin Grainger as a director (2 pages) |
22 February 2013 | Incorporation (38 pages) |
22 February 2013 | Incorporation (38 pages) |